Company NameDanoptra Limited
Company StatusDissolved
Company Number04395815
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date2 November 2014 (9 years, 5 months ago)
Previous NameBoostchart Limited

Business Activity

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

Directors

Director NameRichard Matthew Still
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(8 years, 7 months after company formation)
Appointment Duration4 years (closed 02 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanoptra Limited Low Lane
Horsforth
Leeds
West Yorkshire
LS18 4ER
Secretary NameMr Richard Matthew Still
StatusClosed
Appointed17 May 2011(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 02 November 2014)
RoleCompany Director
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameJohathon Siu Chung Li
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(2 months after company formation)
Appointment Duration6 days (resigned 21 May 2002)
RoleLawyer
Correspondence AddressFlat 5
18 Ogle Street
London
W1W 6HY
Director NameEdward Fairfax Bell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(2 months after company formation)
Appointment Duration6 days (resigned 21 May 2002)
RoleLawyer
Correspondence Address1 St. Andrews Road
London
W14 9SX
Secretary NameEdward Fairfax Bell
NationalityBritish
StatusResigned
Appointed15 May 2002(2 months after company formation)
Appointment Duration6 days (resigned 21 May 2002)
RoleLawyer
Correspondence Address1 St. Andrews Road
London
W14 9SX
Director NameMr Peter David Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 months after company formation)
Appointment Duration11 months (resigned 22 April 2003)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address20 Stanhope Gardens
London
SW7 5RQ
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2007)
RoleCompany Executive
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameColin Daniels
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2007)
RoleCompany Executive
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameChristopher Henry Collins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 months after company formation)
Appointment Duration11 months (resigned 22 April 2003)
RoleInvestment Director
Correspondence AddressArdenlea
7 Fort Road
Guildford
Surrey
GU1 3TB
Director NameRobert Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 months after company formation)
Appointment Duration11 months (resigned 22 April 2003)
RoleInvestment Director
Correspondence Address71 Arthur Road
London
SW19 7DN
Secretary NameJohn Graham Jones
NationalityBritish
StatusResigned
Appointed21 May 2002(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 2007)
RoleCompany Executive
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Secretary NameRichard Matthew Still
NationalityBritish
StatusResigned
Appointed15 October 2007(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Southway
Guiseley
Leeds
West Yorkshire
LS20 8HX
Secretary NameMr Nicholas John Hawkins
NationalityBritish
StatusResigned
Appointed02 July 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2011)
RoleLegal Director
Correspondence Address15 Jubilee Road
Mytchett
Camberley
GU16 6BE
Director NameMr Derek Thomas Lloyd
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Westerdale Drive
Banks
Southport
Merseyside
PR9 8DG
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House, Park Farm
Newton Hall Lane Mobberley
Knutsford
Cheshire
WA16 7LQ
Director NameMr Keith Hamill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles House Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameMr Julian Frederick Nicholls
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanoptra Limited Low Lane
Horsforth
Leeds
West Yorkshire
LS18 4ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameDanoptra Director I Limited (Corporation)
StatusResigned
Appointed30 October 2007(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 2008)
Correspondence AddressLow Lane
Horsforth
Leeds
Yorkshire
LS18 4ER
Director NameDanoptra Director Ii Limited (Corporation)
StatusResigned
Appointed30 October 2007(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 2008)
Correspondence AddressLow Lane
Horsforth
Leeds
Yorkshire
LS18 4ER

Location

Registered AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

15.8k at £0.001Ecr Master Fund
9.56%
Ordinary A1
15.8k at £0.001Ecr Master Fund
9.56%
Ordinary A2
15k at £0.001Volaw Corporate Trustee
9.09%
Ordinary B2
12.5k at £0.001Derek Lloyd
7.58%
Ordinary B1
7.5k at £0.001Paul Meehan
4.55%
Ordinary B1
47.2k at £0.001Eco Master Fund
28.63%
Ordinary A1
47.2k at £0.001Eco Master Fund
28.63%
Ordinary A2
1.9k at £0.001Cognetas Fund Lp
1.15%
Ordinary C1
1.9k at £0.001Cognetas Fund Lp
1.15%
Ordinary C2
99 at £0.001Cognetas Fund Gmbh
0.06%
Ordinary C1
99 at £0.001Cognetas Fund Gmbh
0.06%
Ordinary C2
2 at £0.001John Jones
0.00%
Ordinary C1
2 at £0.001John Jones
0.00%
Ordinary C2
7 at £0.001Pyw Investments LTD
0.00%
Ordinary C1
7 at £0.001Pyw Investments LTD
0.00%
Ordinary C2

