Company NameCanute Investments Limited
Company StatusActive
Company Number04176022
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 2 months ago)
Previous NameCanute (WA) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glenn Marshall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Grange
May Lodge Drive Rufford
Newark
Nottinghamshire
NG22 9DE
Director NameArthur Patrick Marshall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 12 months
RoleHaulier
Country of ResidenceAustralia
Correspondence AddressBayview
5 Shelton Street Waikiki
Rockingham Western Australia
Wa6169
Foreign
Director NameMr Michael John Ventham
Date of BirthJune 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(8 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22a West Station Yard Spital Road
Maldon
Essex
CM9 6TS
Secretary NameMr Michael John Ventham
StatusCurrent
Appointed13 June 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Director NameNoel Arthur Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressBlackthorn Wambrook Close
Hutton Mount
Brentwood
Essex
CM13 2LR
Director NameSteve Leonard Ely
Date of BirthJune 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Lyndhurst Farm Close
Felbridge
East Grinstead
West Sussex
RH19 2NN
Secretary NameSteve Leonard Ely
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Lyndhurst Farm Close
Felbridge
East Grinstead
West Sussex
RH19 2NN
Director NameAnthony Ablitt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 09 February 2010)
RoleHaulier
Country of ResidenceAustralia
Correspondence Address1 Chine Place
Mosman Park
Perth
Western Australia 6012
Australia
Director NameColleen Hurst
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 29 June 2015)
RolePa Administrator
Country of ResidenceAustralia
Correspondence Address1 Lambeth Mews
Mount Claremont
Wa6010
Australia
Director NameDean Marshall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Cottage
Lanham Green Cressing
Braintree
Essex
CM77 8DT
Director NameTina Ablitt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressChesterfield House The Rose Garden
North Road
Retford
Nottinghamshire
DN22 7ED
Director NameMr Wayne Thomas Marshall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Secretary NameMr Robert Norden
NationalityBritish
StatusResigned
Appointed25 May 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Palm Road
Romford
Essex
RM7 7AP
Secretary NameJoseph Evangelista
NationalityBritish
StatusResigned
Appointed31 May 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 February 2010)
RoleCompany Director
Correspondence Address1 Karla Place
City Beach
Perth
Western Australia Wa6015
Foreign
Secretary NameRobert Norden
NationalityBritish
StatusResigned
Appointed09 February 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressCanute Corner 7a Juliet Way
London Road
Purfleet
Essex
RM15 4YD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Arthur Patrick Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£17,955,533
Cash£117,399
Current Liabilities£309,659

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due1 May 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 August

Returns

Latest Return5 February 2024 (3 months, 1 week ago)
Next Return Due19 February 2025 (9 months from now)

Charges

7 December 2015Delivered on: 23 December 2015
Persons entitled: Commonwealth Bank of Australia T/a Bankwest

Classification: A registered charge
Particulars: Lot 9 on diagram 67514, lot 1002 on plan 22358, for details of further land please refer to the additional page to the mortgage.
Outstanding
7 December 2015Delivered on: 23 December 2015
Persons entitled: Commonwealth Bank of Australia T/a Bankwest

Classification: A registered charge
Outstanding
5 June 2015Delivered on: 19 June 2015
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Outstanding
4 March 2015Delivered on: 10 March 2015
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Outstanding
4 March 2015Delivered on: 10 March 2015
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Outstanding
6 July 2012Delivered on: 26 July 2012
Persons entitled: Bank of Western Australia Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Secured property k/a lots 1-12 inclusive on strata plan 59753 the whole of the land in certificates of title volume 2748 folios 712-723 inclusive lots 1002 on plan 22358 the whole of the land in certificate of title volume 2126 folil 813 lot 1123 on diagram 99032 the whole of the land in certificate of title volume 2187 folio 770 for further detail of properties refer to form MG01 see image for full details.
Outstanding
6 July 2012Delivered on: 26 July 2012
Persons entitled: Bank of Western Australia Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured property being lot 9 on diagram 67514 the whole of the land in certificate of title volume 1687 folio 653 see image for full details.
Outstanding
6 July 2012Delivered on: 26 July 2012
Persons entitled: Bank of Western Australia Limited

Classification: General security agreement
Secured details: All monies due or to become due from the company to the financier (whether alone or to another person) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the secure property a fixed charge over any secured property see image for full details.
Outstanding

