Company NamePacer Cats (UK) Limited
Company StatusDissolved
Company Number04732109
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)
Previous NameHamsard 2649 Limited

Business Activity

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

Directors

Director NameMr Nicholas Julian Bratton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(16 years after company formation)
Appointment Duration4 years, 4 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House C/O M-Hance Limited
Stockport Road
Cheadle
SK8 2EA
Director NameMr Alan John Moody
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2021(18 years after company formation)
Appointment Duration2 years, 5 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House C/O M-Hance Limited
Stockport Road
Cheadle
SK8 2EA
Director NameMr Graham York
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2003(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Ashmore
Shaftsbury
Wiltshire
SP5 5AE
Director NameMr Peter John Walker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tring Road
Wilstone
Herts
HP23 4NU
Director NameStephen Gould
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2004)
RoleCompany Director
Correspondence AddressWoodleigh Monk Sherborne Road
Ramsdell
Basingstoke
Hampshire
RG26 5PR
Secretary NameMr Richard Stewart Arnold
NationalityBritish
StatusResigned
Appointed15 July 2003(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Palmer Road
Salisbury
Wiltshire
SP2 7LX
Director NameMr Kenneth Ronald Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2007(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Telconia Close
Headley Down
Bordon
Hampshire
GU35 8ED
Secretary NameThomas Paul McDermott
NationalityBritish
StatusResigned
Appointed09 October 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Newitt Place
Southampton
Hampshire
SO16 7FA
Secretary NameMr Stephen Sadler
StatusResigned
Appointed11 March 2011(7 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 December 2011)
RoleCompany Director
Correspondence AddressPaterson House Hatch Warren Farm Hatch Warren Lane
Hatch Warren
Basingstoke
Hampshire
RG22 4RA
Director NameMr Stephen Paul Sadler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(8 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 April 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(8 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaterson House Hatch Warren Farm Hatch Warren Lane
Hatch Warren
Basingstoke
Hampshire
RG22 4RA
Secretary NameMr Richard Meirion Warwick-Saunders
StatusResigned
Appointed23 December 2011(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 August 2016)
RoleCompany Director
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMrs Fiona Tee
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr David Keith Christopher Gibbon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Thierry Georges Bouzac
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Oliver Carl Archer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Cedarwood, Crockford Lane
Chineham Business Park
Basingstoke
RG24 8WD
Director NameMr Alan Stanley Wright
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(12 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Mel David Taylor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2015(12 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 29, 80 Churchill Square
Kings Hill
West Malling
ME19 4YU
Secretary NameVictoria Anne Chandler
StatusResigned
Appointed17 August 2016(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 07 September 2022)
RoleCompany Director
Correspondence AddressSovereign House C/O M-Hance Limited
Stockport Road
Cheadle
SK8 2EA
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteomnicogroup.com
Telephone01256 365150
Telephone regionBasingstoke

Location

Registered AddressSovereign House C/O M-Hance Limited
Stockport Road
Cheadle
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

1 at £1Clarity Commerce Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts29 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End29 September