Financials

Year2014
Turnover£114,497,000
Gross Profit£60,567,000
Net Worth-£104,075,000
Cash£12,397,000
Current Liabilities£139,242,000

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

2 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2014Final Gazette dissolved following liquidation (1 page)
2 November 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Appointment of a voluntary liquidator (1 page)
16 May 2014Liquidators' statement of receipts and payments to 31 January 2014 (10 pages)
16 May 2014Liquidators statement of receipts and payments to 31 January 2014 (10 pages)
16 May 2014Liquidators' statement of receipts and payments to 31 January 2014 (10 pages)
2 May 2014Deferment of dissolution (voluntary) (1 page)
2 May 2014Deferment of dissolution (voluntary) (1 page)
4 February 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
4 February 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
7 May 2013Administrator's progress report to 3 April 2013 (29 pages)
7 May 2013Administrator's progress report to 3 April 2013 (29 pages)
7 May 2013Administrator's progress report to 3 April 2013 (29 pages)
3 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 March 2013Statement of affairs with form 2.14B (6 pages)
15 March 2013Statement of administrator's proposal (17 pages)
15 March 2013Statement of administrator's proposal (17 pages)
15 March 2013Statement of affairs with form 2.14B (6 pages)
11 February 2013Termination of appointment of Keith Hamill as a director (2 pages)
11 February 2013Termination of appointment of Keith Hamill as a director (2 pages)
8 February 2013Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 8 February 2013 (2 pages)
7 February 2013Appointment of an administrator (1 page)
7 February 2013Appointment of an administrator (1 page)
29 January 2013Termination of appointment of Julian Nicholls as a director (2 pages)
29 January 2013Termination of appointment of Julian Nicholls as a director (2 pages)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
28 August 2012Group of companies' accounts made up to 30 September 2011 (41 pages)
28 August 2012Group of companies' accounts made up to 30 September 2011 (41 pages)
8 August 2012Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 8 August 2012 (1 page)
15 May 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 165
(15 pages)
15 May 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 165
(15 pages)
1 July 2011Group of companies' accounts made up to 30 September 2010 (44 pages)
1 July 2011Group of companies' accounts made up to 30 September 2010 (44 pages)
20 June 2011Appointment of Mr Richard Matthew Still as a secretary (1 page)
20 June 2011Termination of appointment of Nicholas Hawkins as a secretary (1 page)
20 June 2011Termination of appointment of Nicholas Hawkins as a secretary (1 page)
20 June 2011Appointment of Mr Richard Matthew Still as a secretary (1 page)
6 May 2011Termination of appointment of Derek Lloyd as a director (2 pages)
6 May 2011Termination of appointment of Derek Lloyd as a director (2 pages)
20 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
20 April 2011Appointment of Julian Frederick Nicholls as a director (5 pages)
20 April 2011Appointment of Julian Frederick Nicholls as a director (5 pages)
20 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
5 November 2010Termination of appointment of Paul Meehan as a director (2 pages)
5 November 2010Appointment of Mr Richard Matthew Still as a director (3 pages)
5 November 2010Appointment of Mr Richard Matthew Still as a director (3 pages)
5 November 2010Termination of appointment of Paul Meehan as a director (2 pages)
28 June 2010Group of companies' accounts made up to 30 September 2009 (42 pages)
28 June 2010Group of companies' accounts made up to 30 September 2009 (42 pages)
29 April 2010Director's details changed for Keith Hamill on 15 March 2010 (2 pages)
29 April 2010Director's details changed for Keith Hamill on 15 March 2010 (2 pages)
29 April 2010Director's details changed for Keith Hamill on 15 March 2010 (2 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (9 pages)
29 April 2010Director's details changed for Keith Hamill on 15 March 2010 (2 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (9 pages)
2 January 2010Annual return made up to 15 March 2009 with a full list of shareholders (12 pages)
2 January 2010Annual return made up to 15 March 2009 with a full list of shareholders (12 pages)
23 December 2009Appointment of Keith Hamill as a director (1 page)
23 December 2009Appointment of Keith Hamill as a director (1 page)
25 October 2009Group of companies' accounts made up to 30 September 2008 (47 pages)
25 October 2009Group of companies' accounts made up to 30 September 2008 (47 pages)
8 April 2009Return made up to 15/03/09; full list of members (4 pages)
8 April 2009Return made up to 15/03/09; full list of members (4 pages)
3 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
3 October 2008Gbp ic 167/165\15/09/08\gbp sr 2@1=2\ (1 page)
3 October 2008Gbp ic 167/165\15/09/08\gbp sr 2@1=2\ (1 page)
3 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
11 September 2008Ad 19/08/08\gbp si [email protected]=65\gbp ic 102/167\ (3 pages)
11 September 2008Ad 19/08/08\gbp si [email protected]=65\gbp ic 102/167\ (3 pages)
4 September 2008Ad 19/08/08\gbp si [email protected]=35\gbp ic 67/102\ (2 pages)
4 September 2008Statement of affairs (24 pages)
