Company NameSpeed 100 Limited
Company StatusDissolved
Company Number05640059
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)
Dissolution Date29 November 2013 (10 years, 5 months ago)
Previous NameVirtensys Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Roger Palmer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2a Highfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6EL
Secretary NameMr Paul Joseph Lombardelli
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thurlestone Drive
Hazel Grove
Stockport
SK7 5RD
Secretary NameMr Timothy John Pedley
NationalityBritish
StatusResigned
Appointed04 August 2006(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Roundwood Road
Northenden
Manchester
M22 4SF
Director NameMr Andrew Stuart Weir Paterson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(9 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 February 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address27 Cleveden Drive
Kelvinside
Glasgow
G12 0SD
Scotland
Director NameMr John McAllister Nicholson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(9 months, 1 week after company formation)
Appointment Duration6 years (resigned 22 September 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressGreenfields Barn Wellington Road
Hodnet
Market Drayton
Shropshire
TF9 3JJ
Director NameRudi Severijns
Date of BirthMay 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed15 September 2006(9 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2007)
RoleVenture Capitalist
Correspondence Address69 Ballewijerweg
Zonhoven
3520
Belgium
Director NameTomas Valis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed28 September 2006(10 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 August 2012)
RoleVenture Capitalist
Correspondence Address131 Grandview Road
Ottawa
Ontario K2h 8b8
Foreign
Director NameMr Andrew Henry Roberts
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Keep House
Sendmarsh Road
Woking
Surrey
GU23 7DG
Director NameAlex Martin Brabers
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 February 2012)
RoleVenture Capitalist
Correspondence Address15a Sperrenstraat
3110 Rotselaar
Belgium
Director NameAhmet Dindjer Houssein
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2010)
RoleCompany Director
Correspondence Address15435 Sw Ashley Drive
Tigard
Oregon
Or 97224
Director NameMarek Piekarski
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2009)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Gawsworth Road
Broken Cross
Macclesfield
Cheshire
SK11 8UE
Director NameMarek Piekarski
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2009)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Gawsworth Road
Broken Cross
Macclesfield
Cheshire
SK11 8UE
Director NameMr Paul Joseph Lombardelli
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2011)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Thurlestone Drive
Hazel Grove
Stockport
SK7 5RD
Director NameMark Andrew Christensen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2010(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 July 2011)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressC/O Virtensys Limited 5500 Lakeside
Cheadle Royal Business Park
Stockport
SK8 3GR
Director NamePeter Hayden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2012)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressC/O Virtensys Limited 5500 Lakeside
Cheadle Royal Business Park
Stockport
SK8 3GR
Director NameMarek Piekarski
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(5 years, 4 months after company formation)
Appointment Duration10 months (resigned 03 February 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Virtensys Ebt Limited 5500 Lakeside
Cheadle Royal Business Park
Stockport
SK8 3GR

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

375k at $1Xyratex Technology Limited
97.43%
Preference
-OTHER
0.41%
-
86.4k at £0.01Sep Iii
0.22%
Ordinary C
73.4k at £0.01Gimv N.v.
0.19%
Ordinary C
74.4k at £0.01Sep Iii
0.19%
Ordinary D
63.2k at £0.01Gimv N.v.
0.16%
Ordinary D
57.4k at £0.01Sep Iii
0.15%
Ordinary B
48.8k at £0.01Gimv N.v.
0.13%
Ordinary B
51.6k at £0.01Sep Iii
0.13%
Ordinary A
47k at £0.01Celtic House Venture Partners Fund Iii Lp
0.12%
Ordinary C
40.4k at £0.01Celtic House Venture Partners Fund Iii Lp
0.11%
Ordinary B
43.9k at £0.01Gimv N.v.