Charges

18 September 2012Delivered on: 25 September 2012
Persons entitled: Becap Fund LP

Classification: Debenture
Secured details: All monies due or to become due from the chargor 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
6 August 2003Delivered on: 9 August 2003
Satisfied on: 25 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
28 September 2022Accounts for a dormant company made up to 29 September 2021 (9 pages)
7 September 2022Termination of appointment of Victoria Anne Chandler as a secretary on 7 September 2022 (1 page)
26 August 2022Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA on 26 August 2022 (2 pages)
25 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
5 January 2022Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB (1 page)
5 January 2022Registered office address changed from Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England to The Square Basing View Basingstoke RG21 4EB on 5 January 2022 (1 page)
28 September 2021Accounts for a small company made up to 29 September 2020 (13 pages)
23 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
19 April 2021Appointment of Mr Alan John Moody as a director on 17 April 2021 (2 pages)
19 April 2021Termination of appointment of Mel David Taylor as a director on 16 April 2021 (1 page)
15 March 2021Register inspection address has been changed to The Square Basing View Basingstoke RG21 4EB (1 page)
15 March 2021Registered office address changed from 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England to Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU on 15 March 2021 (1 page)
15 March 2021Register(s) moved to registered inspection location The Square Basing View Basingstoke RG21 4EB (1 page)
29 October 2020Accounts for a small company made up to 29 September 2019 (13 pages)
4 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 29 September 2018 (13 pages)
1 May 2019Appointment of Mr Nicholas Julian Bratton as a director on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Oliver Carl Archer as a director on 30 April 2019 (1 page)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
22 June 2018Accounts for a small company made up to 29 September 2017 (13 pages)
2 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 June 2017Accounts for a small company made up to 29 September 2016 (12 pages)
29 June 2017Accounts for a small company made up to 29 September 2016 (12 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 March 2017Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 (1 page)
5 October 2016Full accounts made up to 29 September 2015 (13 pages)
5 October 2016Full accounts made up to 29 September 2015 (13 pages)
23 August 2016Satisfaction of charge 2 in full (4 pages)
23 August 2016Satisfaction of charge 2 in full (4 pages)
17 August 2016Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 (2 pages)
17 August 2016Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 (2 pages)
17 August 2016Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 (1 page)
17 August 2016Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 (1 page)
1 July 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (3 pages)
1 July 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (3 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
18 December 2015Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 (1 page)
18 December 2015Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 (1 page)
4 December 2015Appointment of Mr Mel David Taylor as a director on 27 November 2015 (2 pages)
4 December 2015Appointment of Mr Mel David Taylor as a director on 27 November 2015 (2 pages)
14 November 2015Full accounts made up to 30 September 2014 (14 pages)
14 November 2015Full accounts made up to 30 September 2014 (14 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2015Appointment of Mr Alan Stanley Wright as a director on 17 June 2015 (2 pages)
18 June 2015Appointment of Mr Alan Stanley Wright as a director on 17 June 2015 (2 pages)
11 June 2015Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
4 December 2014Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 (2 pages)
4 December 2014Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 (2 pages)
4 December 2014Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 (1 page)
4 December 2014Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 (1 page)
24 April 2014Accounts for a dormant company made up to 30 September 2013 (10 pages)
24 April 2014Accounts for a dormant company made up to 30 September 2013 (10 pages)
18 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(4 pages)
18 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(4 pages)
4 April 2014Appointment of Mr Thierry Georges Bouzac as a director (2 pages)
4 April 2014Termination of appointment of Fiona Timothy as a director (1 page)
4 April 2014Termination of appointment of Fiona Timothy as a director (1 page)
4 April 2014Appointment of Mr Thierry Georges Bouzac as a director (2 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (10 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (10 pages)
2 June 2013Appointment of Mr David Keith Christopher Gibbon as a director (2 pages)
2 June 2013Termination of appointment of Fiona Tee as a director (1 page)
2 June 2013Appointment of Mr David Keith Christopher Gibbon as a director (2 pages)
2 June 2013Termination of appointment of Fiona Tee as a director (1 page)
4 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
11 April 2012Termination of appointment of Stephen Sadler as a director (1 page)
11 April 2012Termination of appointment of Stephen Sadler as a director (1 page)
20 March 2012Appointment of Ms Fiona Tee as a director (2 pages)
20 March 2012Appointment of Ms Fiona Tee as a director (2 pages)