4 September 2008Ad 19/08/08\gbp si [email protected]=65\gbp ic 2/67\ (3 pages)
4 September 2008Statement of affairs (24 pages)
4 September 2008Statement of affairs (24 pages)
4 September 2008Statement of affairs (24 pages)
4 September 2008Ad 19/08/08\gbp si [email protected]=65\gbp ic 2/67\ (3 pages)
4 September 2008Statement of affairs (24 pages)
4 September 2008Ad 19/08/08\gbp si [email protected]=35\gbp ic 67/102\ (2 pages)
4 September 2008Statement of affairs (24 pages)
3 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 23/05/2008
(45 pages)
3 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 23/05/2008
(45 pages)
2 September 2008Resolutions
  • RES13 ‐ Sub-divison of shares 23/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
2 September 2008Resolutions
  • RES13 ‐ Sub-divison of shares 23/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
27 August 2008Full accounts made up to 30 September 2007 (19 pages)
27 August 2008Appointment terminated director danoptra director I LIMITED (1 page)
27 August 2008Appointment terminated director danoptra director ii LIMITED (1 page)
27 August 2008Appointment terminated director danoptra director ii LIMITED (1 page)
27 August 2008Director appointed derek thomas lloyd (1 page)
27 August 2008Director appointed paul alan meehan (1 page)
27 August 2008Appointment terminated director danoptra director I LIMITED (1 page)
27 August 2008Full accounts made up to 30 September 2007 (19 pages)
27 August 2008Director appointed paul alan meehan (1 page)
27 August 2008Director appointed derek thomas lloyd (1 page)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (49 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (49 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 July 2008Secretary appointed mr nicholas john hawkins (1 page)
14 July 2008Secretary appointed mr nicholas john hawkins (1 page)
11 July 2008Appointment terminated secretary richard still (1 page)
11 July 2008Appointment terminated secretary richard still (1 page)
17 June 2008Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 June 2008Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
24 January 2008Full accounts made up to 30 September 2006 (18 pages)
24 January 2008Full accounts made up to 30 September 2006 (18 pages)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
10 April 2007Return made up to 15/03/07; full list of members (7 pages)
10 April 2007Return made up to 15/03/07; full list of members (7 pages)
26 January 2007Full accounts made up to 30 September 2005 (17 pages)
26 January 2007Full accounts made up to 30 September 2005 (17 pages)
7 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
7 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
23 May 2006Return made up to 15/03/06; full list of members (7 pages)
23 May 2006Return made up to 15/03/06; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
21 March 2005Return made up to 15/03/05; full list of members (7 pages)
21 March 2005Return made up to 15/03/05; full list of members (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (17 pages)
28 July 2004Full accounts made up to 30 September 2003 (17 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
28 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
28 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
2 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
2 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
2 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 January 2003Accounting reference date shortened from 31/03/03 to 30/06/02 (1 page)
24 January 2003Accounting reference date shortened from 31/03/03 to 30/06/02 (1 page)
22 August 2002Particulars of mortgage/charge (30 pages)
22 August 2002Registered office changed on 22/08/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
22 August 2002Registered office changed on 22/08/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
22 August 2002Particulars of mortgage/charge (30 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (4 pages)
7 June 2002New director appointed (3 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (3 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (4 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (3 pages)
7 June 2002New secretary appointed;new director appointed (3 pages)
29 May 2002Particulars of mortgage/charge (7 pages)
29 May 2002Particulars of mortgage/charge (7 pages)
29 May 2002Particulars of mortgage/charge (22 pages)
29 May 2002Particulars of mortgage/charge (22 pages)
28 May 2002Registered office changed on 28/05/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
28 May 2002Memorandum and Articles of Association (10 pages)
28 May 2002Memorandum and Articles of Association (10 pages)
28 May 2002Registered office changed on 28/05/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
27 May 2002New secretary appointed;new director appointed (1 page)
27 May 2002New secretary appointed;new director appointed (1 page)
23 May 2002Registered office changed on 23/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 2002Registered office changed on 23/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New director appointed (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (1 page)
20 May 2002Company name changed boostchart LIMITED\certificate issued on 20/05/02 (2 pages)
20 May 2002Company name changed boostchart LIMITED\certificate issued on 20/05/02 (2 pages)
15 March 2002Incorporation (17 pages)
15 March 2002Incorporation (17 pages)