Filing History

5 April 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
22 March 2022Termination of appointment of Noel Arthur Marshall as a director on 22 March 2022 (1 page)
9 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
26 March 2021Registered office address changed from 22a West Station Yard Spital Road Maldon Essex CM9 6TS England to 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE on 26 March 2021 (1 page)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
26 June 2019Appointment of Mr Michael John Ventham as a secretary on 13 June 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
1 May 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
1 May 2019Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 22a West Station Yard Spital Road Maldon Essex CM9 6TS on 1 May 2019 (1 page)
1 May 2019Termination of appointment of Steve Leonard Ely as a director on 31 March 2019 (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
4 May 2018Total exemption full accounts made up to 31 July 2017 (16 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
23 April 2018Termination of appointment of Wayne Thomas Marshall as a director on 29 March 2018 (1 page)
28 March 2018Termination of appointment of Tina Ablitt as a director on 22 March 2018 (1 page)
4 May 2017Accounts for a small company made up to 31 July 2016 (6 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (6 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
20 May 2016Full accounts made up to 31 July 2015 (19 pages)
20 May 2016Full accounts made up to 31 July 2015 (19 pages)
18 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(9 pages)
18 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(9 pages)
23 December 2015Registration of charge 041760220007, created on 7 December 2015 (26 pages)
23 December 2015Registration of charge 041760220008, created on 7 December 2015 (8 pages)
23 December 2015Registration of charge 041760220008, created on 7 December 2015 (8 pages)
23 December 2015Registration of charge 041760220007, created on 7 December 2015 (26 pages)
30 June 2015Termination of appointment of Dean Marshall as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Colleen Hurst as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Colleen Hurst as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Dean Marshall as a director on 29 June 2015 (1 page)
19 June 2015Registration of charge 041760220006, created on 5 June 2015 (22 pages)
19 June 2015Registration of charge 041760220006, created on 5 June 2015 (22 pages)
19 June 2015Registration of charge 041760220006, created on 5 June 2015 (22 pages)
10 March 2015Registration of charge 041760220005, created on 4 March 2015 (17 pages)
10 March 2015Registration of charge 041760220005, created on 4 March 2015 (17 pages)
10 March 2015Registration of charge 041760220004, created on 4 March 2015 (8 pages)
10 March 2015Registration of charge 041760220004, created on 4 March 2015 (8 pages)
10 March 2015Registration of charge 041760220005, created on 4 March 2015 (17 pages)
10 March 2015Registration of charge 041760220004, created on 4 March 2015 (8 pages)
3 March 2015Accounts for a small company made up to 31 July 2014 (7 pages)
3 March 2015Accounts for a small company made up to 31 July 2014 (7 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(11 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(11 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(11 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(11 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(11 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(11 pages)
25 October 2013Accounts for a small company made up to 31 July 2013 (7 pages)
25 October 2013Accounts for a small company made up to 31 July 2013 (7 pages)
15 March 2013Accounts for a small company made up to 31 July 2012 (7 pages)
15 March 2013Accounts for a small company made up to 31 July 2012 (7 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (11 pages)
8 March 2013Director's details changed for Tina Ablitt on 6 February 2013 (2 pages)
8 March 2013Director's details changed for Tina Ablitt on 6 February 2013 (2 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (11 pages)
8 March 2013Director's details changed for Tina Ablitt on 6 February 2013 (2 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (11 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (11 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (11 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (11 pages)
6 December 2011Termination of appointment of Robert Norden as a secretary (1 page)
6 December 2011Termination of appointment of Robert Norden as a secretary (1 page)
2 August 2011Change of name notice (2 pages)
2 August 2011Change of name notice (2 pages)
2 August 2011Company name changed canute (wa) LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
2 August 2011Company name changed canute (wa) LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (12 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (12 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (12 pages)
13 August 2010Director's details changed for Michael John Ventham on 27 July 2010 (3 pages)
13 August 2010Director's details changed for Michael John Ventham on 27 July 2010 (3 pages)
15 April 2010Director's details changed for Colleen Hurst on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Noel Arthur Marshall on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Arthur Patrick Marshall on 1 October 2009 (2 pages)
15 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
15 April 2010Director's details changed for Colleen Hurst on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Anthony Ablitt on 21 October 2009 (2 pages)
