Company NameAstek Innovations Limited
DirectorDan Garrick
Company StatusActive
Company Number05097602
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Dan Garrick
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleVice President
Country of ResidenceUnited States
Correspondence AddressAstek House Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DH
Secretary NameMr Dan Garrick
StatusCurrent
Appointed11 November 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressAstek House Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameMr Alan Julian Segal
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address13 Park Avenue
Hale
Altrincham
Cheshire
WA15 9DL
Secretary NameMr Stephen Martin Blank
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Grey Road
Altrincham
Cheshire
WA14 4BU
Director NameMrs Marilyn Joy Segal
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(6 months after company formation)
Appointment Duration2 years (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Park Avenue
Altrincham
Cheshire
WA15 9DL
Director NameDr Mark Shupac
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2004(6 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 April 2017)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address4 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Director NameMr Norman Freedman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(7 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 July 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressChelsea House
Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMr Stephen Martin Blank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(7 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Grey Road
Altrincham
Cheshire
WA14 4BU
Director NameMr Antony Simon Segal
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(6 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place Fleet Place
London
EC4M 7WS
Secretary NameMr Alan Julian Segal
StatusResigned
Appointed08 July 2010(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 November 2018)
RoleCompany Director
Correspondence AddressAstek House, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameMr Gregory Fieser
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2018(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 November 2018)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place Fleet Place
London
EC4M 7WS
Director NameDavid Michael Butler
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2018(14 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 May 2019)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressThe Jordan Company 399 Park Avenue, 30th Floor
New York
Ny 10022
Director NameDave Sproat
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2018(14 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressYoung Innovations, Inc. 2260 Wendt St.
Algonquin
Illinois
Il 60102
Director NameJohn Straus
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2018(14 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 May 2019)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressThe Jordan Company 399 Park Avenue, 30th Floor
New York
Ny 10022
Secretary NameMr Gregory Fieser
StatusResigned
Appointed05 November 2018(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 November 2018)
RoleCompany Director
Correspondence AddressOne Fleet Place Fleet Place
London
EC4M 7WS
Director NameMr Andrew Jones
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2019(15 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 August 2019)
RoleCommercial Director
Country of ResidenceUnited States
Correspondence Address2260 Wendt Street
Algonquin
Illinois 60102
United States
Director NameMr Christopher Roth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2019(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 11 November 2019)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address2260 Wendt Street
Algonquin
Illinois 60102
United States
Secretary NameMr Christopher Roth
StatusResigned
Appointed02 May 2019(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 11 November 2019)
RoleCompany Director
Correspondence Address2260 Wendt Street
Algonquin
Illinois 60102
United States
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.astekinnovations.co.uk
Telephone0161 9423900
Telephone regionManchester

Location

Registered AddressAstek House Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

11k at £1Joel Shupac
5.88%
Ordinary
47k at £1Alan Segal
25.18%
Ordinary
47k at £1Marilyn Segal
25.18%
Ordinary
4.9k at £1Amy Segal
2.65%
Ordinary
4.9k at £1Mark Segal
2.65%
Ordinary
4.9k at £1Richard Segal
2.65%
Ordinary
35.4k at £1Antony Segal
19.00%
Ordinary
31.4k at £1Mark Shupac
16.83%
Ordinary

Financials

Year2014
Net Worth£1,269,789
Cash£402,302
Current Liabilities£216,163

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

25 June 2008Delivered on: 28 June 2008
Persons entitled: Rbs Invoice Finance Limited

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 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
17 March 2005Delivered on: 19 March 2005
Persons entitled: The Royal Bank of Scotland 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

