Company NameTeledyne Paradise Datacom Limited
Company StatusDissolved
Company Number02829165
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 10 months ago)
Dissolution Date22 April 2020 (4 years ago)
Previous NameParadise Datacom Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Secretary NameMr Nicholas James Wargent
StatusClosed
Appointed17 November 2017(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 22 April 2020)
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2019(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 22 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr Nigel Lindsay Mills
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleData Communications Consultant
Country of ResidenceEngland
Correspondence AddressMillshaven
Shenfield Place, Shenfield
Brentwood
Essex
CM15 9AJ
Secretary NameMrs Suzanne Derry Pratt
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Osleston, Dalbury Lees
Ashbourne
Derbyshire
DE6 5BN
Secretary NameCaroline Nevard Gee
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1999)
RoleSecretary
Correspondence AddressPark View Chelmsford Road
Purleigh
Chelmsford
CM3 6PL
Director NameRichard Macmillan Miller
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1997)
RoleTechnical Director
Correspondence Address1 Janmead
Witham
Essex
CM8 2EN
Director NameElizabeth Mills
NationalityBritish
StatusResigned
Appointed08 April 1996(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2001)
RoleCompany Director
Correspondence AddressMillshaven
Shenfield Place
Brentwood
Essex
CM15 9AJ
Secretary NameRonald Titchener
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address18 Normandie Way
Bures
Suffolk
CO8 5BE
Director NameRonald Titchener
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2005)
RoleExecutive Manager
Correspondence Address18 Normandie Way
Bures
Suffolk
CO8 5BE
Director NameIan Duncan Brodie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunters Piece
Bourton
Swindon
Wiltshire
SN6 8JR
Director NameMr Kevin Neil Edwards
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Director NameMr John Stuart Ellison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloudsmoor Moor Court
Rodborough Common
Stroud
Gloucestershire
GL5 5DA
Wales
Secretary NameMr John Stuart Ellison
NationalityBritish
StatusResigned
Appointed23 March 2001(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloudsmoor Moor Court
Rodborough Common
Stroud
Gloucestershire
GL5 5DA
Wales
Director NameJames Dixon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2001(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address162 Houtz Lane
Port Matilda
Pennsylvania 16870
United States
Secretary NameMr Kevin Neil Edwards
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years after company formation)
Appointment Duration9 years, 1 month (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Director NameMr Paul Alexander McConnell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Foxden
Rivenhall End
Witham
Essex
CM8 3HN
Director NameJohn Michael Restivo
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2005(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address106 Oak Pointe Circle
State College
Pennsylvania
16801
Director NameMr Harry Thomas Barnshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(17 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House The Lodge
Harmondsworth Lane
West Drayton
Middlesex
UB7 0LQ
Director NameMr Robert Mehrabian
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2010(17 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 August 2019)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Aldo Pichelli
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2010(17 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 August 2019)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameHarry Thomas Barnshaw
NationalityBritish
StatusResigned
Appointed28 July 2010(17 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressBlackthorn East Browncastle
Strathaven
Lanarkshire
ML10 6QW
Scotland
Director NameThomas Henry Reslewic
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2016(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 2018)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address700 Chestnut Ridge Road
Chestnut Ridge
New York 10977
United States
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2019)
RoleGroup Cfo And Director
Country of ResidenceScotland
Correspondence Address9-13 Napier Road
Wardpark North, Cumbernauld
Glasgow
G68 0EF
Scotland
Secretary NameDavid Alexander Russell Mather
StatusResigned
Appointed28 April 2017(23 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence Address9-13 Napier Road
Wardpark North, Cumbernauld
Glasgow
G68 0EF
Scotland
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.paradisedata.com
Email address[email protected]
Telephone01376 515636
Telephone regionBraintree

Location

Registered Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£2,190,678
Gross Profit£1,170,919
Net Worth£1,651,567
Cash£1,341
Current Liabilities£145,274

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 May 2001Delivered on: 14 June 2001
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy and all amounts (including bonuses) that are to be paid under it and any amount to be paid to the company on cancellation of the policy under section 76 of the insurance companies act 1982. the company's assignment to the bank is absolute but the company does have the right to have the policy assigned back to the company when the company pays or discharges the final balance of the amounts secured to the bank.
