Windsor
Berkshire
SL4 5DT
Director Name | Mr Richard Anthony Barnes |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU |
Director Name | Mr Frederick Edgar De Costobadie |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | -2 years, 9 months (resigned 18 March 1991) |
Role | Company Director |
Correspondence Address | Trentham Ley Ash Green Stoke On Trent Staffordshire ST4 8NB |
Director Name | Mr Christopher John Staley Johnson |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rookery Harnage, Cressage Shrewsbury Shropshire SY5 6EJ Wales |
Director Name | Mr Robert Lewis Johnson |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | The Old Smithy Gorsey Bank Standon Stafford Staffordshire ST21 6RB |
Director Name | Mr George Stonier |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hunters Lodge The Common Dilhorne Stoke On Trent Staffordshire ST10 2PA |
Secretary Name | Miss Wendy Joy Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 189 Aston Village Pipe Gate Market Drayton Shropshire TF9 4JF |
Director Name | Roger Forsyth Little |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | Dayhills House Stone Staffordshire ST15 7RU |
Director Name | Edward Jenner |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 April 2001) |
Role | Finance Director |
Correspondence Address | 1 Ashburton Manorial Road, Parkgate Neston Cheshire CH64 6QW Wales |
Director Name | Brian David Patterson |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 8 Trentham Court Park Drive Trentham Stoke-On-Trent Staffordshire ST4 8FB |
Director Name | Paul Arney Hick |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millcourt Mill Road Marlow Buckinghamshire SL7 1QB |
Secretary Name | Mr Mark Lindsay Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 17 Bassett Close Cheadle Stoke-On-Trent Staffordshire ST10 1UU |
Director Name | Andrew Edward Elsby Smith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 December 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | House Road 2 Bordeaux Walk Seabridge Newcastle Under Lyme Staffordshire ST5 3TZ |
Director Name | Timothy Wallace Harper |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Hillcroft Stoney Lane, Endon Stoke On Trent Staffordshire ST9 9BX |
Director Name | St John Anthony O'Reilly |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 26 Leeson Park Dublin 6 Irish |
Director Name | Mr Michael Campbell |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Packsaddle Park Prestbury Cheshire SK10 4PU |
Director Name | Michael Joseph Wilcock |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | The Laurels London Road Stapeley Cheshire CW5 7JU |
Director Name | Moira Gavin |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | Suite Flat N 15 Eaton Square London Sw1 W1 |
Director Name | Mr James Roy Harding |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill View Common Lane, Rough Lane Stoke On Trent Staffordshire ST3 7ND |
Director Name | Elizabeth Blakemore |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 March 2009) |
Role | HR Director |
Correspondence Address | 25 Mill Lane Wetley Rocks Stoke On Trent Staffordshire ST9 0BN |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £1,791,000 |
Net Worth | £33,729,000 |
Current Liabilities | £66,681,000 |
Latest Accounts | 31 March 2007 (16 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
20 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2017 | Final Gazette dissolved following liquidation (1 page) |
20 February 2017 | Return of final meeting in a creditors' voluntary winding up (38 pages) |
20 February 2017 | Return of final meeting in a creditors' voluntary winding up (38 pages) |
22 June 2016 | Liquidators statement of receipts and payments to 10 May 2016 (46 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 10 May 2016 (46 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 10 May 2016 (46 pages) |
10 July 2015 | Liquidators statement of receipts and payments to 8 May 2015 (57 pages) |
10 July 2015 | Liquidators statement of receipts and payments to 8 May 2015 (57 pages) |
10 July 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (57 pages) |
10 July 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (57 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 8 May 2014 (62 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 8 May 2014 (62 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (62 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (62 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (58 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (58 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (58 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (58 pages) |
30 May 2013 | Insolvency:order of court removing angus matthew martin as liquidator of the company (9 pages) |
30 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 May 2013 | Insolvency:order of court removing angus matthew martin as liquidator of the company (9 pages) |
30 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2012 | Liquidators statement of receipts and payments to 10 May 2012 (46 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (46 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (46 pages) |
25 May 2011 | Insolvency:form 2.39B notice of vacation of office (15 pages) |
25 May 2011 | Insolvency:form 2.39B notice of vacation of office (15 pages) |
11 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
11 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
2 February 2011 | Administrator's progress report to 4 January 2011 (50 pages) |