Filing History

13 January 2024Compulsory strike-off action has been discontinued (1 page)
11 January 2024Confirmation statement made on 13 September 2023 with no updates (3 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
24 August 2023Accounts for a small company made up to 31 December 2022 (9 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
30 November 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
14 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
21 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
12 December 2019Termination of appointment of Christopher Roth as a director on 11 November 2019 (1 page)
12 December 2019Cessation of Christopher Roth as a person with significant control on 11 November 2019 (1 page)
12 December 2019Notification of Dan Garrick as a person with significant control on 11 November 2019 (2 pages)
12 December 2019Termination of appointment of Christopher Roth as a secretary on 11 November 2019 (1 page)
12 December 2019Appointment of Mr Dan Garrick as a secretary on 11 November 2019 (2 pages)
12 December 2019Appointment of Mr Dan Garrick as a director on 11 November 2019 (2 pages)
1 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
2 September 2019Termination of appointment of Andrew Jones as a director on 23 August 2019 (1 page)
2 September 2019Cessation of Andrew Jones as a person with significant control on 23 August 2019 (1 page)
15 May 2019Appointment of Mr Christopher Roth as a secretary on 2 May 2019 (2 pages)
15 May 2019Notification of Christopher Roth as a person with significant control on 2 May 2019 (2 pages)
15 May 2019Appointment of Mr Andrew Jones as a director on 2 May 2019 (2 pages)
15 May 2019Notification of Andrew Jones as a person with significant control on 2 May 2019 (2 pages)
15 May 2019Appointment of Mr Christopher Roth as a director on 2 May 2019 (2 pages)
15 May 2019Termination of appointment of John Straus as a director on 2 May 2019 (1 page)
15 May 2019Termination of appointment of David Michael Butler as a director on 2 May 2019 (1 page)
15 May 2019Termination of appointment of Dave Sproat as a director on 2 May 2019 (1 page)
15 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
5 December 2018Registered office address changed from One Fleet Place Fleet Place London EC4M 7WS England to Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH on 5 December 2018 (1 page)
27 November 2018Termination of appointment of Antony Simon Segal as a director on 5 September 2018 (1 page)
27 November 2018Termination of appointment of Gregory Fieser as a secretary on 5 November 2018 (1 page)
27 November 2018Termination of appointment of Gregory Fieser as a director on 5 November 2018 (1 page)
27 November 2018Appointment of David Michael Butler as a director on 5 November 2018 (2 pages)
27 November 2018Appointment of John Straus as a director on 5 November 2018 (2 pages)
27 November 2018Appointment of Dave Sproat as a director on 5 November 2018 (2 pages)
15 November 2018Appointment of Mr Gregory Fieser as a director on 5 November 2018 (2 pages)
15 November 2018Termination of appointment of Alan Julian Segal as a director on 5 November 2018 (1 page)
15 November 2018Appointment of Mr Gregory Fieser as a secretary on 5 November 2018 (2 pages)
14 November 2018Registered office address changed from Astek House, Atlantic Street, Broadheath Altrincham Cheshire WA14 5DH to One Fleet Place Fleet Place London EC4M 7WS on 14 November 2018 (1 page)
14 November 2018Termination of appointment of Alan Julian Segal as a secretary on 5 November 2018 (1 page)
14 November 2018Notification of Y.I. Europe Limited as a person with significant control on 5 November 2018 (2 pages)
14 November 2018Cessation of Alan Julian Segal as a person with significant control on 5 November 2018 (1 page)
14 November 2018Cessation of Marilyn Joy Segal as a person with significant control on 5 November 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 September 2018Satisfaction of charge 2 in full (1 page)
23 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
3 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
7 April 2017Termination of appointment of Mark Shupac as a director on 4 April 2017 (1 page)
7 April 2017Termination of appointment of Mark Shupac as a director on 4 April 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
9 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 186,528
(6 pages)
9 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 186,528
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 186,528
(6 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 186,528
(6 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 186,528
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 186,528
(6 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 186,528
(6 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 186,528
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
16 September 2011Auditor's resignation (1 page)
16 September 2011Auditor's resignation (1 page)
22 August 2011Full accounts made up to 31 March 2011 (25 pages)
22 August 2011Full accounts made up to 31 March 2011 (25 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
