Cheadle Hulme
Cheadle
Cheshire
SK8 6EL
Secretary Name | Mr Paul Joseph Lombardelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thurlestone Drive Hazel Grove Stockport SK7 5RD |
Secretary Name | Mr Timothy John Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Roundwood Road Northenden Manchester M22 4SF |
Director Name | Mr Andrew Stuart Weir Paterson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2006(9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 February 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cleveden Drive Kelvinside Glasgow G12 0SD Scotland |
Director Name | Mr John McAllister Nicholson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(9 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 22 September 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Greenfields Barn Wellington Road Hodnet Market Drayton Shropshire TF9 3JJ |
Director Name | Rudi Severijns |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 September 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2007) |
Role | Venture Capitalist |
Correspondence Address | 69 Ballewijerweg Zonhoven 3520 Belgium |
Director Name | Tomas Valis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 September 2006(10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 August 2012) |
Role | Venture Capitalist |
Correspondence Address | 131 Grandview Road Ottawa Ontario K2h 8b8 Foreign |
Director Name | Mr Andrew Henry Roberts |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Keep House Sendmarsh Road Woking Surrey GU23 7DG |
Director Name | Alex Martin Brabers |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 February 2012) |
Role | Venture Capitalist |
Correspondence Address | 15a Sperrenstraat 3110 Rotselaar Belgium |
Director Name | Ahmet Dindjer Houssein |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 2010) |
Role | Company Director |
Correspondence Address | 15435 Sw Ashley Drive Tigard Oregon Or 97224 |
Director Name | Marek Piekarski |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 2009) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gawsworth Road Broken Cross Macclesfield Cheshire SK11 8UE |
Director Name | Marek Piekarski |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 2009) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gawsworth Road Broken Cross Macclesfield Cheshire SK11 8UE |
Director Name | Mr Paul Joseph Lombardelli |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2011) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thurlestone Drive Hazel Grove Stockport SK7 5RD |
Director Name | Mark Andrew Christensen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2011) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | C/O Virtensys Limited 5500 Lakeside Cheadle Royal Business Park Stockport SK8 3GR |
Director Name | Peter Hayden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2012) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | C/O Virtensys Limited 5500 Lakeside Cheadle Royal Business Park Stockport SK8 3GR |
Director Name | Marek Piekarski |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(5 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 03 February 2012) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Virtensys Ebt Limited 5500 Lakeside Cheadle Royal Business Park Stockport SK8 3GR |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
375k at $1 | Xyratex Technology Limited 97.43% Preference |
---|---|
- | OTHER 0.41% - |
86.4k at £0.01 | Sep Iii 0.22% Ordinary C |
73.4k at £0.01 | Gimv N.v. 0.19% Ordinary C |
74.4k at £0.01 | Sep Iii 0.19% Ordinary D |
63.2k at £0.01 | Gimv N.v. 0.16% Ordinary D |
57.4k at £0.01 | Sep Iii 0.15% Ordinary B |
48.8k at £0.01 | Gimv N.v. 0.13% Ordinary B |
51.6k at £0.01 | Sep Iii 0.13% Ordinary A |
47k at £0.01 | Celtic House Venture Partners Fund Iii Lp 0.12% Ordinary C |
40.4k at £0.01 | Celtic House Venture Partners Fund Iii Lp 0.11% Ordinary B |
43.9k at £0.01 | Gimv N.v. 0.11% Ordinary A |
39.4k at £0.01 | Celtic House Venture Partners Fund Iii (Us) Lp 0.10% Ordinary C |
33.9k at £0.01 | Celtic House Venture Partners Fund Iii (Us) Lp 0.09% Ordinary D |
35.3k at £0.01 | Celtic House Venture Partners Fund Iii Lp 0.09% Ordinary B |
28.1k at £0.01 | Celtic House Venture Partners Fund Iii Lp 0.07% Ordinary A |