2 February 2011 | Administrator's progress report to 4 January 2011 (50 pages) |
2 February 2011 | Administrator's progress report to 4 January 2011 (50 pages) |
29 December 2010 | Notice of extension of period of Administration (1 page) |
29 December 2010 | Notice of extension of period of Administration (1 page) |
5 August 2010 | Administrator's progress report to 4 July 2010 (54 pages) |
5 August 2010 | Administrator's progress report to 4 July 2010 (54 pages) |
5 August 2010 | Administrator's progress report to 4 July 2010 (54 pages) |
23 February 2010 | Administrator's progress report to 4 January 2010 (27 pages) |
23 February 2010 | Administrator's progress report to 4 January 2010 (27 pages) |
23 February 2010 | Administrator's progress report to 4 January 2010 (27 pages) |
12 February 2010 | Administrator's progress report to 4 January 2010 (48 pages) |
12 February 2010 | Administrator's progress report to 4 January 2010 (48 pages) |
12 February 2010 | Administrator's progress report to 4 January 2010 (48 pages) |
18 December 2009 | Notice of extension of period of Administration (1 page) |
18 December 2009 | Notice of extension of period of Administration (1 page) |
7 August 2009 | Administrator's progress report to 4 July 2009 (59 pages) |
7 August 2009 | Administrator's progress report to 4 July 2009 (59 pages) |
7 August 2009 | Administrator's progress report to 4 July 2009 (59 pages) |
6 August 2009 | Administrator's progress report to 4 July 2009 (30 pages) |
6 August 2009 | Administrator's progress report to 4 July 2009 (30 pages) |
6 August 2009 | Administrator's progress report to 4 July 2009 (30 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from barlaston stoke-on-trent staffs ST12 9ES (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from, barlaston, stoke-on-trent, staffs, ST12 9ES (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from, barlaston, stoke-on-trent, staffs, ST12 9ES (1 page) |
4 April 2009 | Appointment terminated secretary mark downie (1 page) |
4 April 2009 | Appointment terminated director moira gavin (1 page) |
4 April 2009 | Appointment terminated secretary mark downie (1 page) |
4 April 2009 | Appointment terminated director moira gavin (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
3 April 2009 | Appointment terminated director elizabeth blakemore (1 page) |
3 April 2009 | Appointment terminated director james harding (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
3 April 2009 | Appointment terminated director elizabeth blakemore (1 page) |
3 April 2009 | Appointment terminated director james harding (1 page) |
1 April 2009 | Result of meeting of creditors (5 pages) |
1 April 2009 | Result of meeting of creditors (5 pages) |
12 March 2009 | Statement of administrator's proposal (69 pages) |
12 March 2009 | Statement of administrator's proposal (69 pages) |
9 March 2009 | Statement of affairs with form 2.15B/2.14B (13 pages) |
9 March 2009 | Statement of affairs with form 2.15B/2.14B (13 pages) |
15 January 2009 | Appointment of an administrator (1 page) |
15 January 2009 | Appointment of an administrator (1 page) |
9 October 2008 | Director appointed elizabeth blakemore (2 pages) |
9 October 2008 | Director appointed elizabeth blakemore (2 pages) |
29 July 2008 | Return made up to 28/05/08; no change of members (7 pages) |
29 July 2008 | Return made up to 28/05/08; no change of members (7 pages) |
29 December 2007 | Accounts made up to 31 March 2007 (19 pages) |
29 December 2007 | Accounts made up to 31 March 2007 (19 pages) |
20 June 2007 | Return made up to 28/05/07; full list of members (7 pages) |
20 June 2007 | Return made up to 28/05/07; full list of members (7 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
16 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
16 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
20 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
20 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
24 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
24 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Particulars of mortgage/charge (6 pages) |
6 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
7 July 2005 | Return made up to 28/05/05; full list of members (8 pages) |
7 July 2005 | Return made up to 28/05/05; full list of members (8 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Particulars of mortgage/charge (4 pages) |
7 October 2004 | Particulars of mortgage/charge (4 pages) |
7 October 2004 | Particulars of mortgage/charge (4 pages) |
7 October 2004 | Particulars of mortgage/charge (6 pages) |
7 October 2004 | Particulars of mortgage/charge (4 pages) |
7 October 2004 | Particulars of mortgage/charge (4 pages) |
7 October 2004 | Particulars of mortgage/charge (4 pages) |
7 October 2004 | Particulars of mortgage/charge (6 pages) |
6 October 2004 | Memorandum and Articles of Association (17 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | Memorandum and Articles of Association (17 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
15 July 2004 | Return made up to 28/05/04; no change of members (7 pages) |
15 July 2004 | Return made up to 28/05/04; no change of members (7 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
17 December 2003 | Particulars of mortgage/charge (9 pages) |
17 December 2003 | Particulars of mortgage/charge (17 pages) |
17 December 2003 | Particulars of mortgage/charge (9 pages) |
17 December 2003 | Particulars of mortgage/charge (17 pages) |
16 December 2003 | Particulars of mortgage/charge (16 pages) |