11 March 2011Section 519 (1 page)
11 March 2011Section 519 (1 page)
10 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 186,528
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 186,528
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 186,528
(3 pages)
28 September 2010Full accounts made up to 31 March 2010 (25 pages)
28 September 2010Full accounts made up to 31 March 2010 (25 pages)
14 July 2010Appointment of Mr Antony Simon Segal as a director (2 pages)
14 July 2010Appointment of Mr Antony Simon Segal as a director (2 pages)
13 July 2010Appointment of Mr Alan Julian Segal as a secretary (1 page)
13 July 2010Termination of appointment of Stephen Blank as a director (1 page)
13 July 2010Termination of appointment of Norman Freedman as a director (1 page)
13 July 2010Termination of appointment of Stephen Blank as a secretary (1 page)
13 July 2010Appointment of Mr Alan Julian Segal as a secretary (1 page)
13 July 2010Termination of appointment of Stephen Blank as a secretary (1 page)
13 July 2010Termination of appointment of Stephen Blank as a director (1 page)
13 July 2010Termination of appointment of Norman Freedman as a director (1 page)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Norman Freedman on 7 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Norman Freedman on 7 April 2010 (2 pages)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Norman Freedman on 7 April 2010 (2 pages)
27 September 2009Full accounts made up to 31 March 2009 (23 pages)
27 September 2009Full accounts made up to 31 March 2009 (23 pages)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 March 2008 (23 pages)
28 October 2008Full accounts made up to 31 March 2008 (23 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 May 2008Return made up to 07/04/08; full list of members (4 pages)
6 May 2008Return made up to 07/04/08; full list of members (4 pages)
13 August 2007Full accounts made up to 31 March 2007 (22 pages)
13 August 2007Full accounts made up to 31 March 2007 (22 pages)
3 May 2007Return made up to 07/04/07; full list of members (9 pages)
3 May 2007Return made up to 07/04/07; full list of members (9 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
11 December 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
11 December 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
27 October 2006Ad 19/10/06--------- £ si 58866@1=58866 £ ic 127662/186528 (2 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 October 2006£ nc 170500/229366 19/10/06 (1 page)
27 October 2006£ nc 170500/229366 19/10/06 (1 page)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 October 2006Ad 19/10/06--------- £ si 58866@1=58866 £ ic 127662/186528 (2 pages)
12 May 2006Return made up to 07/04/06; full list of members (8 pages)
12 May 2006Return made up to 07/04/06; full list of members (8 pages)
25 January 2006Group of companies' accounts made up to 31 March 2005 (17 pages)
25 January 2006Group of companies' accounts made up to 31 March 2005 (17 pages)
11 November 2005Statement of affairs (24 pages)
11 November 2005Statement of affairs (3 pages)
11 November 2005Ad 25/10/05--------- £ si 4444@1=4444 £ ic 121153/125597 (4 pages)
11 November 2005Ad 25/10/05--------- £ si 361@1=361 £ ic 127301/127662 (2 pages)
11 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 November 2005Ad 25/10/05--------- £ si 4444@1=4444 £ ic 121153/125597 (4 pages)
11 November 2005Statement of affairs (24 pages)
11 November 2005Ad 25/10/05--------- £ si 1704@1=1704 £ ic 125597/127301 (2 pages)
11 November 2005Ad 25/10/05--------- £ si 1704@1=1704 £ ic 125597/127301 (2 pages)
11 November 2005Statement of affairs (3 pages)
11 November 2005Ad 25/10/05--------- £ si 361@1=361 £ ic 127301/127662 (2 pages)
21 June 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 June 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (3 pages)
17 November 2004New director appointed (3 pages)
17 November 2004New director appointed (3 pages)
4 November 2004Ad 04/10/04--------- £ si 23082@1=23082 £ ic 98071/121153 (2 pages)
4 November 2004Statement of affairs (7 pages)
4 November 2004Statement of affairs (10 pages)
4 November 2004Memorandum and Articles of Association (16 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 November 2004Statement of affairs (7 pages)
4 November 2004£ nc 1000/170500 04/10/04 (1 page)
4 November 2004Ad 04/10/04--------- £ si 98070@1=98070 £ ic 1/98071 (4 pages)
4 November 2004Memorandum and Articles of Association (16 pages)
4 November 2004Ad 04/10/04--------- £ si 98070@1=98070 £ ic 1/98071 (4 pages)
4 November 2004Ad 04/10/04--------- £ si 23082@1=23082 £ ic 98071/121153 (2 pages)
4 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 November 2004£ nc 1000/170500 04/10/04 (1 page)
4 November 2004Statement of affairs (10 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
4 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 2004Director resigned (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 2004Director resigned (2 pages)
22 June 2004New secretary appointed (2 pages)
7 April 2004Incorporation (16 pages)
7 April 2004Incorporation (16 pages)