24.6k at £0.01 | Ahmet Dindjer Houssein 0.06% Ordinary |
22k at £0.01 | Celtic House Venture Partners Fund Iii (Us) Lp 0.06% Ordinary B |
23.6k at £0.01 | Celtic House Venture Partners Fund Iii (Us) Lp 0.06% Ordinary A |
17.5k at £0.01 | Anthony Palmer 0.05% Ordinary |
18.2k at £0.01 | Virtensys Ebt Limited 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £409,261 |
Gross Profit | £78,070 |
Net Worth | £183,038 |
Cash | £976,535 |
Current Liabilities | £2,301,298 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
29 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2013 | Final Gazette dissolved following liquidation (1 page) |
29 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 August 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 November 2012 | Termination of appointment of John Mcallister Nicholson as a director on 22 September 2012 (2 pages) |
1 November 2012 | Termination of appointment of John Nicholson as a director (2 pages) |
28 September 2012 | Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Stockport SK8 3GR on 28 September 2012 (2 pages) |
28 September 2012 | Appointment of a voluntary liquidator (1 page) |
28 September 2012 | Statement of affairs with form 4.19 (6 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Appointment of a voluntary liquidator (1 page) |
28 September 2012 | Resolutions
|
28 September 2012 | Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Stockport SK8 3GR on 28 September 2012 (2 pages) |
28 September 2012 | Statement of affairs with form 4.19 (6 pages) |
16 August 2012 | Termination of appointment of Tomas Valis as a director on 14 August 2012 (1 page) |
16 August 2012 | Termination of appointment of Tomas Valis as a director (1 page) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 20 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 20 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 21 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 21 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 18 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 18 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12 (3 pages) |
20 February 2012 | Company name changed virtensys LIMITED\certificate issued on 20/02/12
|
20 February 2012 | Change of name notice (2 pages) |
20 February 2012 | Company name changed virtensys LIMITED\certificate issued on 20/02/12
|
20 February 2012 | Change of name notice (2 pages) |
17 February 2012 | Termination of appointment of Peter Hayden as a director on 3 February 2012 (1 page) |
17 February 2012 | Termination of appointment of Andrew Paterson as a director (1 page) |
17 February 2012 | Termination of appointment of Marek Piekarski as a director (1 page) |
17 February 2012 | Termination of appointment of Alex Brabers as a director (1 page) |
17 February 2012 | Termination of appointment of Marek Piekarski as a director on 3 February 2012 (1 page) |
17 February 2012 | Termination of appointment of Andrew Stuart Weir Paterson as a director on 3 February 2012 (1 page) |
17 February 2012 | Termination of appointment of Alex Martin Brabers as a director on 3 February 2012 (1 page) |
17 February 2012 | Termination of appointment of Peter Hayden as a director (1 page) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
31 August 2011 | Termination of appointment of Mark Andrew Christensen as a director (1 page) |
31 August 2011 | Termination of appointment of Mark Andrew Christensen as a director (1 page) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
25 July 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
20 May 2011 | Termination of appointment of Paul Lombardelli as a director (1 page) |
20 May 2011 | Termination of appointment of Paul Lombardelli as a director (1 page) |
20 May 2011 | Appointment of Marek Piekarski as a director (2 pages) |
20 May 2011 | Appointment of Marek Piekarski as a director (2 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (34 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (34 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
27 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 17 November 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 17 November 2010
|
14 January 2011 | Sub-division of shares Statement of capital on 17 November 2010
