Company NameVirtalis Limited
DirectorsBarrie Hill and Andrew Hill
Company StatusActive
Company Number04646508
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBarrie Hill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(20 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressOffice 1, 6th Floor Parsonage Chambers, 3 Parsonag
Manchester
M3 2HW
Director NameAndrew Hill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(20 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1, 6th Floor Parsonage Chambers, 3 Parsonag
Manchester
M3 2HW
Director NameDavid Charles Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2004)
RoleSales Director
Correspondence Address99 Saint Leonards Road
Hove
East Sussex
BN3 4QQ
Director NameMr Andrew Philip Connell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2003(3 days after company formation)
Appointment Duration14 years, 9 months (resigned 15 November 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address15 Trafalgar Road
Salford
Lancashire
M6 8JD
Director NameMr David Charles Cockburn-Price
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(3 days after company formation)
Appointment Duration15 years, 5 months (resigned 29 June 2018)
RoleManaging Director &Finance Director
Country of ResidenceEngland
Correspondence AddressHeyroyd
Skipton Old Road
Colne
Lancashire
BB8 7AD
Secretary NameMr David Charles Cockburn-Price
NationalityBritish
StatusResigned
Appointed27 January 2003(3 days after company formation)
Appointment Duration15 years, 5 months (resigned 29 June 2018)
RoleManaging Director &Finance Director
Country of ResidenceEngland
Correspondence AddressHeyroyd
Skipton Old Road
Colne
Lancashire
BB8 7AD
Director NameMr Thomas Norman O'Brien
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Lea Bank Close
Chester Road
Macclesfield
Cheshire
SK11 8PU
Director NameGlyn Fitzwalter Read
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cufaude Lane
Sherfield-On-Loddon
Hook
Hampshire
RG27 0FL
Director NameMr Steven Paul Carpenter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Turnstone Green
Bicester
Oxfordshire
OX26 6TT
Director NameMr Simon Thelwall-Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2017)
RoleNwef Investor Director
Country of ResidenceEngland
Correspondence AddressChester House
79 Dane Road
Sale
Cheshire
M33 7BP
Director NameMr Christian Von Stengel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2017(14 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2017)
RoleSenior Executive, Mba
Country of ResidenceGermany
Correspondence AddressChester House
79 Dane Road
Sale
Cheshire
M33 7BP
Director NameMr Guenter Dahm
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2018(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 3, First Floor, Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Russell Selwyn Palmer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(15 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 2019)
RoleChief Commercial Officer
Country of ResidenceFrance
Correspondence AddressC/O Virtalis Limited Unit 3,First Floor,Think Park
Trafford Park
Manchester
M17 1FQ
Secretary NameAndrew Finn
StatusResigned
Appointed18 December 2018(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2020)
RoleCompany Director
Correspondence AddressUnit 3, First Floor, Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, First Floor, Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Robert Boers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed29 July 2020(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2023)
RoleChief Executive Officer
Country of ResidenceNetherlands
Correspondence AddressUnit 3, First Floor Think Park, Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Daniel Loughney
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, First Floor, Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.virtalis.com/
Email address[email protected]
Telephone0161 9691155
Telephone regionManchester

Location

Registered AddressChester House 79 Dane Road
Sale
Manchester
M33 7BP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£916,768
Cash£413,877
Current Liabilities£1,061,977

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

26 June 2017Delivered on: 4 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The sole share (numbered "1") in virtalis gmbh, registered in the commercial register of the local court of kleve, hrb no.: 11793 with a nominal share capital of eur 25,000 and a total share capital amount of eur 25,000 including all future shares of the company which is acquires after the date of this share pledge and the shares of other corporate bodies acquired by way of a measure taken under the german conversion act (umwandlungsg).
Outstanding
28 June 2017Delivered on: 4 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1,000 common shares of $0.01 each in the capital of virtalis, and all other shares in virtalis for the time being held by the chargor.
