Company NameMaterials Testing & Inspection Services Limited
Company StatusDissolved
Company Number05532138
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date25 February 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(9 years after company formation)
Appointment Duration7 years, 6 months (closed 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2019(14 years after company formation)
Appointment Duration2 years, 6 months (closed 25 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusClosed
Appointed24 April 2014(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 25 February 2022)
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Colin Anthony Eyre
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Eaton Grange Drive
Long Eaton
Nottingham
NG10 3QE
Director NameSandra Eyre
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Eaton Grange Drive
Long Eaton
Nottingham
Nottinghamshire
NG10 3QE
Director NameClaire Tomlinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestering
Weston Road
Weston On Trent
Derbyshire
DE72 2BH
Director NameGraham Roy Tomlinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestering
Weston Road
Weston On Trent
Derbyshire
DE72 2BH
Secretary NameGraham Roy Tomlinson
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestering
Weston Road
Weston On Trent
Derbyshire
DE72 2BH
Director NameCharles Philip Morris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
5 Beverley Road
South Cave
North Humberside
HU15 2AU
Director NameDr Andrew John Swift
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(7 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameStuart Wicks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameJan-Jorg Muller-Seiler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2012(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address25 Savile Row
London
W1S 2ES
Secretary NameHelen Ashton
StatusResigned
Appointed10 September 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Talban Singh Sohi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavy Avenue Knowlhill
Milton Keynes
MK5 8NL
Director NameStephen Arthur Harrington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameDr Chetan Kumar Parmar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Karl Joseph John Hitchen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(9 years after company formation)
Appointment Duration5 years (resigned 14 August 2019)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a Victory Park
Victory Park
Derby
DE24 8ZF
Director NameMr David John Danger
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(13 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitendtservices.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

575.2k at £1Intertek Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£152,000
Net Worth£2,034,000
Current Liabilities£70,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 November 2009Delivered on: 4 December 2009
Satisfied on: 14 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10A victory park victory road derby together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
22 September 2009Delivered on: 23 September 2009
Satisfied on: 14 September 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 March 2006Delivered on: 13 April 2006
Satisfied on: 14 September 2012
Persons entitled: Colin Anthony Eyre & Sandra Eyre

Classification: Debenture
Secured details: £1,200,000 due or to become due from the company to.
Particulars: All the undertaking property and costs of the company whatever and whenever present or future.
Fully Satisfied

Filing History

25 February 2022Final Gazette dissolved following liquidation (1 page)
25 November 2021Return of final meeting in a members' voluntary winding up (14 pages)
2 December 2020Liquidators' statement of receipts and payments to 15 November 2020 (12 pages)
2 October 2019Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 October 2019 (2 pages)
1 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-16
(1 page)
1 October 2019Declaration of solvency (5 pages)
1 October 2019Appointment of a voluntary liquidator (3 pages)
29 August 2019Resolutions
  • RES13 ‐ Reduce capital redemption reserve 15/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2019Statement of capital on 29 August 2019
  • GBP 1
(3 pages)
29 August 2019Statement by Directors (1 page)
29 August 2019Solvency Statement dated 15/08/19 (1 page)
15 August 2019Termination of appointment of Karl Joseph John Hitchen as a director on 14 August 2019 (1 page)
15 August 2019Termination of appointment of David John Danger as a director on 14 August 2019 (1 page)
15 August 2019Appointment of Mr Julian Charles Burge as a director on 14 August 2019 (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (19 pages)
26 September 2018Appointment of Mr David John Danger as a director on 20 September 2018 (2 pages)
15 June 2018Termination of appointment of Graham Roy Tomlinson as a director on 6 June 2018 (1 page)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 December 2016 (19 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 575,156
(6 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 575,156
(6 pages)
21 October 2015Full accounts made up to 31 December 2014 (14 pages)
21 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 575,156
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 575,156
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 575,156
(6 pages)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
24 September 2014Appointment of Graham Roy Tomlinson as a director on 11 August 2014 (2 pages)
24 September 2014Appointment of Graham Roy Tomlinson as a director on 11 August 2014 (2 pages)
11 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page)
11 September 2014Appointment of Mr Karl Joseph John Hitchen as a director on 11 August 2014 (2 pages)
11 September 2014Appointment of Mr Karl Joseph John Hitchen as a director on 11 August 2014 (2 pages)
11 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
11 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
11 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page)
4 June 2014Full accounts made up to 31 December 2013 (16 pages)
4 June 2014Full accounts made up to 31 December 2013 (16 pages)
24 April 2014Appointment of Intertek Secretaries Limited as a secretary (2 pages)
24 April 2014Appointment of Intertek Secretaries Limited as a secretary (2 pages)
24 April 2014Termination of appointment of Helen Ashton as a secretary (1 page)
24 April 2014Termination of appointment of Helen Ashton as a secretary (1 page)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 575,156
(4 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 575,156
(4 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 575,156
(4 pages)
2 April 2014Termination of appointment of Stuart Wicks as a director (1 page)
2 April 2014Termination of appointment of Stuart Wicks as a director (1 page)
18 December 2013Termination of appointment of Chetan Parmar as a director (1 page)
18 December 2013Termination of appointment of Talban Sohi as a director (1 page)
18 December 2013Termination of appointment of Talban Sohi as a director (1 page)
18 December 2013Termination of appointment of Chetan Parmar as a director (1 page)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
11 November 2013Auditors resignation (1 page)
11 November 2013Auditors resignation (1 page)
11 September 2013Full accounts made up to 31 December 2012 (22 pages)
11 September 2013Full accounts made up to 31 December 2012 (22 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
20 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 February 2013Termination of appointment of Jan-Jorg Muller-Seiler as a director (1 page)
5 February 2013Termination of appointment of Jan-Jorg Muller-Seiler as a director (1 page)
7 January 2013Appointment of Chetan Kumar Parmar as a director (2 pages)
7 January 2013Appointment of Mr Talban Singh Sohi as a director (2 pages)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
7 January 2013Appointment of Chetan Kumar Parmar as a director (2 pages)
7 January 2013Appointment of Mr Talban Singh Sohi as a director (2 pages)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
18 December 2012Termination of appointment of Andrew Swift as a director (1 page)
18 December 2012Termination of appointment of Andrew Swift as a director (1 page)
18 October 2012Registered office address changed from C/O Ndt Services Ltd Unit 10a Victory Park Victory Road Derby DE24 8ZF United Kingdom on 18 October 2012 (1 page)
18 October 2012Appointment of Helen Ashton as a secretary (2 pages)
18 October 2012Registered office address changed from C/O Ndt Services Ltd Unit 10a Victory Park Victory Road Derby DE24 8ZF United Kingdom on 18 October 2012 (1 page)
18 October 2012Appointment of Helen Ashton as a secretary (2 pages)
17 October 2012Termination of appointment of Charles Morris as a director (1 page)
17 October 2012Termination of appointment of Claire Tomlinson as a director (1 page)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
17 October 2012Appointment of Stuart Wicks as a director (2 pages)
17 October 2012Appointment of Jan-Jorg Muller-Seiler as a director (2 pages)
17 October 2012Termination of appointment of Graham Tomlinson as a secretary (1 page)
17 October 2012Appointment of Jan-Jorg Muller-Seiler as a director (2 pages)
17 October 2012Appointment of Stuart Wicks as a director (2 pages)
17 October 2012Termination of appointment of Charles Morris as a director (1 page)
17 October 2012Termination of appointment of Claire Tomlinson as a director (1 page)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
17 October 2012Termination of appointment of Graham Tomlinson as a secretary (1 page)
16 October 2012Appointment of Dr Andrew Swift as a director (2 pages)
16 October 2012Appointment of Dr Andrew Swift as a director (2 pages)
16 October 2012Termination of appointment of Graham Tomlinson as a director (1 page)
16 October 2012Termination of appointment of Graham Tomlinson as a director (1 page)
25 September 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 September 2012Annual return made up to 9 August 2006 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 9 August 2006 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 9 August 2006 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 9 August 2007 (5 pages)
29 August 2012Annual return made up to 9 August 2008 (5 pages)
29 August 2012Annual return made up to 9 August 2009 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 9 August 2007 (5 pages)
29 August 2012Annual return made up to 9 August 2009 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 9 August 2007 (5 pages)
29 August 2012Annual return made up to 9 August 2008 (5 pages)
29 August 2012Annual return made up to 9 August 2009 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 9 August 2008 (5 pages)
22 August 2012Second filing of AR01 previously delivered to Companies House made up to 9 August 2010 (17 pages)
22 August 2012Second filing of AR01 previously delivered to Companies House made up to 9 August 2011 (17 pages)
22 August 2012Second filing of AR01 previously delivered to Companies House made up to 9 August 2011 (17 pages)
22 August 2012Second filing of AR01 previously delivered to Companies House made up to 9 August 2011 (17 pages)
22 August 2012Second filing of AR01 previously delivered to Companies House made up to 9 August 2010 (17 pages)
22 August 2012Second filing of AR01 previously delivered to Companies House made up to 9 August 2010 (17 pages)
18 June 2012Cancellation of shares. Statement of capital on 18 June 2012
  • GBP 575,156
(4 pages)
18 June 2012Cancellation of shares. Statement of capital on 18 June 2012
  • GBP 575,156
(4 pages)
18 June 2012Purchase of own shares. (3 pages)
18 June 2012Purchase of own shares. (3 pages)
12 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 November 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
8 November 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 22 August 2012
(8 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 22 August 2012
(8 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 22 August 2012
(8 pages)
9 May 2011Registered office address changed from C/O Ndt Services Ltd Building 38 Vanguard Road East Midlands Airport Castle Donnington Derby DE74 2SA on 9 May 2011 (1 page)
9 May 2011Registered office address changed from C/O Ndt Services Ltd Building 38 Vanguard Road East Midlands Airport Castle Donnington Derby DE74 2SA on 9 May 2011 (1 page)
9 May 2011Registered office address changed from C/O Ndt Services Ltd Building 38 Vanguard Road East Midlands Airport Castle Donnington Derby DE74 2SA on 9 May 2011 (1 page)
14 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 22 August 2012
(8 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 22 August 2012
(8 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 22 August 2012
(8 pages)
9 December 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
9 December 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2009Return made up to 09/08/09; full list of members (5 pages)
12 August 2009Return made up to 09/08/09; full list of members (5 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
11 August 2008Return made up to 09/08/08; full list of members (5 pages)
11 August 2008Return made up to 09/08/08; full list of members (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Return made up to 09/08/07; full list of members (4 pages)
2 October 2007Return made up to 09/08/07; full list of members (4 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
25 August 2006Return made up to 09/08/06; full list of members
  • 363(287) ‐ Registered office changed on 25/08/06
(7 pages)
25 August 2006Return made up to 09/08/06; full list of members
  • 363(287) ‐ Registered office changed on 25/08/06
(7 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Ad 27/03/06--------- £ si 776968@1=776968 £ ic 400/777368 (2 pages)
6 June 2006Statement of affairs (17 pages)
6 June 2006Ad 27/03/06--------- £ si 776968@1=776968 £ ic 400/777368 (2 pages)
6 June 2006Statement of affairs (17 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
20 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Ad 09/08/05--------- £ si 399@1=399 £ ic 1/400 (2 pages)
20 September 2005New secretary appointed (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Ad 09/08/05--------- £ si 399@1=399 £ ic 1/400 (2 pages)
20 September 2005New director appointed (2 pages)
9 August 2005Incorporation (12 pages)
9 August 2005Incorporation (12 pages)