|
14 January 2011 | Resolutions
|
14 January 2011 | Sub-division of shares Statement of capital on 17 November 2010
|
14 January 2011 | Change of share class name or designation (2 pages) |
14 January 2011 | Change of share class name or designation (2 pages) |
14 January 2011 | Termination of appointment of Ahmet Houssein as a director (1 page) |
14 January 2011 | Termination of appointment of Ahmet Houssein as a director (1 page) |
14 January 2011 | Resolutions
|
13 December 2010 | Statement of capital following an allotment of shares on 7 December 2005
|
13 December 2010 | Statement of capital following an allotment of shares on 7 December 2005
|
13 December 2010 | Statement of capital following an allotment of shares on 7 December 2005
|
2 December 2010 | Capitals not rolled up (2 pages) |
2 December 2010 | Capitals not rolled up (2 pages) |
2 December 2010 | Capitals not rolled up (2 pages) |
2 December 2010 | Capitals not rolled up (2 pages) |
1 December 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
1 December 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
12 November 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
11 October 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
11 October 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
11 October 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
11 October 2010 | Appointment of Peter Hayden as a director (2 pages) |
11 October 2010 | Appointment of Mark Andrew Christensen as a director (2 pages) |
11 October 2010 | Appointment of Peter Hayden as a director (2 pages) |
11 October 2010 | Appointment of Mark Andrew Christensen as a director (2 pages) |
11 October 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
5 October 2010 | Termination of appointment of Timothy Pedley as a secretary (1 page) |
5 October 2010 | Termination of appointment of Timothy Pedley as a secretary (1 page) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
25 September 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
1 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
5 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (43 pages) |
5 May 2010 | Termination of appointment of Andrew Roberts as a director (1 page) |
5 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (43 pages) |
5 May 2010 | Termination of appointment of Andrew Roberts as a director (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Statement of capital following an allotment of shares on 20 December 2009
|
6 January 2010 | Statement of capital following an allotment of shares on 20 December 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 20 December 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 20 December 2009
|
7 October 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
7 October 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
10 September 2009 | Ad 20/08/09\gbp si [email protected]=2636.22\gbp ic 159754.13/162390.35\usd si 375000@1=375000\usd ic 0/375000\ (8 pages) |
10 September 2009 | Ad 20/08/09\gbp si [email protected]=3.08\gbp ic 159751.05/159754.13\ (2 pages) |
10 September 2009 | Ad 20/08/09 gbp si [email protected]=3.08 gbp ic 159751.05/159754.13 (2 pages) |
10 September 2009 | Ad 20/08/09 gbp si [email protected]=2636.22 gbp ic 159754.13/162390.35 usd si 375000@1=375000 usd ic 0/375000 (8 pages) |
8 September 2009 | Nc inc already adjusted 06/08/09 (2 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Nc inc already adjusted 06/08/09 (2 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
8 September 2009 | Nc inc already adjusted 06/08/09 (2 pages) |
8 September 2009 | Nc inc already adjusted 06/08/09 (2 pages) |
8 September 2009 | Resolutions
|
3 September 2009 | Director's Change of Particulars / john nicholson / 02/09/2009 / HouseName/Number was: , now: greenfields barn; Street was: hopton farm house, now: wellington road; Area was: hopton, hodnet, now: hodnet; Post Code was: TF9 3LE, now: TF9 3JJ; Country was: , now: united kingdom (1 page) |
3 September 2009 | Director's change of particulars / john nicholson / 02/09/2009 (1 page) |
18 August 2009 | Ad 20/07/09 gbp si [email protected]=22.5 gbp ic 159691.96/159714.46 (3 pages) |
18 August 2009 | Ad 20/07/09 gbp si [email protected]=61 gbp ic 159630.96/159691.96 (4 pages) |