Outstanding
28 June 2017Delivered on: 4 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The 1,000 shares in virtalis inc., A delaware corporation set forth in schedule 1 of the stock pledge agreement dated 28 june 2017.
Outstanding
28 June 2017Delivered on: 4 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 February 2004Delivered on: 26 February 2004
Persons entitled: Stross Financial Services Limited

Classification: Rent deposit deed
Secured details: The initial deposit being £21,500.00 due or to become due from the company to the chargee.
Particulars: The company charges as beneficial owner charges interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed.
Outstanding
9 February 2004Delivered on: 12 February 2004
Persons entitled: North West Equity Fund Limited Partnership

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H or l/h property, an equitable mortgage of land to be acquired, fixed charges of plant and machinery, goodwill, rights and interest in intellectual property, uncalled share capital. See the mortgage charge document for full details.
Outstanding
4 April 2003Delivered on: 5 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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.
Outstanding
25 February 2005Delivered on: 26 February 2005
Satisfied on: 4 July 2012
Persons entitled: Potential Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 February 2023Appointment of Barrie Hill as a director on 6 February 2023 (2 pages)
7 February 2023Termination of appointment of Daniel Loughney as a director on 6 February 2023 (1 page)
7 February 2023Appointment of Andrew Hill as a director on 6 February 2023 (2 pages)
7 February 2023Termination of appointment of Robert Boers as a director on 6 February 2023 (1 page)
6 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
2 November 2022Full accounts made up to 30 June 2022 (21 pages)
1 March 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
17 January 2022Full accounts made up to 30 June 2021 (26 pages)
2 August 2021Appointment of Mr Daniel Loughney as a director on 19 May 2021 (2 pages)
30 June 2021Full accounts made up to 30 June 2020 (25 pages)
3 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
24 January 2021Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
21 October 2020Memorandum and Articles of Association (24 pages)
21 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 August 2020Termination of appointment of Andrew Patrick Finn as a director on 20 August 2020 (1 page)
20 August 2020Termination of appointment of Andrew Finn as a secretary on 20 August 2020 (1 page)
29 July 2020Appointment of Mr Robert Boers as a director on 29 July 2020 (2 pages)
27 July 2020Termination of appointment of Guenter Dahm as a director on 30 June 2020 (1 page)
23 June 2020Registered office address changed from C/O Virtalis Limited Unit 3,First Floor,Think Park Mosley Road Trafford Park Manchester M17 1FQ England to Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ on 23 June 2020 (1 page)
23 June 2020Termination of appointment of Russell Selwyn Palmer as a director on 6 December 2019 (1 page)
23 June 2020Registered office address changed from Chester House 79 Dane Road Sale Cheshire M33 7BP to C/O Virtalis Limited Unit 3,First Floor,Think Park Mosley Road Trafford Park Manchester M17 1FQ on 23 June 2020 (1 page)
28 April 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
7 April 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Group of companies' accounts made up to 28 February 2019 (30 pages)
21 February 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
21 June 2019Appointment of Mr Andrew Patrick Finn as a director on 13 June 2019 (2 pages)
28 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 February 2019Accounts for a small company made up to 28 February 2018 (19 pages)
10 January 2019Appointment of Mr Russell Selwyn Palmer as a director on 18 December 2018 (2 pages)
10 January 2019Appointment of Andrew Finn as a secretary on 18 December 2018 (2 pages)
8 October 2018Termination of appointment of David Charles Cockburn-Price as a secretary on 29 June 2018 (1 page)
8 October 2018Termination of appointment of David Charles Cockburn-Price as a director on 29 June 2018 (1 page)
3 May 2018Appointment of Mr Guenter Dahm as a director on 16 April 2018 (2 pages)
6 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
4 December 2017Cessation of David Charles Cockburn-Price as a person with significant control on 28 June 2017 (1 page)
4 December 2017Termination of appointment of Andrew Philip Connell as a director on 15 November 2017 (1 page)
