Company NameProven Energy Limited
Company StatusDissolved
Company NumberSC071400
CategoryPrivate Limited Company
Incorporation Date9 May 1980(43 years, 12 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)
Previous NameProven Engineering Products Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gordon Proven
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1988(8 years, 5 months after company formation)
Appointment Duration26 years, 3 months (closed 16 January 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCastle Cottage
Portencross
West Kilbride
Ayrshire
KA23 9QA
Scotland
Director NameMr Andrew Mark Affleck
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(28 years, 8 months after company formation)
Appointment Duration5 years, 12 months (closed 16 January 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address37 Nassim Road #06
Singapore
01 Singapore 258423
Director NameMr Christopher David Simpson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(29 years after company formation)
Appointment Duration5 years, 7 months (closed 16 January 2015)
RoleChairman
Country of ResidenceEngland
Correspondence Address96 Mount View Road
London
N4 4JX
Director NameMr Paul Aston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(29 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 16 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Acacia Grove
Berkhamsted
Herts
HP4 3AJ
Director NameDr Stephen William Mahon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(31 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 16 January 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLca Essel House 29 Foley Street
London
W1W 7TH
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2007(26 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 16 January 2015)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameNorman Geoffrey Proven
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1988(8 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 February 1999)
RoleEngineer
Correspondence AddressShore House
Portencross
West Kilbride
Ayrshire
KA23 9QA
Scotland
Director NameSusanne Murray Moncrieff Proven
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1988(8 years, 5 months after company formation)
Appointment Duration21 years (resigned 20 October 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCastle Cottage
Portencross
West Kilbride
KA23 9QA
Scotland
Secretary NameSusanne Murray Moncrieff Proven
NationalityBritish
StatusResigned
Appointed15 October 1988(8 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Cottage
Portencross
West Kilbride
KA23 9QA
Scotland
Director NameDr Stephen William Mahon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2008)
RoleInvestment Officer
Country of ResidenceEngland
Correspondence Address9 Deacons Lane
Ely
Cambridgeshire
CB7 4PS
Director NameMr Andrew Dominic McMullan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2NW
Director NameMr Jonathan Mark Nowill
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(26 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2011)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrindley Croft Farm
Onecote
Leek
ST13 7RZ
Director NameMark Christopher Shorrock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(28 years, 6 months after company formation)
Appointment Duration2 months (resigned 21 January 2009)
RoleFund Manager
Correspondence AddressBrounkers Court Farm Lower Road
Erlestoke
Wilts
SN10 5UE

Contact

Websitewww.provenenergy.co.uk

Location

Registered AddressKpmg Llp, Restructuring
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6.6m at £1Low Carbon Accelerator LTD
89.67%
Ordinary A
350k at £1Gordon Proven
4.76%
Ordinary A
350k at £1Susanne Murray Moncreiff Proven
4.76%
Ordinary A
18k at £1Gordon Proven
0.24%
Ordinary
13.3k at £1Susanne Murray Moncreiff Proven
0.18%
Ordinary
5.7k at £1Low Carbon Accelerator LTD
0.08%
Ordinary
5.5k at £1Paul Aston
0.08%
Ordinary
3.5k at £1Jonathan Mark Nowill
0.05%
Ordinary
3.5k at £1Steve Mcmahon
0.05%
Ordinary
2.8k at £1Christopher David Simpson
0.04%
Ordinary
2.6k at £1Geoffrey Proven
0.04%
Ordinary
2.2k at £1Richard Caldow
0.03%
Ordinary
1.4k at £1Paul Johnston
0.02%
Ordinary
1.4k at £1Scott Fergus
0.02%
Ordinary
5 at £1David Jolly
0.00%
Ordinary
32 at £1Graeme Stalker
0.00%
Ordinary
32 at £1Graeme Sutherland
0.00%
Ordinary
59 at £1Peter Hughes
0.00%
Ordinary
3 at £1Stephen Irving
0.00%
Ordinary

Financials

Year2014
Turnover£5,849,477
Gross Profit£384,840
Net Worth-£671,831
Cash£389
Current Liabilities£3,824,810