Outstanding
7 March 2001Delivered on: 22 March 2001
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as set out in the debenture given to the bank of even date.
Particulars: All stock shares bonds loan capital and other securities.
Outstanding
7 March 2001Delivered on: 13 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 March 1997Delivered on: 25 March 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 April 2020Final Gazette dissolved following liquidation (1 page)
22 January 2020Return of final meeting in a members' voluntary winding up (7 pages)
1 October 2019Declaration of solvency (5 pages)
1 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-20
(1 page)
1 October 2019Appointment of a voluntary liquidator (3 pages)
6 September 2019Termination of appointment of Aldo Pichelli as a director on 30 August 2019 (1 page)
6 September 2019Termination of appointment of Robert Mehrabian as a director on 30 August 2019 (1 page)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
13 February 2019Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages)
18 January 2019Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 September 2018Termination of appointment of Thomas Henry Reslewic as a director on 7 September 2018 (1 page)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
30 August 2017Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page)
20 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
4 May 2017Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 60,000
(7 pages)
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 60,000
(7 pages)
2 June 2016Appointment of Thomas Henry Reslewic as a director on 10 May 2016 (2 pages)
2 June 2016Appointment of Thomas Henry Reslewic as a director on 10 May 2016 (2 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 60,000
(5 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 60,000
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (16 pages)
17 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 June 2014Secretary's details changed for Harry Thomas Barnshaw on 20 December 2013 (1 page)
24 June 2014Secretary's details changed for Harry Thomas Barnshaw on 20 December 2013 (1 page)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 60,000
(5 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 60,000
(5 pages)
12 July 2013Full accounts made up to 31 December 2012 (16 pages)
12 July 2013Full accounts made up to 31 December 2012 (16 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
11 September 2012Full accounts made up to 31 December 2011 (17 pages)
11 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Register inspection address has been changed (1 page)
2 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
1 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
27 August 2010Termination of appointment of Ian Brodie as a director (1 page)
27 August 2010Full accounts made up to 31 March 2010 (17 pages)
27 August 2010Full accounts made up to 31 March 2010 (17 pages)
27 August 2010Termination of appointment of Ian Brodie as a director (1 page)
23 August 2010Appointment of Harry Thomas Barnshaw as a secretary (3 pages)
23 August 2010Termination of appointment of John Restivo as a director (2 pages)
23 August 2010Company name changed paradise datacom LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(3 pages)
23 August 2010Change of name notice (2 pages)
23 August 2010Termination of appointment of John Restivo as a director (2 pages)
23 August 2010Appointment of Harry Thomas Barnshaw as a director (3 pages)
23 August 2010Appointment of Aldo Pichelli as a director (3 pages)
23 August 2010Appointment of Aldo Pichelli as a director (3 pages)
23 August 2010Appointment of Robert Mehrabian as a director (3 pages)
23 August 2010Termination of appointment of Kevin Edwards as a director (2 pages)
23 August 2010Termination of appointment of Kevin Edwards as a secretary (2 pages)
23 August 2010Appointment of Harry Thomas Barnshaw as a director (3 pages)
23 August 2010Change of name notice (2 pages)
23 August 2010Appointment of Robert Mehrabian as a director (3 pages)
23 August 2010Termination of appointment of Kevin Edwards as a secretary (2 pages)
23 August 2010Company name changed paradise datacom LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(3 pages)
23 August 2010Appointment of Harry Thomas Barnshaw as a secretary (3 pages)
23 August 2010Termination of appointment of Kevin Edwards as a director (2 pages)
27 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for John Michael Restivo on 12 June 2010 (2 pages)
26 July 2010Director's details changed for John Michael Restivo on 12 June 2010 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (19 pages)
30 July 2009Full accounts made up to 31 March 2009 (19 pages)
1 July 2009Return made up to 12/06/09; full list of members (4 pages)
1 July 2009Return made up to 12/06/09; full list of members (4 pages)
14 August 2008Full accounts made up to 31 March 2008 (19 pages)
14 August 2008Full accounts made up to 31 March 2008 (19 pages)
27 June 2008Return made up to 12/06/08; full list of members (4 pages)
27 June 2008Return made up to 12/06/08; full list of members (4 pages)
30 August 2007Auditor's resignation (1 page)
30 August 2007Auditor's resignation (1 page)