4 December 2017Termination of appointment of Christian Von Stengel as a director on 15 November 2017 (1 page)
4 December 2017Cessation of North West Equity Fund Lp as a person with significant control on 28 June 2017 (1 page)
4 December 2017Cessation of Andrew Philip Connell as a person with significant control on 28 June 2017 (1 page)
4 December 2017Termination of appointment of Steven Paul Carpenter as a director on 1 November 2017 (1 page)
4 December 2017Termination of appointment of Andrew Philip Connell as a director on 15 November 2017 (1 page)
4 December 2017Notification of Virtalis Holdings Limited as a person with significant control on 28 June 2017 (1 page)
4 December 2017Cessation of North West Equity Fund Lp as a person with significant control on 28 June 2017 (1 page)
4 December 2017Termination of appointment of Christian Von Stengel as a director on 15 November 2017 (1 page)
4 December 2017Cessation of David Charles Cockburn-Price as a person with significant control on 28 June 2017 (1 page)
4 December 2017Cessation of Andrew Philip Connell as a person with significant control on 28 June 2017 (1 page)
4 December 2017Notification of Virtalis Holdings Limited as a person with significant control on 28 June 2017 (1 page)
4 December 2017Termination of appointment of Steven Paul Carpenter as a director on 1 November 2017 (1 page)
25 July 2017Termination of appointment of Simon Thelwall-Jones as a director on 28 June 2017 (1 page)
25 July 2017Termination of appointment of Simon Thelwall-Jones as a director on 28 June 2017 (1 page)
25 July 2017Termination of appointment of Glyn Fitzwalter Read as a director on 28 June 2017 (1 page)
25 July 2017Appointment of Mr Christian Von Stengel as a director on 28 June 2017 (2 pages)
25 July 2017Appointment of Mr Christian Von Stengel as a director on 28 June 2017 (2 pages)
25 July 2017Termination of appointment of Glyn Fitzwalter Read as a director on 28 June 2017 (1 page)
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 July 2017Registration of charge 046465080006, created on 28 June 2017 (13 pages)
4 July 2017Registration of charge 046465080006, created on 28 June 2017 (13 pages)
4 July 2017Registration of charge 046465080008, created on 26 June 2017 (7 pages)
4 July 2017Registration of charge 046465080005, created on 28 June 2017 (28 pages)
4 July 2017Registration of charge 046465080007, created on 28 June 2017 (18 pages)
4 July 2017Satisfaction of charge 1 in full (4 pages)
4 July 2017Registration of charge 046465080007, created on 28 June 2017 (18 pages)
4 July 2017Satisfaction of charge 2 in full (5 pages)
4 July 2017Registration of charge 046465080005, created on 28 June 2017 (28 pages)
4 July 2017Satisfaction of charge 1 in full (4 pages)
4 July 2017Registration of charge 046465080008, created on 26 June 2017 (7 pages)
4 July 2017Satisfaction of charge 2 in full (5 pages)
22 June 2017Satisfaction of charge 3 in full (4 pages)
22 June 2017Satisfaction of charge 3 in full (4 pages)
17 May 2017Accounts for a small company made up to 28 February 2017 (15 pages)
17 May 2017Accounts for a small company made up to 28 February 2017 (15 pages)
6 March 2017Full accounts made up to 29 February 2016 (17 pages)
6 March 2017Full accounts made up to 29 February 2016 (17 pages)
4 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
4 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 88,235
(9 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 88,235
(9 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 88,235
(9 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 88,235
(9 pages)
20 February 2015Director's details changed for Glyn Fitzwalter Read on 31 October 2014 (2 pages)
20 February 2015Director's details changed for Glyn Fitzwalter Read on 31 October 2014 (2 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (9 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (9 pages)
14 May 2014Appointment of Mr Simon Thelwall-Jones as a director (2 pages)
14 May 2014Appointment of Mr Simon Thelwall-Jones as a director (2 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 88,235
(8 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 88,235
(8 pages)
27 November 2013Accounts for a small company made up to 28 February 2013 (8 pages)
27 November 2013Accounts for a small company made up to 28 February 2013 (8 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
6 December 2012Accounts for a small company made up to 28 February 2012 (8 pages)
6 December 2012Accounts for a small company made up to 28 February 2012 (8 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
6 February 2012Appointment of Mr Steven Paul Carpenter as a director (2 pages)