15 April 2010Director's details changed for Steve Leonard Ely on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for Anthony Ablitt on 21 October 2009 (2 pages)
15 April 2010Director's details changed for Wayne Marshall on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Wayne Marshall on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Glenn Marshall on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for Steve Leonard Ely on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Wayne Marshall on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Dean Marshall on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Dean Marshall on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Glenn Marshall on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Colleen Hurst on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Steve Leonard Ely on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Tina Ablitt on 21 October 2009 (2 pages)
15 April 2010Director's details changed for Arthur Patrick Marshall on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Noel Arthur Marshall on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Noel Arthur Marshall on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for Arthur Patrick Marshall on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Tina Ablitt on 21 October 2009 (2 pages)
15 April 2010Director's details changed for Dean Marshall on 1 October 2009 (2 pages)
15 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
15 April 2010Director's details changed for Glenn Marshall on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Tina Ablitt on 21 October 2009 (2 pages)
13 April 2010Director's details changed for Tina Ablitt on 21 October 2009 (2 pages)
9 March 2010Appointment of Robert Norden as a secretary (3 pages)
9 March 2010Termination of appointment of Joseph Evangelista as a secretary (2 pages)
9 March 2010Appointment of Michael John Ventham as a director (3 pages)
9 March 2010Appointment of Michael John Ventham as a director (3 pages)
9 March 2010Appointment of Robert Norden as a secretary (3 pages)
9 March 2010Termination of appointment of Anthony Ablitt as a director (2 pages)
9 March 2010Termination of appointment of Joseph Evangelista as a secretary (2 pages)
9 March 2010Termination of appointment of Anthony Ablitt as a director (2 pages)
14 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
14 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
23 February 2009Return made up to 05/02/09; full list of members (6 pages)
23 February 2009Return made up to 05/02/09; full list of members (6 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
13 February 2008Return made up to 05/02/08; full list of members (3 pages)
13 February 2008Return made up to 05/02/08; full list of members (3 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
4 May 2007Registered office changed on 04/05/07 from: st brides house, 10 salisbury square, london, EC4Y 8EH (1 page)
4 May 2007Return made up to 05/02/07; full list of members (3 pages)
4 May 2007Registered office changed on 04/05/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
4 May 2007Return made up to 05/02/07; full list of members (3 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 February 2006Return made up to 05/02/06; full list of members (9 pages)
15 February 2006Return made up to 05/02/06; full list of members (9 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 April 2005Location of debenture register (1 page)
5 April 2005Return made up to 05/02/05; full list of members (9 pages)
5 April 2005Return made up to 05/02/05; full list of members (9 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Location of register of members (1 page)
5 April 2005Location of debenture register (1 page)
5 April 2005Location of register of members (1 page)
5 April 2005Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square, london, EC4A 3LN (1 page)
29 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 June 2004Auditor's resignation (1 page)
29 June 2004Auditor's resignation (1 page)
29 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 May 2004Location of register of members (1 page)
13 May 2004Location of debenture register (1 page)
13 May 2004Return made up to 08/03/04; full list of members (9 pages)
13 May 2004Location of register of members (1 page)
13 May 2004Return made up to 08/03/04; full list of members (9 pages)
13 May 2004Location of debenture register (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
12 May 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
12 May 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
3 March 2003Accounts for a small company made up to 1 August 2002 (5 pages)
3 March 2003Return made up to 08/03/02; full list of members (9 pages)
3 March 2003Return made up to 08/03/02; full list of members (9 pages)
3 March 2003Location of register of members (1 page)
3 March 2003Location of debenture register (1 page)
3 March 2003Location of register of members (1 page)
3 March 2003Location of debenture register (1 page)
3 March 2003Accounts for a small company made up to 1 August 2002 (5 pages)
3 March 2003Accounts for a small company made up to 1 August 2002 (5 pages)
28 February 2003Restoration by order of the court (1 page)
28 February 2003Restoration by order of the court (1 page)
17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
1 May 2002Director's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Accounting reference date extended from 31/03/02 to 01/08/02 (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Ad 25/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Accounting reference date extended from 31/03/02 to 01/08/02 (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Ad 25/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Incorporation (18 pages)
8 March 2001Incorporation (18 pages)