Company NameRZ Healthcare Limited
Company StatusDissolved
Company NumberSC216188
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameRozelle Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Yoram Yossifoff
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIsraeli
StatusClosed
Appointed27 September 2011(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Wissotzky Street
Tel Aviv
62338
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed04 September 2007(6 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 12 January 2016)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameDavid James Lamont
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Thriplee Road
Bridge Of Weir
Renfrewshire
PA11 3HH
Scotland
Secretary NameLilias Smith Lamont
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Thriplee Road
Bridge Of Weir
Renfrewshire
PA11 3HH
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed04 November 2004(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 November 2005)
RoleC.A.
Country of ResidenceUnited Kingdom
Correspondence Address26 Newtyle Road
Ralston
Paisley
Renfrewshire
PA1 3JX
Scotland
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 2006)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed07 February 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 2012)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.silverlinecare.com

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

977k at £1Singrane LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,303,410
Net Worth£19,173,684

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Final Gazette dissolved following liquidation (1 page)
12 October 2015Notice of move from Administration to Dissolution (19 pages)
12 October 2015Notice of move from Administration to Dissolution (19 pages)
16 July 2015Termination of appointment of Damian James Calderbank as a director on 12 April 2012 (2 pages)
16 July 2015Termination of appointment of Damian James Calderbank as a director on 12 April 2012 (2 pages)
14 May 2015Administrator's progress report (18 pages)
14 May 2015Administrator's progress report (18 pages)
17 November 2014Administrator's progress report (23 pages)
17 November 2014Administrator's progress report (23 pages)
13 October 2014Notice of extension of period of Administration (2 pages)
13 October 2014Notice of extension of period of Administration (2 pages)
29 May 2014Administrator's progress report (1 page)
29 May 2014Administrator's progress report (1 page)
31 March 2014Notice of extension of period of Administration (1 page)
31 March 2014Notice of extension of period of Administration (1 page)
7 February 2014Satisfaction of charge 13 in full (1 page)
7 February 2014Satisfaction of charge 10 in full (1 page)
7 February 2014Satisfaction of charge 13 in full (1 page)
7 February 2014Satisfaction of charge 10 in full (1 page)
7 February 2014Satisfaction of charge 11 in full (1 page)
7 February 2014Satisfaction of charge 12 in full (1 page)
7 February 2014Satisfaction of charge 11 in full (1 page)
7 February 2014Satisfaction of charge 12 in full (1 page)
15 November 2013Administrator's progress report (10 pages)
15 November 2013Administrator's progress report (10 pages)
19 June 2013Statement of administrator's deemed proposal (42 pages)
19 June 2013Statement of administrator's deemed proposal (42 pages)
10 June 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
10 June 2013Statement of administrator's proposal (43 pages)
10 June 2013Statement of administrator's proposal (43 pages)
10 June 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
19 April 2013Appointment of an administrator (3 pages)
19 April 2013Appointment of an administrator (3 pages)
19 April 2013Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 19 April 2013 (2 pages)
26 March 2013Director's details changed for Mr Yoram Yossifoff on 7 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Yoram Yossifoff on 7 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Yoram Yossifoff on 7 March 2013 (2 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 977,000
(6 pages)
5 March 2013Director's details changed for Mr Yoram Yossifoff on 27 February 2013 (2 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 977,000
(6 pages)
5 March 2013Director's details changed for Mr Yoram Yossifoff on 27 February 2013 (2 pages)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Full accounts made up to 30 September 2011 (13 pages)
11 December 2012Full accounts made up to 30 September 2011 (13 pages)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
12 April 2012Director's details changed for Mr Yoram Yossifoff on 27 February 2012 (2 pages)
12 April 2012Director's details changed for Mr Yoram Yossifoff on 27 February 2012 (2 pages)
12 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 29 (8 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 29 (8 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
28 September 2011Appointment of Mr Yoram Yossifoff as a director (2 pages)
28 September 2011Appointment of Mr Yoram Yossifoff as a director (2 pages)
12 April 2011Full accounts made up to 30 September 2010 (13 pages)
12 April 2011Full accounts made up to 30 September 2010 (13 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 February 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
28 February 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 February 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
8 June 2010Full accounts made up to 30 September 2009 (13 pages)
8 June 2010Full accounts made up to 30 September 2009 (13 pages)
12 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 6 January 2010 (2 pages)
29 July 2009Full accounts made up to 30 September 2008 (13 pages)
29 July 2009Full accounts made up to 30 September 2008 (13 pages)
11 March 2009Director's change of particulars / damian calderbank / 27/02/2009 (1 page)
11 March 2009Return made up to 27/02/09; full list of members (3 pages)
11 March 2009Return made up to 27/02/09; full list of members (3 pages)
11 March 2009Director's change of particulars / damian calderbank / 27/02/2009 (1 page)
10 February 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
10 February 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
9 December 2008Return made up to 27/02/08; full list of members (6 pages)
9 December 2008Director's change of particulars / damian calderbank / 27/02/2008 (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 27/02/08; full list of members (6 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Director's change of particulars / damian calderbank / 27/02/2008 (1 page)
6 October 2007Dec mort/charge * (2 pages)
6 October 2007Dec mort/charge * (2 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (3 pages)
