Company NameGilbeys Limited
Company StatusDissolved
Company Number00039038
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date27 April 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
SIC 1597Manufacture of malt
SIC 11060Manufacture of malt
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(100 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(103 years, 4 months after company formation)
Appointment Duration7 years (closed 27 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(106 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 27 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(107 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rosebery Road
Epsom
Surrey
KT18 6AB
Director NameMichael Garwood Delahooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressClaypitts
Bardfield Road Thaxted
Dunmow
Essex
CM6 2LW
Director NameChester Joseph Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Walton Place
Knightsbridge
London
SW3 1RH
Director NameMr John Quintin Dadd
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressFlat 8
9a Portland Place
London
W1B 1PR
Secretary NameMichael Stanley Leathes
NationalityBritish
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressDunkeld House
7 South Drive
Wokingham
Berkshire
RG11 2DH
Director NameChristopher John Sandham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(91 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HZ
Secretary NameMartine Alice Petetin
NationalityBritish
StatusResigned
Appointed01 July 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address60 Minford Gardens
London
W14 0AP
Director NameDavid Burke Rickard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1995(93 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address46 Holland Park Avenue
London
W11 3QY
Director NameMr John James Corbett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Carlisle Mansions
Carlisle Place
London
SW1P 1HX
Director NameGareth Williams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(94 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1999)
RoleHuman Resources Director
Correspondence AddressThe Croft Church Street
Seal
Sevenoaks
Kent
TN15 0AR
Director NameNicholas Charles Rose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(94 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTn15
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed30 April 1998(96 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NamePaul Robert Somers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(97 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 June 1999)
RoleHuman Resources Director
Correspondence AddressByeways 36 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Director NamePhilip John Radcliff
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(97 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2000)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address1 Woodside Way
Virginia Water
Surrey
GU25 4PU
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(97 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(98 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(98 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(98 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed10 November 2000(98 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameJonathan Alexander Southern
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(99 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2006)
RoleAccountant
Correspondence Address4 Devas Road
London
SW20 8PD
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(99 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(100 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(101 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(103 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(103 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed03 August 2006(104 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 2010)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(106 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.1b at £0.2Diageo Great Britain Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£320,522,000

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2012Final Gazette dissolved following liquidation (1 page)
27 April 2012Final Gazette dissolved following liquidation (1 page)
27 January 2012Return of final meeting in a members' voluntary winding up (13 pages)
27 January 2012Return of final meeting in a members' voluntary winding up (13 pages)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 8 February 2011 (2 pages)
8 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2011Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 8 February 2011 (2 pages)
8 February 2011Declaration of solvency (3 pages)
8 February 2011Declaration of solvency (3 pages)
8 February 2011Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 8 February 2011 (2 pages)
8 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-27
(1 page)
8 February 2011Appointment of a voluntary liquidator (1 page)
1 December 2010Termination of appointment of Nandor Makos as a director (1 page)
1 December 2010Termination of appointment of Nandor Makos as a director (1 page)
25 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 22/11/2010
(1 page)
25 November 2010Statement by directors (2 pages)
25 November 2010Statement by Directors (2 pages)
25 November 2010Solvency statement dated 22/11/10 (2 pages)
25 November 2010Solvency Statement dated 22/11/10 (2 pages)
25 November 2010Statement of capital on 25 November 2010