6 February 2012Appointment of Mr Steven Paul Carpenter as a director (2 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
15 December 2011Accounts for a small company made up to 28 February 2011 (9 pages)
15 December 2011Accounts for a small company made up to 28 February 2011 (9 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
14 September 2010Accounts for a small company made up to 28 February 2010 (8 pages)
14 September 2010Accounts for a small company made up to 28 February 2010 (8 pages)
12 February 2010Director's details changed for Glyn Fitzwalter Read on 24 January 2010 (2 pages)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Glyn Fitzwalter Read on 24 January 2010 (2 pages)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
30 December 2009Accounts for a small company made up to 28 February 2009 (8 pages)
30 December 2009Accounts for a small company made up to 28 February 2009 (8 pages)
26 January 2009Director and secretary's change of particulars / david cockburn-price / 31/01/2008 (1 page)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Director and secretary's change of particulars / david cockburn-price / 31/01/2008 (1 page)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
21 December 2008Accounts for a small company made up to 28 February 2008 (8 pages)
21 December 2008Accounts for a small company made up to 28 February 2008 (8 pages)
4 December 2008Director appointed glyn fitzwalter read (1 page)
4 December 2008Appointment terminated director thomas o'brien (1 page)
4 December 2008Appointment terminated director thomas o'brien (1 page)
4 December 2008Director appointed glyn fitzwalter read (1 page)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Return made up to 24/01/08; full list of members (3 pages)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Return made up to 24/01/08; full list of members (3 pages)
21 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
21 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
1 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2007Accounts for a small company made up to 28 February 2006 (8 pages)
8 February 2007Accounts for a small company made up to 28 February 2006 (8 pages)
6 March 2006Accounts for a small company made up to 28 February 2005 (9 pages)
6 March 2006Accounts for a small company made up to 28 February 2005 (9 pages)
3 February 2006Return made up to 24/01/06; full list of members (7 pages)
3 February 2006Return made up to 24/01/06; full list of members (7 pages)
26 February 2005Particulars of mortgage/charge (5 pages)
26 February 2005Particulars of mortgage/charge (5 pages)
8 February 2005Nc inc already adjusted 09/02/04 (1 page)
8 February 2005Ad 09/02/04--------- £ si 28235@1 (2 pages)
8 February 2005Nc inc already adjusted 09/02/04 (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2005Ad 09/02/04--------- £ si 28235@1 (2 pages)
8 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
13 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
13 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
4 March 2004Nc inc already adjusted 09/02/04 (2 pages)
4 March 2004Ad 09/02/04--------- £ si 28235@1=28235 £ ic 60000/88235 (2 pages)
4 March 2004Ad 09/02/04--------- £ si 28235@1=28235 £ ic 60000/88235 (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 March 2004Nc inc already adjusted 09/02/04 (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2004Ad 12/02/03--------- £ si 59997@1=59997 £ ic 3/60000 (2 pages)
18 February 2004£ nc 100/100000 12/02/03 (1 page)
18 February 2004£ nc 100/100000 12/02/03 (1 page)
18 February 2004Memorandum and Articles of Association (2 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2004Ad 12/02/03--------- £ si 59997@1=59997 £ ic 3/60000 (2 pages)
18 February 2004Memorandum and Articles of Association (2 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
21 August 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
21 August 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2003Registered office changed on 21/02/03 from: 12 park road hope salford lancashire M6 8HN (1 page)
21 February 2003Ad 12/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 12 park road hope salford lancashire M6 8HN (1 page)
21 February 2003Ad 12/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
3 February 2003Registered office changed on 03/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Registered office changed on 03/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 February 2003Director resigned (1 page)
24 January 2003Incorporation (6 pages)
24 January 2003Incorporation (6 pages)