1 October 2007Registered office changed on 01/10/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (3 pages)
1 October 2007Secretary resigned (1 page)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
14 September 2007Declaration of assistance for shares acquisition (9 pages)
14 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 September 2007Declaration of assistance for shares acquisition (8 pages)
14 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 September 2007Declaration of assistance for shares acquisition (9 pages)
14 September 2007Declaration of assistance for shares acquisition (8 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (11 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (11 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Partic of mort/charge * (5 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Alterations to a floating charge (11 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (11 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Partic of mort/charge * (5 pages)
29 August 2007Full accounts made up to 31 May 2007 (19 pages)
29 August 2007Full accounts made up to 31 May 2007 (19 pages)
7 August 2007Full accounts made up to 31 May 2006 (21 pages)
7 August 2007Full accounts made up to 31 May 2006 (21 pages)
26 March 2007Return made up to 27/02/07; full list of members (9 pages)
26 March 2007Return made up to 27/02/07; full list of members (9 pages)
6 September 2006Return made up to 27/02/06; full list of members (9 pages)
6 September 2006Return made up to 27/02/06; full list of members (9 pages)
1 March 2006Partic of mort/charge * (4 pages)
1 March 2006Partic of mort/charge * (4 pages)
1 March 2006Partic of mort/charge * (4 pages)
1 March 2006Partic of mort/charge * (4 pages)
1 March 2006Partic of mort/charge * (4 pages)
1 March 2006Partic of mort/charge * (4 pages)
1 March 2006Partic of mort/charge * (4 pages)
1 March 2006Partic of mort/charge * (4 pages)
23 February 2006Declaration of assistance for shares acquisition (7 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2006Declaration of assistance for shares acquisition (7 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2006Declaration of assistance for shares acquisition (8 pages)
23 February 2006Declaration of assistance for shares acquisition (8 pages)
23 February 2006Declaration of assistance for shares acquisition (7 pages)
23 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 February 2006Declaration of assistance for shares acquisition (7 pages)
22 February 2006Registered office changed on 22/02/06 from: 193-199 bath street glasgow G2 4HU (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006New director appointed (10 pages)
22 February 2006New director appointed (10 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
22 February 2006Registered office changed on 22/02/06 from: 193-199 bath street glasgow G2 4HU (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
21 February 2006Partic of mort/charge * (5 pages)
21 February 2006Partic of mort/charge * (5 pages)
6 December 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
6 December 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
14 November 2005Registered office changed on 14/11/05 from: 6 janefield place beith KA15 2BS (1 page)
14 November 2005Registered office changed on 14/11/05 from: 6 janefield place beith KA15 2BS (1 page)
11 November 2005Auditor's resignation (1 page)
11 November 2005Auditor's resignation (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005New director appointed (8 pages)
9 November 2005New secretary appointed;new director appointed (8 pages)
9 November 2005New director appointed (7 pages)
9 November 2005New director appointed (7 pages)
9 November 2005New secretary appointed;new director appointed (8 pages)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (9 pages)
9 November 2005New director appointed (9 pages)
9 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005New director appointed (8 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
7 November 2005Company name changed rozelle healthcare LIMITED\certificate issued on 07/11/05 (2 pages)
7 November 2005Company name changed rozelle healthcare LIMITED\certificate issued on 07/11/05 (2 pages)
2 November 2005Ad 25/10/05--------- £ si 53000@1=53000 £ ic 924000/977000 (2 pages)
2 November 2005Ad 25/10/05--------- £ si 53000@1=53000 £ ic 924000/977000 (2 pages)
19 October 2005Group of companies' accounts made up to 31 May 2005 (23 pages)
19 October 2005Group of companies' accounts made up to 31 May 2005 (23 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Partic of mort/charge * (3 pages)
24 June 2005Partic of mort/charge * (3 pages)
14 May 2005Partic of mort/charge * (3 pages)
14 May 2005Partic of mort/charge * (3 pages)
6 April 2005Partic of mort/charge * (3 pages)
6 April 2005Partic of mort/charge * (3 pages)
8 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2004Full accounts made up to 31 May 2004 (20 pages)
8 November 2004Full accounts made up to 31 May 2004 (20 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (2 pages)
5 November 2004New secretary appointed (2 pages)
10 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
8 March 2004Return made up to 27/02/04; change of members (7 pages)
8 March 2004Return made up to 27/02/04; change of members (7 pages)
5 December 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
5 December 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
23 July 2003Partic of mort/charge * (5 pages)
23 July 2003Partic of mort/charge * (5 pages)
12 July 2003Amended accounts made up to 31 December 2002 (16 pages)
12 July 2003Amended accounts made up to 31 December 2002 (16 pages)
20 June 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
20 June 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
3 March 2003Return made up to 27/02/03; no change of members (6 pages)
3 March 2003Return made up to 27/02/03; no change of members (6 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 March 2002Return made up to 27/02/02; full list of members (9 pages)
18 March 2002Return made up to 27/02/02; full list of members (9 pages)
29 June 2001Partic of mort/charge * (5 pages)
29 June 2001Partic of mort/charge * (5 pages)
20 June 2001Ad 11/06/01--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages)
20 June 2001Ad 11/06/01--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages)
6 June 2001Partic of mort/charge * (6 pages)
6 June 2001Partic of mort/charge * (6 pages)
30 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
30 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2001£ nc 100/1500000 13/04/01 (1 page)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2001£ nc 100/1500000 13/04/01 (1 page)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
27 February 2001Incorporation (16 pages)
27 February 2001Incorporation (16 pages)