18 August 2009 | Ad 20/07/09 gbp si [email protected]=36.59 gbp ic 159714.46/159751.05 (3 pages) |
18 August 2009 | Ad 20/07/09\gbp si [email protected]=61\gbp ic 159630.96/159691.96\ (4 pages) |
18 August 2009 | Ad 20/07/09\gbp si [email protected]=22.5\gbp ic 159691.96/159714.46\ (3 pages) |
18 August 2009 | Ad 20/07/09\gbp si [email protected]=36.59\gbp ic 159714.46/159751.05\ (3 pages) |
10 July 2009 | Ad 10/06/09\gbp si [email protected]=18.55\gbp ic 159612.41/159630.96\ (8 pages) |
10 July 2009 | Ad 10/06/09 gbp si [email protected]=18.55 gbp ic 159612.41/159630.96 (8 pages) |
16 April 2009 | Appointment terminated director marek piekarski (1 page) |
16 April 2009 | Director appointed mr paul lombardelli (1 page) |
16 April 2009 | Appointment Terminated Director marek piekarski (1 page) |
16 April 2009 | Director appointed mr paul lombardelli (1 page) |
13 April 2009 | Return made up to 16/03/09; full list of members (25 pages) |
13 April 2009 | Return made up to 16/03/09; full list of members (25 pages) |
5 January 2009 | Ad 28/12/08 gbp si [email protected]=57.72 gbp ic 63773.58/63831.3 (7 pages) |
5 January 2009 | Ad 25/12/08\gbp si [email protected]=16.5\gbp ic 63734.7/63751.2\ (2 pages) |
5 January 2009 | Ad 28/12/08\gbp si [email protected]=57.72\gbp ic 63773.58/63831.3\ (7 pages) |
5 January 2009 | Ad 28/12/08\gbp si [email protected]=22.38\gbp ic 63751.2/63773.58\ (3 pages) |
5 January 2009 | Ad 28/12/08 gbp si [email protected]=22.38 gbp ic 63751.2/63773.58 (3 pages) |
5 January 2009 | Ad 25/12/08 gbp si [email protected]=16.5 gbp ic 63734.7/63751.2 (2 pages) |
9 October 2008 | Ad 15/06/08 gbp si [email protected]=1296.18 gbp ic 62438.52/63734.7 (3 pages) |
9 October 2008 | Ad 15/06/08\gbp si [email protected]=1296.18\gbp ic 62438.52/63734.7\ (3 pages) |
22 September 2008 | Nc inc already adjusted 15/01/08 (1 page) |
22 September 2008 | Resolutions
|
22 September 2008 | Nc inc already adjusted 15/01/08 (1 page) |
22 September 2008 | Capitals not rolled up (6 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Capitals not rolled up (6 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
29 July 2008 | Registered office changed on 29/07/2008 from 5300 lakeside cheadle royal busisness park stockport cheshire SK8 3GP (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 5300 lakeside cheadle royal busisness park stockport cheshire SK8 3GP (1 page) |
22 July 2008 | Ad 20/06/08\gbp si [email protected]=89.7\gbp ic 62348.82/62438.52\ (2 pages) |
22 July 2008 | Ad 20/06/08 gbp si [email protected]=89.7 gbp ic 62348.82/62438.52 (2 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 June 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
18 June 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
9 May 2008 | Return made up to 16/03/08; full list of members (21 pages) |
9 May 2008 | Return made up to 16/03/08; full list of members (21 pages) |
6 May 2008 | Ad 06/05/08\gbp si [email protected]=67.3\gbp ic 157624/157691.3\ (2 pages) |
6 May 2008 | Ad 06/05/08 gbp si [email protected]=67.3 gbp ic 157624/157691.3 (2 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
6 February 2008 | Ad 31/01/08--------- £ si [email protected]=18 £ ic 157584/157602 (2 pages) |
6 February 2008 | Ad 31/01/08--------- £ si [email protected]=13 £ ic 157611/157624 (2 pages) |
6 February 2008 | Ad 31/01/08--------- £ si [email protected]=12 £ ic 157572/157584 (2 pages) |
6 February 2008 | Ad 31/01/08--------- £ si [email protected]=12 £ ic 157572/157584 (2 pages) |
6 February 2008 | Ad 31/01/08--------- £ si [email protected]=13 £ ic 157611/157624 (2 pages) |
6 February 2008 | Ad 31/01/08--------- £ si [email protected]=18 £ ic 157584/157602 (2 pages) |
6 February 2008 | Ad 31/01/08--------- £ si [email protected]=9 £ ic 157602/157611 (2 pages) |
6 February 2008 | Ad 31/01/08--------- £ si [email protected]=9 £ ic 157602/157611 (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
20 November 2007 | Ad 20/11/07-20/11/07 £ si [email protected]=56 £ ic 157516/157572 (1 page) |
20 November 2007 | Ad 20/11/07-20/11/07 £ si [email protected]=56 £ ic 157516/157572 (1 page) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
