Company NameTay Yellow Ltd
Company StatusDissolved
Company Number00036390
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Brian Kenneth Denton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleDirector Of Projects
Country of ResidenceEngland
Correspondence Address8 Alderslade Close
Aston On Trent
Derby
Derbyshire
DE72 2AY
Director NamePeter Last
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 February 1998)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCluny Lodge Heather Lane
Packington
Leicester
Leicestershire
LE65 1WF
Director NameMr John Roger Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 March 2004)
RoleFinancial/Administration Direc
Country of ResidenceEngland
Correspondence Address12 Springdale Court
Mickleover
Derby
DE3 9SW
Secretary NameMr John Roger Moore
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Springdale Court
Mickleover
Derby
DE3 9SW
Director NameGeorge Edward Letman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleManaging Director
Correspondence Address11 Saint Mellion Close
Mickleover
Derby
Derbyshire
DE3 5YL
Director NameChristian Rossel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1995)
RoleMarketing & Export Sales Direc
Correspondence Address5 Lavender Row
Darley Abbey
Derby
DE22 1DF
Director NameMelvyn Harries Hodge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 1998)
RoleSales & Marketing Director
Correspondence Address121 Maple Drive
Chellaston
Derby
Derbyshire
DE73 1RX
Director NameJohn Leonard Gardner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(92 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 1998)
RoleTechnical Director
Correspondence Address7 Beech Drive
Etwall
Derby
DE65 6JR
Director NameJohn Stephen Rimmer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(95 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 1997)
RoleManaging Director
Correspondence Address91 Gorsty Lane
Hereford
HR1 1UN
Wales
Director NameAlan Robert Bateman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(96 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1999)
RoleOperations Director
Correspondence Address18 Hawthorn Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1ET
Director NameOlle Mannertorp
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed06 May 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address16n655 Merriweather Ln
West Dundee
Illinois
60118
United States
Director NameThomas Findlay
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(98 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2003)
RoleManaging Director
Correspondence AddressKinloch 5 Church Road North
Portishead
Bristol
BS20 6PS
Director NameThomas Findlay
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(98 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2003)
RoleManaging Director
Correspondence AddressKinloch 5 Church Road North
Portishead
Bristol
BS20 6PS
Director NameTorben Winther
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 December 2002(101 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2004)
RoleFinance Director
Correspondence AddressH0jskolevej 20
Dk-7100 Vejle
Denmark
Director NameJohn Henry Dallison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(101 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield Road
Little Eaton
Derby
Derbyshire
DE21 5AG
Secretary NameScott Craig Drummond
NationalityBritish
StatusResigned
Appointed03 March 2004(102 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2008)
RoleCompany Director
Correspondence Address15 St Clair Terrace
Edinburgh
EH10 5NW
Scotland
Director NameSvend Aage Moensted
Date of BirthJune 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed04 March 2004(102 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2008)
RoleChief Financial Officer
Correspondence AddressRolighedsvej 19
Birkeroed
Dk-3460
Denmark
Secretary NameMr John Lawrence Bullock
NationalityBritish
StatusResigned
Appointed04 April 2008(106 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 May 2008)
RoleCompany Director
Correspondence AddressThe Glebe House Vicarage Lane
Compton Bishop
Axbridge
Somerset
BS26 2HL
Director NameMr Ian Hartley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(106 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Badgerwood
Dechmont
Broxburn
West Lothian
EH52 6NZ
Scotland
Director NameMr Thomas Christopher Wrigley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(106 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Park Road
Duffield
Belper
Derby
DE56 4GL
Secretary NameMr Ian Hartley
NationalityBritish
StatusResigned
Appointed23 May 2008(106 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Badgerwood
Dechmont
Broxburn
West Lothian
EH52 6NZ
Scotland
Director NameMs Elizabeth Ann Hartley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(108 years, 2 months after company formation)
Appointment Duration9 years (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Road
Duffield
Belper
Derbyshire
DE56 4GL
Secretary NameMrs Elizabeth Ann Hartley
StatusResigned
Appointed22 January 2010(108 years, 2 months after company formation)
Appointment Duration9 years (resigned 15 February 2019)
RoleCompany Director
Correspondence Address7 Park Road
Duffield
Belper
Derbyshire
DE56 4GL
Director NameJames Alexander Urquhart
Date of BirthApril 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed15 February 2019(117 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Holborn Viaduct
London
EC1A 2BN

Location

Registered Address24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4.2m at £1Discovery Flexibles
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Termination of appointment of James Alexander Urquhart as a director on 15 February 2019 (1 page)