0.11%
Ordinary A
39.4k at £0.01Celtic House Venture Partners Fund Iii (Us) Lp
0.10%
Ordinary C
33.9k at £0.01Celtic House Venture Partners Fund Iii (Us) Lp
0.09%
Ordinary D
35.3k at £0.01Celtic House Venture Partners Fund Iii Lp
0.09%
Ordinary B
28.1k at £0.01Celtic House Venture Partners Fund Iii Lp
0.07%
Ordinary A
24.6k at £0.01Ahmet Dindjer Houssein
0.06%
Ordinary
22k at £0.01Celtic House Venture Partners Fund Iii (Us) Lp
0.06%
Ordinary B
23.6k at £0.01Celtic House Venture Partners Fund Iii (Us) Lp
0.06%
Ordinary A
17.5k at £0.01Anthony Palmer
0.05%
Ordinary
18.2k at £0.01Virtensys Ebt Limited
0.05%
Ordinary

Financials

Year2014
Turnover£409,261
Gross Profit£78,070
Net Worth£183,038
Cash£976,535
Current Liabilities£2,301,298

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

29 November 2013Final Gazette dissolved following liquidation (1 page)
29 November 2013Final Gazette dissolved following liquidation (1 page)
29 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
29 August 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
1 November 2012Termination of appointment of John Mcallister Nicholson as a director on 22 September 2012 (2 pages)
1 November 2012Termination of appointment of John Nicholson as a director (2 pages)
28 September 2012Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Stockport SK8 3GR on 28 September 2012 (2 pages)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Statement of affairs with form 4.19 (6 pages)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-21
(1 page)
28 September 2012Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Stockport SK8 3GR on 28 September 2012 (2 pages)
28 September 2012Statement of affairs with form 4.19 (6 pages)
16 August 2012Termination of appointment of Tomas Valis as a director on 14 August 2012 (1 page)
16 August 2012Termination of appointment of Tomas Valis as a director (1 page)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 9,879.17
  • USD 375,000
(16 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 9,879.17
  • USD 375,000
(16 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 20 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 20 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 21 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 21 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 18 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 18 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12 (3 pages)
20 February 2012Company name changed virtensys LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(3 pages)
20 February 2012Change of name notice (2 pages)
20 February 2012Company name changed virtensys LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(3 pages)
20 February 2012Change of name notice (2 pages)
17 February 2012Termination of appointment of Peter Hayden as a director on 3 February 2012 (1 page)
17 February 2012Termination of appointment of Andrew Paterson as a director (1 page)
17 February 2012Termination of appointment of Marek Piekarski as a director (1 page)
17 February 2012Termination of appointment of Alex Brabers as a director (1 page)
17 February 2012Termination of appointment of Marek Piekarski as a director on 3 February 2012 (1 page)
17 February 2012Termination of appointment of Andrew Stuart Weir Paterson as a director on 3 February 2012 (1 page)
17 February 2012Termination of appointment of Alex Martin Brabers as a director on 3 February 2012 (1 page)
17 February 2012Termination of appointment of Peter Hayden as a director (1 page)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
8 September 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 9,879.17
  • USD 375,000
(6 pages)
8 September 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 9,879.17
  • USD 375,000
(6 pages)
31 August 2011Termination of appointment of Mark Andrew Christensen as a director (1 page)
31 August 2011Termination of appointment of Mark Andrew Christensen as a director (1 page)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
25 July 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 20 (11 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 20 (11 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
6 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
6 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
20 May 2011Termination of appointment of Paul Lombardelli as a director (1 page)
20 May 2011Termination of appointment of Paul Lombardelli as a director (1 page)
20 May 2011Appointment of Marek Piekarski as a director (2 pages)
20 May 2011Appointment of Marek Piekarski as a director (2 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (34 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (34 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 14 (11 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 14 (11 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
7 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 9,870.09
  • USD 375,000
(6 pages)
27 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 9,870.09
  • USD 375,000
(6 pages)
18 January 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 9,870.94
  • USD 375,000
(6 pages)
18 January 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 9,870.94
  • USD 375,000
(6 pages)
14 January 2011Sub-division of shares Statement of capital on 17 November 2010
  • GBP 8,681.05
  • USD 375,000
(11 pages)
14 January 2011Resolutions
  • RES13 ‐ Sub division of shares 17/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(92 pages)
14 January 2011Sub-division of shares Statement of capital on 17 November 2010
  • GBP 8,681.05
  • USD 375,000
(11 pages)
14 January 2011Change of share class name or designation (2 pages)
14 January 2011Change of share class name or designation (2 pages)
14 January 2011Termination of appointment of Ahmet Houssein as a director (1 page)
14 January 2011Termination of appointment of Ahmet Houssein as a director (1 page)
14 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES13 ‐ Sub division of shares 17/11/2010
(92 pages)
13 December 2010Statement of capital following an allotment of shares on 7 December 2005
  • GBP 162,510.88
  • USD 375,000
(4 pages)
13 December 2010Statement of capital following an allotment of shares on 7 December 2005
  • GBP 162,510.88
  • USD 375,000
(4 pages)
13 December 2010Statement of capital following an allotment of shares on 7 December 2005
  • GBP 162,510.88
  • USD 375,000
(4 pages)
2 December 2010Capitals not rolled up (2 pages)
2 December 2010Capitals not rolled up (2 pages)
2 December 2010Capitals not rolled up (2 pages)
2 December 2010Capitals not rolled up (2 pages)
1 December 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
1 December 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
12 November 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 162,534.96
  • USD 375,000
(6 pages)
12 November 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 162,534.96
  • USD 375,000
(6 pages)
10 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 162,510.88
  • USD 375,000
(6 pages)
10 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 162,510.88
  • USD 375,000
(6 pages)
11 October 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
11 October 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
11 October 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
11 October 2010Appointment of Peter Hayden as a director (2 pages)
11 October 2010Appointment of Mark Andrew Christensen as a director (2 pages)
11 October 2010Appointment of Peter Hayden as a director (2 pages)
11 October 2010Appointment of Mark Andrew Christensen as a director (2 pages)
11 October 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
5 October 2010Termination of appointment of Timothy Pedley as a secretary (1 page)
5 October 2010Termination of appointment of Timothy Pedley as a secretary (1 page)
29 September 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
25 September 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 162,503
  • USD 375,000
(6 pages)
25 September 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 162,503
  • USD 375,000
(6 pages)
25 September 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 162,503
  • USD 375,000
(6 pages)
8 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
8 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Variation of rights / section 175 30/06/2010
(46 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Variation of rights / section 175 30/06/2010
(46 pages)
5 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (43 pages)
5 May 2010Termination of appointment of Andrew Roberts as a director (1 page)
5 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (43 pages)
5 May 2010Termination of appointment of Andrew Roberts as a director (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register inspection address has been changed (1 page)
6 January 2010Statement of capital following an allotment of shares on 20 December 2009
  • GBP 162,473.51
(4 pages)
6 January 2010Statement of capital following an allotment of shares on 20 December 2009
  • GBP 162,473.51
(4 pages)
30 December 2009Statement of capital following an allotment of shares on 20 December 2009
  • GBP 162,390.35
  • USD 375,000
(4 pages)
30 December 2009Statement of capital following an allotment of shares on 20 December 2009
  • GBP 162,390.35
  • USD 375,000
(4 pages)
7 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
7 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
10 September 2009Ad 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 2009Ad 20/08/09\gbp si [email protected]=3.08\gbp ic 159751.05/159754.13\ (2 pages)