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Notice of ceasing to act as receiver or manager (1 page)
2 June 2014Notice of ceasing to act as receiver or manager (1 page)
16 December 2011Notice of receiver's report (20 pages)
16 December 2011Notice of receiver's report (20 pages)
14 November 2011Notice of the appointment of receiver by a holder of a floating charge (2 pages)
14 November 2011Notice of the appointment of receiver by a holder of a floating charge (2 pages)
28 September 2011Registered office address changed from Wardhead Park by Stewarton Ayrshire KA3 5LH on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from Wardhead Park by Stewarton Ayrshire KA3 5LH on 28 September 2011 (2 pages)
8 August 2011Memorandum and Articles of Association (23 pages)
8 August 2011Memorandum and Articles of Association (23 pages)
8 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 July 2011Appointment of Dr Steve Mahon as a director (2 pages)
28 July 2011Appointment of Dr Steve Mahon as a director (2 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 7,360,110
(10 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 7,360,110
(10 pages)
27 May 2011Termination of appointment of Jonathan Nowill as a director (1 page)
27 May 2011Termination of appointment of Jonathan Nowill as a director (1 page)
16 May 2011Director's details changed for Mr Andrew Mark Affleck on 5 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Andrew Mark Affleck on 5 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Andrew Mark Affleck on 5 May 2011 (2 pages)
13 May 2011Full accounts made up to 31 May 2010 (20 pages)
13 May 2011Full accounts made up to 31 May 2010 (20 pages)
7 July 2010Memorandum and Articles of Association (23 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 July 2010Memorandum and Articles of Association (23 pages)
28 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (12 pages)
28 June 2010Director's details changed for Andrew Mark Affleck on 1 January 2010 (2 pages)
28 June 2010Termination of appointment of Susanne Proven as a director (1 page)
28 June 2010Termination of appointment of Susanne Proven as a director (1 page)
28 June 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (1 page)
28 June 2010Director's details changed for Andrew Mark Affleck on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Andrew Mark Affleck on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (1 page)
28 June 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (1 page)
28 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (12 pages)
4 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
4 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 7,360,110.00
(5 pages)
4 June 2010Memorandum and Articles of Association (22 pages)
4 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
4 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 7,360,110.00
(5 pages)
4 June 2010Memorandum and Articles of Association (22 pages)
26 May 2010Appointment of Mr Paul Aston as a director (2 pages)
26 May 2010Appointment of Mr Paul Aston as a director (2 pages)
30 December 2009Full accounts made up to 31 May 2009 (20 pages)
30 December 2009Full accounts made up to 31 May 2009 (20 pages)
12 December 2009Termination of appointment of Stephen Mahon as a director (1 page)
12 December 2009Termination of appointment of Stephen Mahon as a director (1 page)
27 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 7,340,000
(5 pages)
27 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 7,340,000
(5 pages)
27 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
27 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
27 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 7,340,000
(5 pages)
27 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 7,340,000
(5 pages)
27 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 7,340,000
(5 pages)
27 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 7,340,000
(5 pages)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 August 2009Gbp nc 5425556/6125556\10/07/09 (2 pages)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 August 2009Gbp nc 5425556/6125556\10/07/09 (2 pages)
19 August 2009Memorandum and Articles of Association (19 pages)
19 August 2009Memorandum and Articles of Association (19 pages)
9 July 2009Director appointed christopher david simpson (2 pages)