22 February 2019Registered office address changed from 7 Park Road Duffield Belper Derbyshire DE56 4GL England to 24 Holborn Viaduct London EC1A 2BN on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Elizabeth Ann Hartley as a secretary on 15 February 2019 (2 pages)
22 February 2019Termination of appointment of Thomas Christopher Wrigley as a director on 15 February 2019 (1 page)
22 February 2019Appointment of James Alexander Urquhart as a director on 15 February 2019 (2 pages)
22 February 2019Termination of appointment of Elizabeth Ann Hartley as a director on 15 February 2019 (1 page)
10 January 2017Restoration by order of the court (2 pages)
10 January 2017Restoration by order of the court (2 pages)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
29 December 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
29 December 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 4,240,701
(4 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 4,240,701
(4 pages)
9 February 2011Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (2 pages)
9 February 2011Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (2 pages)
29 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
29 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
6 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
6 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 February 2010Appointment of Mrs Elizabeth Ann Hartley as a director (2 pages)
5 February 2010Registered office address changed from 68 Park Road Duffield Derby Derbyshire DE56 4GR on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 68 Park Road Duffield Derby Derbyshire DE56 4GR on 5 February 2010 (1 page)
5 February 2010Appointment of Mrs Elizabeth Ann Hartley as a secretary (1 page)
5 February 2010Appointment of Mrs Elizabeth Ann Hartley as a secretary (1 page)
5 February 2010Termination of appointment of Ian Hartley as a director (1 page)
5 February 2010Appointment of Mrs Elizabeth Ann Hartley as a director (2 pages)
5 February 2010Termination of appointment of Ian Hartley as a secretary (1 page)
5 February 2010Termination of appointment of Ian Hartley as a secretary (1 page)
5 February 2010Termination of appointment of Ian Hartley as a director (1 page)
5 February 2010Registered office address changed from 68 Park Road Duffield Derby Derbyshire DE56 4GR on 5 February 2010 (1 page)
10 September 2009Director and secretary's change of particulars / ian hartley / 14/07/2009 (1 page)
10 September 2009Director and secretary's change of particulars / ian hartley / 14/07/2009 (1 page)
25 June 2009Return made up to 23/06/09; full list of members (3 pages)
25 June 2009Return made up to 23/06/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 November 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
10 November 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
12 June 2008Memorandum and Articles of Association (4 pages)
12 June 2008Memorandum and Articles of Association (4 pages)
6 June 2008Company name changed teich flexible packaging LIMITED\certificate issued on 10/06/08 (2 pages)
6 June 2008Company name changed teich flexible packaging LIMITED\certificate issued on 10/06/08 (2 pages)
30 May 2008Director and secretary appointed ian hartley (2 pages)
30 May 2008Director appointed thomas christopher wrigley (2 pages)
30 May 2008Registered office changed on 30/05/2008 from c/o constantia sittingbourne LTD eurolink commercial pk bonham drive, sittingbourne kent ME10 8RY (1 page)
30 May 2008Appointment terminated secretary john bullock (1 page)
30 May 2008Director and secretary appointed ian hartley (2 pages)
30 May 2008Registered office changed on 30/05/2008 from c/o constantia sittingbourne LTD eurolink commercial pk bonham drive, sittingbourne kent ME10 8RY (1 page)
30 May 2008Appointment terminated director svend moensted (1 page)
30 May 2008Director appointed thomas christopher wrigley (2 pages)
30 May 2008Appointment terminated director svend moensted (1 page)
30 May 2008Appointment terminated secretary john bullock (1 page)
10 April 2008Full accounts made up to 31 December 2007 (12 pages)
10 April 2008Full accounts made up to 31 December 2007 (12 pages)
4 April 2008Appointment terminated secretary scott drummond (1 page)
4 April 2008Secretary appointed mr john lawrence bullock (1 page)
4 April 2008Secretary appointed mr john lawrence bullock (1 page)
4 April 2008Appointment terminated secretary scott drummond (1 page)
3 March 2008Full accounts made up to 31 December 2006 (13 pages)
3 March 2008Full accounts made up to 31 December 2006 (13 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: -, c/o g&a healthcare packaging eurolink commercial park bonham drive sittingbourne kent ME10 8RY (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Location of debenture register (1 page)
11 May 2007Registered office changed on 11/05/07 from: -, c/o g&a healthcare packaging eurolink commercial park bonham drive sittingbourne kent ME10 8RY (1 page)
11 May 2007Location of debenture register (1 page)
11 May 2007Return made up to 15/04/07; full list of members (2 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Return made up to 15/04/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
11 May 2006Registered office changed on 11/05/06 from: c/o g&a healthcare packaging eurolink commercial park bonhan drive sittingbourne kent ME10 8RY (1 page)
11 May 2006Return made up to 15/04/06; full list of members (2 pages)
11 May 2006Registered office changed on 11/05/06 from: c/o g&a healthcare packaging eurolink commercial park bonhan drive sittingbourne kent ME10 8RY (1 page)