10 September 2009Ad 20/08/09 gbp si [email protected]=3.08 gbp ic 159751.05/159754.13 (2 pages)
10 September 2009Ad 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 2009Nc inc already adjusted 06/08/09 (2 pages)
8 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 06/08/2009
(3 pages)
8 September 2009Nc inc already adjusted 06/08/09 (2 pages)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 06/08/2009
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(53 pages)
8 September 2009Nc inc already adjusted 06/08/09 (2 pages)
8 September 2009Nc inc already adjusted 06/08/09 (2 pages)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(53 pages)
3 September 2009Director'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 2009Director's change of particulars / john nicholson / 02/09/2009 (1 page)
18 August 2009Ad 20/07/09 gbp si [email protected]=22.5 gbp ic 159691.96/159714.46 (3 pages)
18 August 2009Ad 20/07/09 gbp si [email protected]=61 gbp ic 159630.96/159691.96 (4 pages)
18 August 2009Ad 20/07/09 gbp si [email protected]=36.59 gbp ic 159714.46/159751.05 (3 pages)
18 August 2009Ad 20/07/09\gbp si [email protected]=61\gbp ic 159630.96/159691.96\ (4 pages)
18 August 2009Ad 20/07/09\gbp si [email protected]=22.5\gbp ic 159691.96/159714.46\ (3 pages)
18 August 2009Ad 20/07/09\gbp si [email protected]=36.59\gbp ic 159714.46/159751.05\ (3 pages)
10 July 2009Ad 10/06/09\gbp si [email protected]=18.55\gbp ic 159612.41/159630.96\ (8 pages)
10 July 2009Ad 10/06/09 gbp si [email protected]=18.55 gbp ic 159612.41/159630.96 (8 pages)
16 April 2009Appointment terminated director marek piekarski (1 page)
16 April 2009Director appointed mr paul lombardelli (1 page)
16 April 2009Appointment Terminated Director marek piekarski (1 page)
16 April 2009Director appointed mr paul lombardelli (1 page)
13 April 2009Return made up to 16/03/09; full list of members (25 pages)
13 April 2009Return made up to 16/03/09; full list of members (25 pages)
5 January 2009Ad 28/12/08 gbp si [email protected]=57.72 gbp ic 63773.58/63831.3 (7 pages)
5 January 2009Ad 25/12/08\gbp si [email protected]=16.5\gbp ic 63734.7/63751.2\ (2 pages)
5 January 2009Ad 28/12/08\gbp si [email protected]=57.72\gbp ic 63773.58/63831.3\ (7 pages)
5 January 2009Ad 28/12/08\gbp si [email protected]=22.38\gbp ic 63751.2/63773.58\ (3 pages)
5 January 2009Ad 28/12/08 gbp si [email protected]=22.38 gbp ic 63751.2/63773.58 (3 pages)
5 January 2009Ad 25/12/08 gbp si [email protected]=16.5 gbp ic 63734.7/63751.2 (2 pages)
9 October 2008Ad 15/06/08 gbp si [email protected]=1296.18 gbp ic 62438.52/63734.7 (3 pages)
9 October 2008Ad 15/06/08\gbp si [email protected]=1296.18\gbp ic 62438.52/63734.7\ (3 pages)
22 September 2008Nc inc already adjusted 15/01/08 (1 page)
22 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 September 2008Nc inc already adjusted 15/01/08 (1 page)
22 September 2008Capitals not rolled up (6 pages)
22 September 2008Resolutions
  • RES13 ‐ Agree to variation of rights to shares 15/01/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
22 September 2008Capitals not rolled up (6 pages)
22 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Agree to variation of rights to shares 15/01/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
22 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 July 2008Registered office changed on 29/07/2008 from 5300 lakeside cheadle royal busisness park stockport cheshire SK8 3GP (1 page)
29 July 2008Registered office changed on 29/07/2008 from 5300 lakeside cheadle royal busisness park stockport cheshire SK8 3GP (1 page)
22 July 2008Ad 20/06/08\gbp si [email protected]=89.7\gbp ic 62348.82/62438.52\ (2 pages)
22 July 2008Ad 20/06/08 gbp si [email protected]=89.7 gbp ic 62348.82/62438.52 (2 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 June 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
18 June 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
9 May 2008Return made up to 16/03/08; full list of members (21 pages)
9 May 2008Return made up to 16/03/08; full list of members (21 pages)
6 May 2008Ad 06/05/08\gbp si [email protected]=67.3\gbp ic 157624/157691.3\ (2 pages)
6 May 2008Ad 06/05/08 gbp si [email protected]=67.3 gbp ic 157624/157691.3 (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
6 February 2008Ad 31/01/08--------- £ si [email protected]=18 £ ic 157584/157602 (2 pages)
6 February 2008Ad 31/01/08--------- £ si [email protected]=13 £ ic 157611/157624 (2 pages)
6 February 2008Ad 31/01/08--------- £ si [email protected]=12 £ ic 157572/157584 (2 pages)
6 February 2008Ad 31/01/08--------- £ si [email protected]=12 £ ic 157572/157584 (2 pages)
6 February 2008Ad 31/01/08--------- £ si [email protected]=13 £ ic 157611/157624 (2 pages)
6 February 2008Ad 31/01/08--------- £ si [email protected]=18 £ ic 157584/157602 (2 pages)
