Company NameFlaskranch Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive - Proposal to Strike off
Company Number05174936
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(19 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NamePaul Rex Eardley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 30 December 2004)
RoleSolicitor
Correspondence AddressHedgerow
Orchard Way
Warninglid
West Sussex
RH17 5ST
Director NameMr Eric George Hutchinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 30 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHurstwood Farmhouse
Broadhurst Manor Road
Horsted Keynes
West Sussex
RH17 7BG
Director NameMrs Rachel Elizabeth Whiting
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 30 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlintwell House
Novington Lane, East Chiltington
Lewes
East Sussex
BN7 3AT
Secretary NameMr Luke Thomas
NationalityBritish
StatusResigned
Appointed29 November 2004(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 30 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brook Road
Thornton Heath
Surrey
CR7 7RD
Director NameMr Alastair Ian Findlay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Billinge House
Utkinton
Tarporley
Cheshire
CW6 0LA
Director NamePeter Anthony Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22a Victoria Road
West Kirby
Wirral
Merseyside
CH48 3HL
Wales
Secretary NameMr William John Bowley
NationalityBritish
StatusResigned
Appointed30 December 2004(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed04 February 2015(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitestraitonretailpark.com

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Peel Property (No.2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

27 April 2006Delivered on: 4 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture with floating charge
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever 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.
Outstanding

Filing History

1 December 2020Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
4 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
16 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
16 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
16 October 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
16 October 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
16 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
6 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
26 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
29 March 2018Satisfaction of charge 1 in full (4 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000
(6 pages)
5 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000
(6 pages)
15 March 2016Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(5 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 February 2015Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Mrs Susan Moss as a secretary on 4 February 2015 (2 pages)
4 February 2015Appointment of Mrs Susan Moss as a director on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of John Whittaker as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Paul Philip Wainscott as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of John Whittaker as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Mrs Susan Moss as a director on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Paul Philip Wainscott as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page)
4 February 2015Appointment of Mrs Susan Moss as a director on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of John Whittaker as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Paul Philip Wainscott as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Mrs Susan Moss as a secretary on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page)
4 February 2015Appointment of Mrs Susan Moss as a secretary on 4 February 2015 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,000
(7 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,000
(7 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,000
(7 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 July 2009Return made up to 09/07/09; full list of members (5 pages)
9 July 2009Return made up to 09/07/09; full list of members (5 pages)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed steven underwood (1 page)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
22 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
22 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
2 April 2008Full accounts made up to 31 May 2007 (13 pages)
2 April 2008Full accounts made up to 31 May 2007 (13 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
29 July 2007Full accounts made up to 31 May 2006 (13 pages)
29 July 2007Full accounts made up to 31 May 2006 (13 pages)
23 July 2007Return made up to 09/07/07; full list of members (3 pages)
23 July 2007Return made up to 09/07/07; full list of members (3 pages)
7 September 2006Registered office changed on 07/09/06 from: maritime centre port of liverpool liverpool L21 1LA (1 page)
7 September 2006Registered office changed on 07/09/06 from: maritime centre port of liverpool liverpool L21 1LA (1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006New director appointed (7 pages)
16 August 2006New director appointed (7 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2006Return made up to 09/07/06; full list of members (7 pages)
8 August 2006Director resigned (1 page)
8 August 2006Return made up to 09/07/06; full list of members (7 pages)
8 August 2006Director resigned (1 page)
27 July 2006New director appointed (8 pages)
27 July 2006New director appointed (5 pages)
27 July 2006New director appointed (8 pages)
27 July 2006New director appointed (5 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
13 June 2006Full accounts made up to 31 May 2005 (11 pages)
13 June 2006Full accounts made up to 31 May 2005 (11 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2006Memorandum and Articles of Association (6 pages)
9 May 2006Memorandum and Articles of Association (6 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2006Particulars of mortgage/charge (9 pages)
4 May 2006Particulars of mortgage/charge (9 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2005Memorandum and Articles of Association (6 pages)
28 November 2005Memorandum and Articles of Association (6 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2005New director appointed (5 pages)
27 October 2005New director appointed (5 pages)
27 October 2005New director appointed (5 pages)
27 October 2005New director appointed (5 pages)
11 August 2005Return made up to 09/07/05; full list of members (7 pages)
11 August 2005Return made up to 09/07/05; full list of members (7 pages)
24 May 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
24 May 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
10 January 2005Registered office changed on 10/01/05 from: spirent house crawley business quarter fleming way crawley west sussex RH10 9QL (1 page)
10 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2005Registered office changed on 10/01/05 from: spirent house crawley business quarter fleming way crawley west sussex RH10 9QL (1 page)
10 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
5 January 2005Nc inc already adjusted 21/12/04 (1 page)
5 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Nc inc already adjusted 21/12/04 (1 page)
5 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2005Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New secretary appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
9 July 2004Incorporation (17 pages)
9 July 2004Incorporation (17 pages)