11 May 2006Return made up to 15/04/06; full list of members (2 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
27 May 2005Return made up to 15/04/05; full list of members (2 pages)
27 May 2005Return made up to 15/04/05; full list of members (2 pages)
28 February 2005Registered office changed on 28/02/05 from: eurolink business park bonham drive sittingbourne kent ME10 3RY (1 page)
28 February 2005Registered office changed on 28/02/05 from: eurolink business park bonham drive sittingbourne kent ME10 3RY (1 page)
23 February 2005Registered office changed on 23/02/05 from: p o box 58 nottingham road spondon derby DE21 7GY (1 page)
23 February 2005Registered office changed on 23/02/05 from: p o box 58 nottingham road spondon derby DE21 7GY (1 page)
9 November 2004Full accounts made up to 31 December 2003 (14 pages)
9 November 2004Full accounts made up to 31 December 2003 (14 pages)
17 September 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
22 August 2003Full accounts made up to 31 December 2002 (16 pages)
22 August 2003Full accounts made up to 31 December 2002 (16 pages)
28 April 2003Director resigned (1 page)
28 April 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
15 August 2002Full accounts made up to 31 December 2001 (18 pages)
15 August 2002Full accounts made up to 31 December 2001 (18 pages)
13 August 2002Memorandum and Articles of Association (10 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
13 August 2002Memorandum and Articles of Association (10 pages)
16 April 2002Return made up to 15/04/02; full list of members (6 pages)
16 April 2002Return made up to 15/04/02; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (16 pages)
19 September 2001Full accounts made up to 31 December 2000 (16 pages)
17 May 2001Return made up to 15/04/01; full list of members (6 pages)
17 May 2001Return made up to 15/04/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
17 May 2000Return made up to 15/04/00; full list of members (6 pages)
17 May 2000Return made up to 15/04/00; full list of members (6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
12 August 1999Full accounts made up to 31 December 1998 (17 pages)
12 August 1999Full accounts made up to 31 December 1998 (17 pages)
24 May 1999Director resigned (1 page)
24 May 1999Return made up to 15/04/99; no change of members (4 pages)
24 May 1999Director resigned (1 page)
24 May 1999Return made up to 15/04/99; no change of members (4 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
27 August 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
27 August 1998Full accounts made up to 31 December 1997 (18 pages)
27 August 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
27 August 1998Full accounts made up to 31 December 1997 (18 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
18 May 1998Return made up to 15/04/98; full list of members
  • 363(287) ‐ Registered office changed on 18/05/98
  • 363(288) ‐ Director resigned
(4 pages)
18 May 1998Return made up to 15/04/98; full list of members
  • 363(287) ‐ Registered office changed on 18/05/98
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1998Memorandum and Articles of Association (10 pages)
23 April 1998Memorandum and Articles of Association (10 pages)
20 April 1998Company name changed bonar teich flexible packaging l imited\certificate issued on 21/04/98 (2 pages)
20 April 1998Company name changed bonar teich flexible packaging l imited\certificate issued on 21/04/98 (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
27 August 1997Auditor's resignation (1 page)
27 August 1997Auditor's resignation (1 page)
9 July 1997Full accounts made up to 30 November 1996 (19 pages)
9 July 1997Full accounts made up to 30 November 1996 (19 pages)
23 May 1997New director appointed (1 page)
23 May 1997Return made up to 15/04/97; no change of members (7 pages)
23 May 1997New director appointed (1 page)
23 May 1997Return made up to 15/04/97; no change of members (7 pages)
15 May 1997New director appointed (1 page)
15 May 1997New director appointed (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
29 August 1996Full accounts made up to 2 December 1995 (18 pages)
29 August 1996Full accounts made up to 2 December 1995 (18 pages)
29 August 1996Full accounts made up to 2 December 1995 (18 pages)
3 May 1996Return made up to 15/04/96; full list of members (8 pages)
3 May 1996Return made up to 15/04/96; full list of members (8 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
1 June 1995Full accounts made up to 3 December 1994 (19 pages)
1 June 1995Full accounts made up to 3 December 1994 (19 pages)
1 June 1995Full accounts made up to 3 December 1994 (19 pages)
2 May 1995Return made up to 15/04/95; no change of members (14 pages)
2 May 1995Return made up to 15/04/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (302 pages)
9 October 1990Return made up to 01/06/90; full list of members (7 pages)
9 October 1990Return made up to 01/06/90; full list of members (7 pages)
5 February 1990Nc inc already adjusted 17/01/90 (1 page)
5 February 1990Nc inc already adjusted 17/01/90 (1 page)
1 February 1990Allotment of shares (2 pages)
1 February 1990Allotment of shares (2 pages)
20 January 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
20 January 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
2 August 1989Return made up to 24/07/89; full list of members (8 pages)
2 August 1989Return made up to 24/07/89; full list of members (8 pages)
25 July 1988Return made up to 12/07/88; full list of members (5 pages)
25 July 1988Return made up to 12/07/88; full list of members (5 pages)
17 June 1988Memorandum and Articles of Association (43 pages)
17 June 1988Memorandum and Articles of Association (43 pages)