20 March 2012Registered office address changed from Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA on 20 March 2012 (1 page)
20 March 2012Termination of appointment of Robert Asplin as a director (1 page)
20 March 2012Termination of appointment of Robert Asplin as a director (1 page)
20 March 2012Registered office address changed from Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA on 20 March 2012 (1 page)
5 January 2012Termination of appointment of Stephen Sadler as a secretary (1 page)
5 January 2012Appointment of Mr Robert Alexander Asplin as a director (2 pages)
5 January 2012Appointment of Ms Fiona Maria Timothy as a director (2 pages)
5 January 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
5 January 2012Appointment of Mr Robert Alexander Asplin as a director (2 pages)
5 January 2012Appointment of Ms Fiona Maria Timothy as a director (2 pages)
5 January 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
5 January 2012Termination of appointment of Stephen Sadler as a secretary (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (12 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (12 pages)
3 November 2011Appointment of Mr Stephen Paul Sadler as a director (2 pages)
3 November 2011Appointment of Mr Stephen Paul Sadler as a director (2 pages)
2 November 2011Termination of appointment of Kenneth Smith as a director (1 page)
2 November 2011Termination of appointment of Kenneth Smith as a director (1 page)
13 September 2011Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 September 2011Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
11 March 2011Termination of appointment of Thomas Mcdermott as a secretary (1 page)
11 March 2011Appointment of Mr Stephen Sadler as a secretary (1 page)
11 March 2011Termination of appointment of Thomas Mcdermott as a secretary (1 page)
11 March 2011Appointment of Mr Stephen Sadler as a secretary (1 page)
21 October 2010Full accounts made up to 31 March 2010 (16 pages)
21 October 2010Full accounts made up to 31 March 2010 (16 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
14 December 2009Full accounts made up to 31 March 2009 (18 pages)
14 December 2009Full accounts made up to 31 March 2009 (18 pages)
14 July 2009Director's change of particulars / kenneth smith / 14/07/2009 (1 page)
14 July 2009Director's change of particulars / kenneth smith / 14/07/2009 (1 page)
6 May 2009Secretary's change of particulars / thomas mcdermott / 11/02/2009 (1 page)
6 May 2009Return made up to 13/04/09; full list of members (3 pages)
6 May 2009Secretary's change of particulars / thomas mcdermott / 11/02/2009 (1 page)
6 May 2009Return made up to 13/04/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
22 December 2008Registered office changed on 22/12/2008 from hooper house hatch warren farm hatch warren lane hatch warren basingstoke hampshire RG22 4RA (1 page)
22 December 2008Registered office changed on 22/12/2008 from hooper house hatch warren farm hatch warren lane hatch warren basingstoke hampshire RG22 4RA (1 page)
3 November 2008Full accounts made up to 31 March 2007 (16 pages)
3 November 2008Full accounts made up to 31 March 2007 (16 pages)
20 October 2008Appointment terminated secretary richard arnold (1 page)
20 October 2008Secretary appointed thomas paul mcdermott (1 page)
20 October 2008Secretary appointed thomas paul mcdermott (1 page)
20 October 2008Appointment terminated secretary richard arnold (1 page)
22 September 2008Return made up to 13/04/08; no change of members (4 pages)
22 September 2008Return made up to 13/04/08; no change of members (4 pages)
20 March 2008Return made up to 13/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2008Return made up to 13/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 March 2008Appointment terminated director peter walker (1 page)
17 March 2008Appointment terminated director peter walker (1 page)
11 March 2008Appointment terminated director stephen gould (1 page)
11 March 2008Appointment terminated director graham york (1 page)
11 March 2008Appointment terminated director stephen gould (1 page)
11 March 2008Secretary's change of particulars / richard arnold / 07/01/2008 (1 page)
11 March 2008Appointment terminated director graham york (1 page)
11 March 2008Secretary's change of particulars / richard arnold / 07/01/2008 (1 page)
11 March 2008Director appointed kenneth ronald smith (2 pages)
11 March 2008Director appointed kenneth ronald smith (2 pages)
12 February 2007Registered office changed on 12/02/07 from: 1 netherhampton business centre netherhampton salisbury wiltshire SP2 8PU (1 page)
12 February 2007Registered office changed on 12/02/07 from: 1 netherhampton business centre netherhampton salisbury wiltshire SP2 8PU (1 page)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
22 August 2006Return made up to 13/04/06; full list of members (7 pages)
22 August 2006Return made up to 13/04/06; full list of members (7 pages)
27 February 2006Full accounts made up to 31 March 2005 (15 pages)
27 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 July 2005Return made up to 13/04/05; full list of members (7 pages)
2 July 2005Return made up to 13/04/05; full list of members (7 pages)
23 February 2005Full accounts made up to 31 March 2004 (16 pages)
23 February 2005Full accounts made up to 31 March 2004 (16 pages)
17 May 2004Return made up to 13/04/04; full list of members (7 pages)
17 May 2004Return made up to 13/04/04; full list of members (7 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (1 page)
29 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 July 2003Company name changed hamsard 2649 LIMITED\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed hamsard 2649 LIMITED\certificate issued on 16/07/03 (2 pages)
13 April 2003Incorporation (17 pages)
13 April 2003Incorporation (17 pages)