6 February 2008Ad 31/01/08--------- £ si [email protected]=9 £ ic 157602/157611 (2 pages)
6 February 2008Ad 31/01/08--------- £ si [email protected]=9 £ ic 157602/157611 (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
20 November 2007Ad 20/11/07-20/11/07 £ si [email protected]=56 £ ic 157516/157572 (1 page)
20 November 2007Ad 20/11/07-20/11/07 £ si [email protected]=56 £ ic 157516/157572 (1 page)
8 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
9 August 2007Nc inc already adjusted 18/06/07 (1 page)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
9 August 2007Nc inc already adjusted 18/06/07 (1 page)
1 August 2007Ad 25/07/07--------- £ si [email protected]=368 £ ic 157148/157516 (2 pages)
1 August 2007Ad 25/07/07--------- £ si [email protected]=368 £ ic 157148/157516 (2 pages)
13 April 2007Ad 12/04/07--------- £ si 17175@1=17175 £ ic 139952/157127 (1 page)
13 April 2007Ad 12/04/07--------- £ si 10990@1=10990 £ ic 116512/127502 (1 page)
13 April 2007Ad 12/04/07--------- £ si 20207@1=20207 £ ic 96104/116311 (1 page)
13 April 2007Ad 12/04/07--------- £ si 9217@1=9217 £ ic 127502/136719 (1 page)
13 April 2007Ad 12/04/07--------- £ si [email protected]=21 £ ic 157127/157148 (1 page)
13 April 2007Ad 12/04/07--------- £ si 10990@1=10990 £ ic 116512/127502 (1 page)
13 April 2007Ad 12/04/07--------- £ si 3032@1=3032 £ ic 136920/139952 (1 page)
13 April 2007Ad 12/04/07--------- £ si [email protected]=30 £ ic 136890/136920 (1 page)
13 April 2007Ad 12/04/07--------- £ si [email protected]=21 £ ic 157127/157148 (1 page)
13 April 2007Ad 12/04/07--------- £ si [email protected]=109 £ ic 116403/116512 (1 page)
13 April 2007Ad 12/04/07--------- £ si [email protected]=202 £ ic 95902/96104 (1 page)
13 April 2007Ad 12/04/07--------- £ si [email protected]=109 £ ic 116403/116512 (1 page)
13 April 2007Ad 12/04/07--------- £ si 3032@1=3032 £ ic 136920/139952 (1 page)
13 April 2007Ad 12/04/07--------- £ si 17175@1=17175 £ ic 139952/157127 (1 page)
13 April 2007Ad 12/04/07--------- £ si [email protected]=30 £ ic 136890/136920 (1 page)
13 April 2007Ad 12/04/07--------- £ si [email protected]=171 £ ic 136719/136890 (1 page)
13 April 2007Ad 12/04/07--------- £ si [email protected]=202 £ ic 95902/96104 (1 page)
13 April 2007Ad 12/04/07--------- £ si 9217@1=9217 £ ic 127502/136719 (1 page)
13 April 2007Ad 12/04/07--------- £ si [email protected]=171 £ ic 136719/136890 (1 page)
13 April 2007Ad 12/04/07--------- £ si [email protected]=92 £ ic 116311/116403 (1 page)
13 April 2007Ad 12/04/07--------- £ si 20207@1=20207 £ ic 96104/116311 (1 page)
13 April 2007Ad 12/04/07--------- £ si [email protected]=92 £ ic 116311/116403 (1 page)
28 March 2007Return made up to 16/03/07; full list of members (9 pages)
28 March 2007Return made up to 16/03/07; full list of members (9 pages)
13 March 2007New director appointed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
8 February 2007Ad 01/02/07--------- £ si [email protected]=14 £ ic 95887/95901 (3 pages)
8 February 2007Ad 01/02/07--------- £ si [email protected]=14 £ ic 95887/95901 (3 pages)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (3 pages)
2 October 2006Registered office changed on 02/10/06 from: 27 thurlestone drive, hazel grove, stockport cheshire SK7 5RD (1 page)
2 October 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
2 October 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
2 October 2006Registered office changed on 02/10/06 from: 27 thurlestone drive, hazel grove, stockport cheshire SK7 5RD (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 August 2006Ad 04/08/06--------- £ si [email protected]=942 £ si 94295@1=94295 £ ic 650/95887 (2 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 August 2006Nc inc already adjusted 04/08/06 (1 page)
16 August 2006Nc inc already adjusted 04/08/06 (1 page)
16 August 2006Ad 04/08/06--------- £ si [email protected]=942 £ si 94295@1=94295 £ ic 650/95887 (2 pages)
24 July 2006Ad 21/07/06--------- £ si [email protected]=25 £ ic 625/650 (1 page)
24 July 2006Ad 21/07/06--------- £ si [email protected]=25 £ ic 625/650 (1 page)
21 July 2006Ad 06/03/06--------- £ si [email protected]=75 (2 pages)
21 July 2006Ad 06/03/06--------- £ si [email protected]=75 (2 pages)
17 March 2006Return made up to 16/03/06; full list of members (3 pages)
17 March 2006Return made up to 16/03/06; full list of members (3 pages)
24 February 2006S-div 15/02/06 (1 page)
24 February 2006S-div 15/02/06 (1 page)
13 February 2006Ad 13/02/06-13/02/06 £ si 150@1=150 £ ic 650/800 (1 page)
13 February 2006Ad 13/02/06-13/02/06 £ si 150@1=150 £ ic 650/800 (1 page)
8 December 2005Ad 07/12/05--------- £ si 648@1=648 £ ic 2/650 (2 pages)
8 December 2005Ad 07/12/05--------- £ si 648@1=648 £ ic 2/650 (2 pages)
30 November 2005Incorporation (14 pages)
30 November 2005Incorporation (14 pages)