16 December 2003 | Particulars of mortgage/charge (16 pages) |
15 December 2003 | Particulars of mortgage/charge (19 pages) |
15 December 2003 | Particulars of mortgage/charge (19 pages) |
12 December 2003 | Particulars of mortgage/charge (18 pages) |
12 December 2003 | Particulars of mortgage/charge (18 pages) |
9 December 2003 | Particulars of mortgage/charge (11 pages) |
9 December 2003 | Particulars of mortgage/charge (14 pages) |
9 December 2003 | Particulars of mortgage/charge (11 pages) |
9 December 2003 | Particulars of mortgage/charge (14 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
2 July 2003 | Return made up to 28/05/03; full list of members (10 pages) |
2 July 2003 | Return made up to 28/05/03; full list of members (10 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
19 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
19 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 28/05/01; full list of members
|
21 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 June 2001 | Return made up to 28/05/01; full list of members
|
21 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
1 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 June 2000 | Return made up to 28/05/00; full list of members
|
1 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 June 2000 | Return made up to 28/05/00; full list of members
|
15 March 2000 | Memorandum and Articles of Association (35 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Memorandum and Articles of Association (35 pages) |
15 March 2000 | Resolutions
|
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
22 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 June 1999 | Return made up to 28/05/99; full list of members (14 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 June 1999 | Return made up to 28/05/99; full list of members (14 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
20 October 1998 | Auditor's resignation (2 pages) |
20 October 1998 | Auditor's resignation (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 28/05/98; no change of members
|
31 May 1998 | Return made up to 28/05/98; no change of members
|
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 June 1997 | Return made up to 28/05/97; no change of members (13 pages) |
6 June 1997 | Return made up to 28/05/97; no change of members (13 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 September 1996 | Auditor's resignation (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | Auditor's resignation (1 page) |
10 September 1996 | Resolutions
|
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
14 June 1996 | Return made up to 28/05/96; full list of members
|
14 June 1996 | Return made up to 28/05/96; full list of members
|
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1995 | New director appointed (4 pages) |
19 June 1995 | Director resigned (6 pages) |
19 June 1995 | New director appointed (4 pages) |
19 June 1995 | Director resigned (6 pages) |
30 May 1995 | Return made up to 28/05/95; full list of members (10 pages) |
30 May 1995 | Return made up to 28/05/95; full list of members (10 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (164 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (487 pages) |
12 July 1994 | Declaration of mortgage charge released/ceased (1 page) |
12 July 1994 | Declaration of mortgage charge released/ceased (1 page) |
9 March 1994 | Particulars of mortgage/charge (18 pages) |
9 March 1994 | Particulars of mortgage/charge (18 pages) |
3 May 1991 | Particulars of mortgage/charge (11 pages) |
3 May 1991 | Particulars of mortgage/charge (11 pages) |
2 May 1991 | Particulars of mortgage/charge (55 pages) |
2 May 1991 | Particulars of mortgage/charge (55 pages) |
5 July 1988 | Full accounts made up to 31 December 1987 (18 pages) |
5 July 1988 | Full accounts made up to 31 December 1987 (18 pages) |
21 March 1988 | Memorandum and Articles of Association (23 pages) |
21 March 1988 | Memorandum and Articles of Association (23 pages) |
9 March 1988 | Resolutions
|
9 March 1988 | Resolutions
|
9 March 1988 | Resolutions
|
9 March 1988 | Resolutions
|
3 March 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 March 1988 | Re-registration of Memorandum and Articles (24 pages) |
3 March 1988 | Application for reregistration from PLC to private (1 page) |
3 March 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 March 1988 | Re-registration of Memorandum and Articles (24 pages) |
3 March 1988 | Application for reregistration from PLC to private (1 page) |
18 March 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 March 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
21 August 1986 | Director's particulars changed (4 pages) |
21 August 1986 | Full accounts made up to 29 March 1986 (36 pages) |
21 August 1986 | Return made up to 22/07/86; full list of members (8 pages) |
21 August 1986 | Director's particulars changed (4 pages) |
21 August 1986 | Full accounts made up to 29 March 1986 (36 pages) |
21 August 1986 | Return made up to 22/07/86; full list of members (8 pages) |
29 September 1982 | Accounts made up to 3 April 1982 (33 pages) |
29 September 1982 | Accounts made up to 3 April 1982 (33 pages) |
29 September 1982 | Accounts made up to 3 April 1982 (33 pages) |
25 March 1966 | Company name changed\certificate issued on 25/03/66 (4 pages) |
25 March 1966 | Company name changed\certificate issued on 25/03/66 (4 pages) |
23 October 1940 | Registered office changed (2 pages) |
23 October 1940 | Registered office changed (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |