Company NameSushi San Limited
Company StatusDissolved
Company Number04033973
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Dissolution Date15 May 2023 (11 months, 2 weeks ago)
Previous NameX.R.P. Limited

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Michael Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(9 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 15 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Centre Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Secretary NameMr Michael Evans
StatusClosed
Appointed07 January 2011(10 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 15 May 2023)
RoleCompany Director
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMrs Catherine Ann Robinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(19 years after company formation)
Appointment Duration3 years, 9 months (closed 15 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMrs Clare Elisabeth Evans
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2020(19 years, 9 months after company formation)
Appointment Duration3 years (closed 15 May 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Kevin Raymond George Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2020(19 years, 9 months after company formation)
Appointment Duration3 years (closed 15 May 2023)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameClaire Alexandra Duce
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2007)
RoleAccountant
Correspondence Address20 Granville Road
Birkdale
Southport
Merseyside
PR8 2HU
Director NameRobert Angus Duce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2007)
RoleManaging Director
Correspondence Address20 Granville Road
Birkdale
Southport
Merseyside
PR8 2HU
Secretary NameClaire Alexandra Duce
NationalityBritish
StatusResigned
Appointed17 July 2000(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2007)
RoleAccountant
Correspondence Address20 Granville Road
Birkdale
Southport
Merseyside
PR8 2HU
Director NameWilliam Harrison Barratt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sycamore Close
Retford
Nottinghamshire
DN22 7JP
Director NameMs Caroline Margaret Bergin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Holyrood Park
Sandymount
Dublin 4
Republic Of Ireland
Director NameMr Anthony Martin Hynes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Piggeries Hassop
Bakewell
Derbyshire
DE45 1NW
Secretary NameWilliam Harrison Barratt
NationalityBritish
StatusResigned
Appointed12 June 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sycamore Close
Retford
Nottinghamshire
DN22 7JP
Director NameMr Conor O'Leary
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2010(9 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 January 2019)
RoleGroup Secretary
Country of ResidenceIreland
Correspondence AddressNo. 2 Northwood Avenue Northwood Business Park
Santry
Dublin 9
Ireland
Director NameMiss Diane Susan Walker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreencore Food To Go Manton Wood Enterprise Park
Retford Road
Worksop
Nottinghamshire
S80 2RS
Director NameMs Jolene Anna Gacquin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2013(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNo 2 Northwood Avenue
Northwood Business Park
Santry
Dublin9
Ireland
Director NameMr Alan Richard Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencore Group, Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameMrs Catherine Anne Bradshaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreencore Group, Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameMr Eoin Philip Tonge
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2016(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencore Group, Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameMr Nigel Edward Blakey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(19 years after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreencore Group, Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameMr Peter Demmery Haden
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(19 years after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGreencore Group, Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitesushisan.co.uk

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

55.5k at £0.005Hazlewood Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts27 September 2019 (4 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

24 November 2006Delivered on: 2 December 2006
Satisfied on: 13 June 2007
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.
Fully Satisfied
10 November 2000Delivered on: 20 November 2000
Satisfied on: 13 June 2007
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.
Fully Satisfied

Filing History

15 May 2023Final Gazette dissolved following liquidation (1 page)
15 February 2023Return of final meeting in a members' voluntary winding up (12 pages)
29 November 2022Liquidators' statement of receipts and payments to 22 September 2022 (12 pages)
25 November 2021Liquidators' statement of receipts and payments to 22 September 2021 (13 pages)
24 November 2021Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 24 November 2021 (2 pages)
9 December 2020Appointment of a voluntary liquidator (3 pages)
9 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-23
(1 page)
9 December 2020Declaration of solvency (9 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 July 2020Register inspection address has been changed to Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA (1 page)
14 July 2020Full accounts made up to 27 September 2019 (14 pages)
14 July 2020Register(s) moved to registered inspection location Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA (1 page)
1 July 2020Registered office address changed from Greencore Group, Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on 1 July 2020 (1 page)
5 May 2020Termination of appointment of Eoin Philip Tonge as a director on 24 April 2020 (1 page)
5 May 2020Appointment of Ms Clare Evans as a director on 24 April 2020 (2 pages)
5 May 2020Appointment of Mr Kevin Raymond George Moore as a director on 24 April 2020 (2 pages)
16 January 2020Termination of appointment of Peter Demmery Haden as a director on 10 January 2020 (1 page)
16 January 2020Termination of appointment of Nigel Edward Blakey as a director on 10 January 2020 (1 page)
6 August 2019Appointment of Mr Nigel Edward Blakey as a director on 1 August 2019 (2 pages)
6 August 2019Appointment of Mrs Catherine Ann Robinson as a director on 1 August 2019 (2 pages)
6 August 2019Appointment of Mr Peter Demmery Haden as a director on 1 August 2019 (2 pages)
6 August 2019Termination of appointment of Catherine Bradshaw as a director on 1 August 2019 (1 page)
22 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 28 September 2018 (12 pages)
2 April 2019Termination of appointment of Conor O'leary as a director on 29 January 2019 (1 page)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 29 September 2017 (12 pages)
9 October 2017Director's details changed for Ms Catherine Bradshaw on 29 September 2017 (2 pages)
9 October 2017Director's details changed for Ms Catherine Bradshaw on 29 September 2017 (2 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 July 2017Full accounts made up to 30 September 2016 (13 pages)
3 July 2017Full accounts made up to 30 September 2016 (13 pages)
7 October 2016Appointment of Mr Eoin Philip Tonge as a director on 3 October 2016 (2 pages)
7 October 2016Termination of appointment of Alan Richard Williams as a director on 3 October 2016 (1 page)
7 October 2016Termination of appointment of Alan Richard Williams as a director on 3 October 2016 (1 page)
7 October 2016Appointment of Mr Eoin Philip Tonge as a director on 3 October 2016 (2 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Director's details changed for Mr. Alan Richard Williams on 20 June 2016 (2 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Director's details changed for Mr. Alan Richard Williams on 20 June 2016 (2 pages)
29 June 2016Full accounts made up to 25 September 2015 (11 pages)
29 June 2016Full accounts made up to 25 September 2015 (11 pages)
12 May 2016Termination of appointment of Jolene Anna Gacquin as a director on 25 April 2016 (1 page)
12 May 2016Appointment of Ms Catherine Bradshaw as a director on 25 April 2016 (2 pages)
12 May 2016Appointment of Ms Catherine Bradshaw as a director on 25 April 2016 (2 pages)
12 May 2016Termination of appointment of Jolene Anna Gacquin as a director on 25 April 2016 (1 page)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 277.5
(6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 277.5
(6 pages)
15 July 2015Director's details changed for Mr Conor O'leary on 13 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Conor O'leary on 13 July 2015 (2 pages)
16 April 2015Full accounts made up to 26 September 2014 (12 pages)
16 April 2015Full accounts made up to 26 September 2014 (12 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 277.5
(6 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 277.5
(6 pages)
2 July 2014Full accounts made up to 27 September 2013 (16 pages)
2 July 2014Full accounts made up to 27 September 2013 (16 pages)
5 June 2014Solvency statement dated 02/06/14 (1 page)
5 June 2014Solvency statement dated 02/06/14 (1 page)
5 June 2014Statement by directors (1 page)
5 June 2014Statement by directors (1 page)
5 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2014Statement of capital on 5 June 2014
  • GBP 277.50
(4 pages)
5 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2014Statement of capital on 5 June 2014
  • GBP 277.50
(4 pages)
5 June 2014Statement of capital on 5 June 2014
  • GBP 277.50
(4 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (6 pages)
30 May 2013Termination of appointment of Diane Walker as a director (1 page)
30 May 2013Termination of appointment of Diane Walker as a director (1 page)
1 May 2013Appointment of Mr Alan Richard Williams as a director (2 pages)
1 May 2013Appointment of Mr Alan Richard Williams as a director (2 pages)
21 March 2013Appointment of Ms. Jolene Anna Gacquin as a director (2 pages)
21 March 2013Appointment of Ms. Jolene Anna Gacquin as a director (2 pages)
1 March 2013Full accounts made up to 28 September 2012 (17 pages)
1 March 2013Full accounts made up to 28 September 2012 (17 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (23 pages)
4 July 2012Full accounts made up to 30 September 2011 (23 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
7 June 2011Full accounts made up to 24 September 2010 (22 pages)
7 June 2011Full accounts made up to 24 September 2010 (22 pages)
26 January 2011Appointment of Mr Michael Evans as a secretary (1 page)
26 January 2011Termination of appointment of William Barratt as a secretary (1 page)
26 January 2011Termination of appointment of William Barratt as a director (1 page)
26 January 2011Termination of appointment of William Barratt as a director (1 page)
26 January 2011Appointment of Mr Michael Evans as a secretary (1 page)
26 January 2011Termination of appointment of William Barratt as a secretary (1 page)
11 January 2011Appointment of Ms Diane Walker as a director (2 pages)
11 January 2011Appointment of Ms Diane Walker as a director (2 pages)
10 January 2011Termination of appointment of Anthony Hynes as a director (1 page)
10 January 2011Termination of appointment of Anthony Hynes as a director (1 page)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
25 June 2010Appointment of Conor O'leary as a director (3 pages)
25 June 2010Termination of appointment of Caroline Bergin as a director (2 pages)
25 June 2010Appointment of Conor O'leary as a director (3 pages)
25 June 2010Termination of appointment of Caroline Bergin as a director (2 pages)
8 February 2010Full accounts made up to 25 September 2009 (21 pages)
8 February 2010Full accounts made up to 25 September 2009 (21 pages)
9 January 2010Appointment of Michael Evans as a director (3 pages)
9 January 2010Appointment of Michael Evans as a director (3 pages)
21 July 2009Full accounts made up to 26 September 2008 (21 pages)
21 July 2009Full accounts made up to 26 September 2008 (21 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
21 April 2009Auditor's resignation (2 pages)
21 April 2009Auditor's resignation (2 pages)
21 January 2009Director's change of particulars / caroline bergin / 12/01/2009 (1 page)
21 January 2009Director's change of particulars / caroline bergin / 12/01/2009 (1 page)
31 October 2008Full accounts made up to 28 September 2007 (18 pages)
31 October 2008Full accounts made up to 28 September 2007 (18 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 September 2007Amended accounts made up to 30 September 2006 (6 pages)
15 September 2007Amended accounts made up to 30 September 2006 (6 pages)
16 August 2007Registered office changed on 16/08/07 from: greencore group uk ctr, midland way, barlborough links bus pk barlborough chesterfield S43 4XA (1 page)
16 August 2007Location of debenture register (1 page)
16 August 2007Registered office changed on 16/08/07 from: greencore group uk ctr, midland way, barlborough links bus pk barlborough chesterfield S43 4XA (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Location of debenture register (1 page)
16 August 2007Return made up to 14/07/07; full list of members (4 pages)
16 August 2007Return made up to 14/07/07; full list of members (4 pages)
16 August 2007Location of register of members (1 page)
14 August 2007New secretary appointed;new director appointed (5 pages)
14 August 2007New secretary appointed;new director appointed (5 pages)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 August 2007Location of register of members (1 page)
7 August 2007Location of debenture register (1 page)
7 August 2007Registered office changed on 07/08/07 from: greencore group uk centre midlands way barlborough link business park barlborough chesterfield S43 4XA (1 page)
7 August 2007Registered office changed on 07/08/07 from: greencore group uk centre midlands way barlborough link business park barlborough chesterfield S43 4XA (1 page)
7 August 2007Location of debenture register (1 page)
7 August 2007Location of register of members (1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (6 pages)
5 July 2007Registered office changed on 05/07/07 from: musker street industrial estate musker street crosby, liverpool merseyside L23 0UB (1 page)
5 July 2007New director appointed (6 pages)
5 July 2007Registered office changed on 05/07/07 from: musker street industrial estate musker street crosby, liverpool merseyside L23 0UB (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (6 pages)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007New director appointed (6 pages)
5 July 2007Secretary resigned;director resigned (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 December 2006Particulars of mortgage/charge (9 pages)
2 December 2006Particulars of mortgage/charge (9 pages)
29 August 2006Total exemption small company accounts made up to 30 September 2005 (11 pages)
29 August 2006Total exemption small company accounts made up to 30 September 2005 (11 pages)
14 August 2006Return made up to 14/07/06; full list of members (4 pages)
14 August 2006Registered office changed on 14/08/06 from: musker street industrial estate 2-5 musker street crosby,liverpool merseyside L23 0UB (1 page)
14 August 2006Return made up to 14/07/06; full list of members (4 pages)
14 August 2006Location of register of members (1 page)
14 August 2006Registered office changed on 14/08/06 from: musker street industrial estate 2-5 musker street crosby,liverpool merseyside L23 0UB (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Location of debenture register (1 page)
15 August 2005Return made up to 14/07/05; full list of members (4 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Return made up to 14/07/05; full list of members (4 pages)
15 August 2005Location of register of members (1 page)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 July 2004Return made up to 14/07/04; full list of members (9 pages)
29 July 2004Return made up to 14/07/04; full list of members (9 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 August 2003Return made up to 14/07/03; full list of members (9 pages)
16 August 2003Return made up to 14/07/03; full list of members (9 pages)
5 August 2002Return made up to 14/07/02; full list of members (8 pages)
5 August 2002Return made up to 14/07/02; full list of members (8 pages)
17 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2002Nc inc already adjusted 30/04/02 (2 pages)
17 May 2002Ad 30/04/02--------- £ si 35000@1=35000 £ ic 20000/55000 (3 pages)
17 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 May 2002Ad 30/04/02--------- £ si 35000@1=35000 £ ic 20000/55000 (3 pages)
17 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 May 2002Nc inc already adjusted 30/04/02 (2 pages)
10 September 2001Company name changed X.R.P. LIMITED\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed X.R.P. LIMITED\certificate issued on 10/09/01 (2 pages)
26 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Ad 23/04/01--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages)
3 May 2001Ad 23/04/01--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages)
2 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2001Ad 10/11/00--------- £ si 18999@1=18999 £ ic 1/19000 (2 pages)
2 February 2001£ nc 1000/50000 10/11/00 (1 page)
2 February 2001£ nc 1000/50000 10/11/00 (1 page)
2 February 2001Ad 10/11/00--------- £ si 18999@1=18999 £ ic 1/19000 (2 pages)
4 January 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
4 January 2001Registered office changed on 04/01/01 from: 38 timms lane liverpool merseyside L37 7DN (1 page)
4 January 2001Registered office changed on 04/01/01 from: 38 timms lane liverpool merseyside L37 7DN (1 page)
4 January 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
20 November 2000Particulars of mortgage/charge (4 pages)
20 November 2000Particulars of mortgage/charge (4 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
20 July 2000Registered office changed on 20/07/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
14 July 2000Incorporation (14 pages)
14 July 2000Incorporation (14 pages)