9 August 2007 | Nc inc already adjusted 18/06/07 (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Resolutions
|
9 August 2007 | Nc inc already adjusted 18/06/07 (1 page) |
1 August 2007 | Ad 25/07/07--------- £ si [email protected]=368 £ ic 157148/157516 (2 pages) |
1 August 2007 | Ad 25/07/07--------- £ si [email protected]=368 £ ic 157148/157516 (2 pages) |
13 April 2007 | Ad 12/04/07--------- £ si 17175@1=17175 £ ic 139952/157127 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si 10990@1=10990 £ ic 116512/127502 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si 20207@1=20207 £ ic 96104/116311 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si 9217@1=9217 £ ic 127502/136719 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si [email protected]=21 £ ic 157127/157148 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si 10990@1=10990 £ ic 116512/127502 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si 3032@1=3032 £ ic 136920/139952 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si [email protected]=30 £ ic 136890/136920 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si [email protected]=21 £ ic 157127/157148 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si [email protected]=109 £ ic 116403/116512 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si [email protected]=202 £ ic 95902/96104 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si [email protected]=109 £ ic 116403/116512 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si 3032@1=3032 £ ic 136920/139952 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si 17175@1=17175 £ ic 139952/157127 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si [email protected]=30 £ ic 136890/136920 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si [email protected]=171 £ ic 136719/136890 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si [email protected]=202 £ ic 95902/96104 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si 9217@1=9217 £ ic 127502/136719 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si [email protected]=171 £ ic 136719/136890 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si [email protected]=92 £ ic 116311/116403 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si 20207@1=20207 £ ic 96104/116311 (1 page) |
13 April 2007 | Ad 12/04/07--------- £ si [email protected]=92 £ ic 116311/116403 (1 page) |
28 March 2007 | Return made up to 16/03/07; full list of members (9 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (9 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
8 February 2007 | Ad 01/02/07--------- £ si [email protected]=14 £ ic 95887/95901 (3 pages) |
8 February 2007 | Ad 01/02/07--------- £ si [email protected]=14 £ ic 95887/95901 (3 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 27 thurlestone drive, hazel grove, stockport cheshire SK7 5RD (1 page) |
2 October 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
2 October 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 27 thurlestone drive, hazel grove, stockport cheshire SK7 5RD (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Ad 04/08/06--------- £ si [email protected]=942 £ si 94295@1=94295 £ ic 650/95887 (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Nc inc already adjusted 04/08/06 (1 page) |
16 August 2006 | Nc inc already adjusted 04/08/06 (1 page) |
16 August 2006 | Ad 04/08/06--------- £ si [email protected]=942 £ si 94295@1=94295 £ ic 650/95887 (2 pages) |
24 July 2006 | Ad 21/07/06--------- £ si [email protected]=25 £ ic 625/650 (1 page) |
24 July 2006 | Ad 21/07/06--------- £ si [email protected]=25 £ ic 625/650 (1 page) |
21 July 2006 | Ad 06/03/06--------- £ si [email protected]=75 (2 pages) |
21 July 2006 | Ad 06/03/06--------- £ si [email protected]=75 (2 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
24 February 2006 | S-div 15/02/06 (1 page) |
24 February 2006 | S-div 15/02/06 (1 page) |
13 February 2006 | Ad 13/02/06-13/02/06 £ si 150@1=150 £ ic 650/800 (1 page) |
13 February 2006 | Ad 13/02/06-13/02/06 £ si 150@1=150 £ ic 650/800 (1 page) |
8 December 2005 | Ad 07/12/05--------- £ si 648@1=648 £ ic 2/650 (2 pages) |
8 December 2005 | Ad 07/12/05--------- £ si 648@1=648 £ ic 2/650 (2 pages) |
30 November 2005 | Incorporation (14 pages) |
30 November 2005 | Incorporation (14 pages) |