22 August 2007Full accounts made up to 31 March 2007 (22 pages)
22 August 2007Full accounts made up to 31 March 2007 (22 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
15 April 2007Resolutions
  • RES13 ‐ Distribution in specie 21/03/07
(1 page)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 April 2007Resolutions
  • RES13 ‐ Distribution in specie 21/03/07
(1 page)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
12 September 2006Full accounts made up to 31 March 2006 (21 pages)
12 September 2006Full accounts made up to 31 March 2006 (21 pages)
4 July 2006Return made up to 12/06/06; full list of members (3 pages)
4 July 2006Return made up to 12/06/06; full list of members (3 pages)
26 January 2006Full accounts made up to 31 March 2005 (19 pages)
26 January 2006Full accounts made up to 31 March 2005 (19 pages)
14 July 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
7 June 2005Registered office changed on 07/06/05 from: 266 lewisham high street london SE13 6JX (1 page)
7 June 2005Registered office changed on 07/06/05 from: 266 lewisham high street london SE13 6JX (1 page)
20 May 2005Registered office changed on 20/05/05 from: p o box 25 south marston park swindon wiltshire SN3 4TR (1 page)
20 May 2005Registered office changed on 20/05/05 from: p o box 25 south marston park swindon wiltshire SN3 4TR (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
23 August 2004Full accounts made up to 31 March 2004 (19 pages)
23 August 2004Full accounts made up to 31 March 2004 (19 pages)
28 June 2004New director appointed (1 page)
28 June 2004New director appointed (1 page)
23 June 2004Return made up to 12/06/04; full list of members (8 pages)
23 June 2004Return made up to 12/06/04; full list of members (8 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
9 September 2003Full accounts made up to 31 March 2003 (20 pages)
9 September 2003Full accounts made up to 31 March 2003 (20 pages)
7 July 2003Return made up to 12/06/03; full list of members (8 pages)
7 July 2003Return made up to 12/06/03; full list of members (8 pages)
8 January 2003Full accounts made up to 31 March 2002 (21 pages)
8 January 2003Full accounts made up to 31 March 2002 (21 pages)
25 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Full accounts made up to 31 March 2001 (18 pages)
10 January 2002Full accounts made up to 31 March 2001 (18 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Secretary resigned;director resigned (1 page)
21 June 2001Return made up to 12/06/01; full list of members (7 pages)
21 June 2001Return made up to 12/06/01; full list of members (7 pages)
14 June 2001Particulars of mortgage/charge (6 pages)
14 June 2001Particulars of mortgage/charge (6 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
19 March 2001Declaration of assistance for shares acquisition (10 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
19 March 2001Registered office changed on 19/03/01 from: tower business park tiptree essex CO5 0LX (1 page)
19 March 2001Registered office changed on 19/03/01 from: tower business park tiptree essex CO5 0LX (1 page)
19 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Declaration of assistance for shares acquisition (10 pages)
19 March 2001Director resigned (1 page)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
19 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 March 2001Particulars of mortgage/charge (5 pages)
13 March 2001Particulars of mortgage/charge (5 pages)
20 January 2001Full accounts made up to 30 April 2000 (16 pages)
20 January 2001Full accounts made up to 30 April 2000 (16 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
12 June 2000Return made up to 12/06/00; full list of members (6 pages)
12 June 2000Return made up to 12/06/00; full list of members (6 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
9 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 June 1999Return made up to 12/06/99; full list of members (6 pages)
29 June 1999Return made up to 12/06/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
7 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 June 1998Return made up to 12/06/98; no change of members (4 pages)
24 June 1998Return made up to 12/06/98; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
29 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
25 June 1997Return made up to 12/06/97; no change of members (4 pages)
25 June 1997Return made up to 12/06/97; no change of members (4 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
26 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
20 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: white horse lane witham essex CM8 2BU (1 page)
21 September 1995Registered office changed on 21/09/95 from: white horse lane witham essex CM8 2BU (1 page)
21 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
3 August 1995Ad 01/05/95--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
3 August 1995Ad 01/05/95--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
30 June 1995Return made up to 30/04/95; no change of members (4 pages)
30 June 1995Return made up to 30/04/95; no change of members (4 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
22 June 1993Incorporation (16 pages)
22 June 1993Incorporation (16 pages)