  • GBP 2
(4 pages)
25 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 22/11/2010
(1 page)
25 November 2010Statement of capital on 25 November 2010
  • GBP 2
(4 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 March 2010Full accounts made up to 30 June 2009 (12 pages)
26 March 2010Full accounts made up to 30 June 2009 (12 pages)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
4 August 2009Director appointed andrew milner smith (3 pages)
4 August 2009Director appointed andrew milner smith (3 pages)
17 March 2009Full accounts made up to 30 June 2008 (12 pages)
17 March 2009Full accounts made up to 30 June 2008 (12 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
10 July 2008Appointment terminated director michael flynn (1 page)
10 July 2008Appointment Terminated Director michael flynn (1 page)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
3 January 2007Return made up to 30/09/06; full list of members (3 pages)
3 January 2007Return made up to 30/09/06; full list of members (3 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
12 April 2006Full accounts made up to 30 June 2005 (13 pages)
12 April 2006Full accounts made up to 30 June 2005 (13 pages)
25 October 2005Return made up to 30/09/05; full list of members (4 pages)
25 October 2005Return made up to 30/09/05; full list of members (4 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
17 January 2005Full accounts made up to 30 June 2004 (13 pages)
17 January 2005Full accounts made up to 30 June 2004 (13 pages)
5 October 2004Return made up to 30/09/04; full list of members (3 pages)
5 October 2004Return made up to 30/09/04; full list of members (3 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
10 October 2003Return made up to 30/09/03; full list of members (3 pages)
10 October 2003Return made up to 30/09/03; full list of members (3 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
31 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Full accounts made up to 30 June 2002 (14 pages)
1 May 2003Full accounts made up to 30 June 2002 (14 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
6 November 2002Return made up to 30/09/02; full list of members (8 pages)
6 November 2002Return made up to 30/09/02; full list of members (8 pages)
20 May 2002New director appointed (4 pages)
20 May 2002New director appointed (4 pages)
7 May 2002Full accounts made up to 30 June 2001 (14 pages)
7 May 2002Full accounts made up to 30 June 2001 (14 pages)
29 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
29 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
27 October 2001Return made up to 30/09/01; full list of members (7 pages)
27 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 May 2001Full accounts made up to 30 June 2000 (14 pages)
4 May 2001Full accounts made up to 30 June 2000 (14 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
30 October 2000Return made up to 30/09/00; no change of members (6 pages)
30 October 2000Return made up to 30/09/00; no change of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (14 pages)
2 May 2000Full accounts made up to 30 June 1999 (14 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
22 December 1998Full accounts made up to 30 June 1998 (13 pages)
22 December 1998Full accounts made up to 30 June 1998 (13 pages)
4 December 1998Full accounts made up to 30 September 1997 (13 pages)
4 December 1998Full accounts made up to 30 September 1997 (13 pages)
26 October 1998Return made up to 30/09/98; full list of members (7 pages)
26 October 1998Return made up to 30/09/98; full list of members (7 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
8 December 1997Ad 29/06/92--------- £ si [email protected] (2 pages)
8 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 December 1997Nc inc already adjusted 29/06/92 (1 page)
8 December 1997Nc inc already adjusted 29/06/92 (1 page)
8 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1997Ad 29/06/92--------- £ si [email protected] (2 pages)
17 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 1997Ad 30/09/97--------- £ si [email protected] (2 pages)
17 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 November 1997Ad 30/09/97--------- £ si [email protected] (2 pages)
27 October 1997Return made up to 30/09/97; change of members (8 pages)
13 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
3 October 1996Return made up to 30/09/96; full list of members (8 pages)
11 June 1996New secretary appointed (1 page)
11 June 1996Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4QG (1 page)
11 June 1996Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4QG (1 page)
25 March 1996Return made up to 01/03/96; full list of members (7 pages)
24 January 1996Director resigned;new director appointed (3 pages)
14 September 1995Director resigned;new director appointed (6 pages)
26 July 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Full accounts made up to 30 September 1994 (13 pages)
2 May 1995Full accounts made up to 30 September 1994 (13 pages)
23 March 1995Return made up to 01/03/95; full list of members (7 pages)
23 March 1995Return made up to 01/03/95; full list of members (14 pages)
21 March 1995Ad 11/08/94--------- £ si [email protected] (4 pages)
21 March 1995Ad 11/08/94--------- £ si [email protected] (2 pages)
21 March 1995Particulars of contract relating to shares (4 pages)
21 March 1995Particulars of contract relating to shares (4 pages)
13 March 1995Director's particulars changed (2 pages)
13 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (265 pages)