9 July 2009Director appointed christopher david simpson (2 pages)
8 July 2009Return made up to 23/05/09; full list of members (9 pages)
8 July 2009Return made up to 23/05/09; full list of members (9 pages)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2009Appointment terminated director andrew mcmullan (1 page)
6 July 2009Memorandum and Articles of Association (19 pages)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2009Ad 31/03/09\gbp si 200000@1=200000\gbp ic 4740000/4940000\ (2 pages)
6 July 2009Appointment terminated director andrew mcmullan (1 page)
6 July 2009Nc inc already adjusted 31/03/09 (2 pages)
6 July 2009Nc inc already adjusted 31/03/09 (2 pages)
6 July 2009Ad 27/04/09\gbp si 300000@1=300000\gbp ic 4940000/5240000\ (2 pages)
6 July 2009Ad 31/03/09\gbp si 200000@1=200000\gbp ic 4740000/4940000\ (2 pages)
6 July 2009Memorandum and Articles of Association (19 pages)
6 July 2009Ad 27/04/09\gbp si 300000@1=300000\gbp ic 4940000/5240000\ (2 pages)
3 June 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
3 June 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
20 March 2009 (8 pages)
20 March 2009 (8 pages)
10 February 2009Appointment terminated director mark shorrock (1 page)
10 February 2009Ad 27/01/09\gbp si 600000@1=600000\gbp ic 4140000/4740000\ (2 pages)
10 February 2009Ad 27/01/09\gbp si 600000@1=600000\gbp ic 4140000/4740000\ (2 pages)
10 February 2009Appointment terminated director mark shorrock (1 page)
29 January 2009Director appointed andrew mark affleck (2 pages)
29 January 2009Director appointed andrew mark affleck (2 pages)
16 January 2009Ad 05/01/09\gbp si 800000@1=800000\gbp ic 3340000/4140000\ (2 pages)
16 January 2009Nc inc already adjusted 23/12/08 (2 pages)
16 January 2009Nc inc already adjusted 23/12/08 (2 pages)
16 January 2009Nc inc already adjusted 23/09/08 (2 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authorise matters under section 175 of companies act 2006 23/12/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 January 2009Particulars of contract relating to shares (2 pages)
16 January 2009Ad 23/12/08\gbp si 800000@1=800000\gbp ic 2540000/3340000\ (2 pages)
16 January 2009Ad 23/12/08\gbp si 800000@1=800000\gbp ic 2540000/3340000\ (2 pages)
16 January 2009Ad 05/01/09\gbp si 800000@1=800000\gbp ic 3340000/4140000\ (2 pages)
16 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authorise matters under section 175 of companies act 2006 23/12/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 January 2009Nc inc already adjusted 23/09/08 (2 pages)
16 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
16 January 2009Memorandum and Articles of Association (20 pages)
16 January 2009Particulars of contract relating to shares (2 pages)
16 January 2009Memorandum and Articles of Association (20 pages)
11 December 2008Director appointed mark christopher shorrock (2 pages)
11 December 2008Director appointed mark christopher shorrock (2 pages)
17 July 2008Return made up to 23/05/08; full list of members (9 pages)
17 July 2008Return made up to 23/05/08; full list of members (9 pages)
8 January 2008Return made up to 23/05/07; full list of members (13 pages)
8 January 2008Return made up to 23/05/07; full list of members (13 pages)
23 October 2007 (9 pages)
23 October 2007 (9 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007New director appointed (2 pages)
16 February 2007Ad 30/01/07--------- £ si 2000000@1=2000000 £ ic 590000/2590000 (2 pages)
16 February 2007Ad 30/01/07--------- £ si 2000000@1=2000000 £ ic 590000/2590000 (2 pages)
15 February 2007Dec mort/charge * (2 pages)
15 February 2007Dec mort/charge * (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
8 September 2006Nc inc already adjusted 24/07/06 (2 pages)
8 September 2006Ad 24/07/06--------- £ si 500000@1=500000 £ ic 90000/590000 (2 pages)
8 September 2006£ nc 250000/195556 24/07/06 (2 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 September 2006Ad 24/07/06--------- £ si 500000@1=500000 £ ic 90000/590000 (2 pages)
8 September 2006£ ic 94444/90000 24/07/06 £ sr 4444@1=4444 (2 pages)
8 September 2006£ nc 250000/195556 24/07/06 (2 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 September 2006£ ic 94444/90000 24/07/06 £ sr 4444@1=4444 (2 pages)
8 September 2006Nc inc already adjusted 24/07/06 (2 pages)
28 June 2006Return made up to 23/05/06; full list of members (11 pages)
28 June 2006Return made up to 23/05/06; full list of members (11 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 June 2005Return made up to 23/05/05; full list of members (11 pages)
27 June 2005Return made up to 23/05/05; full list of members (11 pages)
16 May 2005Company name changed proven engineering products limi ted\certificate issued on 16/05/05 (2 pages)
16 May 2005Company name changed proven engineering products limi ted\certificate issued on 16/05/05 (2 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 June 2004Return made up to 23/05/04; full list of members (11 pages)
22 June 2004Return made up to 23/05/04; full list of members (11 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 September 2003Registered office changed on 09/09/03 from: moorfield industrial estate moorfield, troon road kilmarnock KA2 0BA (1 page)
9 September 2003Registered office changed on 09/09/03 from: moorfield industrial estate moorfield, troon road kilmarnock KA2 0BA (1 page)
12 June 2003Return made up to 23/05/03; full list of members (11 pages)
12 June 2003Return made up to 23/05/03; full list of members (11 pages)
3 March 2003Nc inc already adjusted 21/02/03 (1 page)
3 March 2003Ad 21/02/03--------- £ si 50000@1=50000 £ ic 44444/94444 (2 pages)
3 March 2003Nc inc already adjusted 21/02/03 (1 page)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 March 2003Ad 21/02/03--------- £ si 50000@1=50000 £ ic 44444/94444 (2 pages)
2 June 2002Return made up to 23/05/02; full list of members (11 pages)
2 June 2002Return made up to 23/05/02; full list of members (11 pages)
26 May 2002Ad 26/09/01--------- £ si 31945@1=31945 £ ic 16943/48888 (4 pages)
26 May 2002Ad 26/09/01--------- £ si 31945@1=31945 £ ic 16943/48888 (4 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 December 2001Partic of mort/charge * (5 pages)
4 December 2001Partic of mort/charge * (5 pages)
4 December 2001Partic of mort/charge * (5 pages)
4 December 2001Partic of mort/charge * (5 pages)
4 December 2001Partic of mort/charge * (5 pages)
4 December 2001Partic of mort/charge * (5 pages)
27 November 2001Ad 26/09/01--------- £ si 4444@1=4444 £ ic 12499/16943 (2 pages)
27 November 2001Ad 26/09/01--------- £ si 4444@1=4444 £ ic 12499/16943 (2 pages)
19 November 2001Partic of mort/charge * (5 pages)
19 November 2001Partic of mort/charge * (5 pages)
10 October 2001Dec mort/charge * (4 pages)
10 October 2001Dec mort/charge * (4 pages)
2 October 2001Partic of mort/charge * (6 pages)
2 October 2001Partic of mort/charge * (6 pages)
11 July 2001Ad 04/07/01--------- £ si 499@1=499 £ ic 12000/12499 (3 pages)
11 July 2001Ad 04/07/01--------- £ si 499@1=499 £ ic 12000/12499 (3 pages)
21 June 2001Return made up to 23/05/01; full list of members (6 pages)
21 June 2001 (8 pages)
21 June 2001 (8 pages)
21 June 2001Return made up to 23/05/01; full list of members (6 pages)
10 August 2000 (7 pages)
10 August 2000 (7 pages)
6 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
6 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
1 November 1999 (7 pages)
1 November 1999 (7 pages)
11 June 1999Return made up to 23/05/99; full list of members (6 pages)
11 June 1999Return made up to 23/05/99; full list of members (6 pages)
11 February 1999Director resigned (1 page)
11 February 1999£ nc 40000/200000 04/02/99 (1 page)
11 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1999Director resigned (1 page)
11 February 1999£ nc 40000/200000 04/02/99 (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1998 (7 pages)
10 August 1998 (7 pages)
4 June 1998Return made up to 23/05/98; no change of members (4 pages)
4 June 1998Return made up to 23/05/98; no change of members (4 pages)
29 September 1997 (8 pages)
29 September 1997 (8 pages)
14 July 1997Return made up to 23/05/97; no change of members (4 pages)
14 July 1997Return made up to 23/05/97; no change of members (4 pages)
8 June 1996Return made up to 23/05/96; full list of members (6 pages)
8 June 1996Return made up to 23/05/96; full list of members (6 pages)
30 March 1996Full accounts made up to 31 December 1995 (7 pages)
30 March 1996Full accounts made up to 31 December 1995 (7 pages)
20 June 1995 (7 pages)
20 June 1995 (7 pages)
31 May 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 May 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
9 May 1980Certificate of incorporation (1 page)
9 May 1980Certificate of incorporation (1 page)