Company NameWedgwood Limited
Company StatusDissolved
Company Number00044052
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date20 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKneale Holland Ashwell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarence Crescent
Windsor
Berkshire
SL4 5DT
Director NameMr Richard Anthony Barnes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Minn Bank
Willoughbridge
Market Drayton
Shropshire
TF9 4EU
Director NameMr George Stonier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration9 years (resigned 14 June 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHunters Lodge The Common
Dilhorne
Stoke On Trent
Staffordshire
ST10 2PA
Director NameMr Frederick Edgar De Costobadie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration-2 years, 9 months (resigned 18 March 1991)
RoleCompany Director
Correspondence AddressTrentham Ley
Ash Green
Stoke On Trent
Staffordshire
ST4 8NB
Director NameMr Christopher John Staley Johnson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rookery
Harnage, Cressage
Shrewsbury
Shropshire
SY5 6EJ
Wales
Director NameMr Robert Lewis Johnson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressThe Old Smithy Gorsey Bank
Standon
Stafford
Staffordshire
ST21 6RB
Secretary NameMiss Wendy Joy Jennings
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address189 Aston Village
Pipe Gate
Market Drayton
Shropshire
TF9 4JF
Director NameRoger Forsyth Little
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 1996)
RoleCompany Director
Correspondence AddressDayhills House
Stone
Staffordshire
ST15 7RU
Director NameEdward Jenner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(93 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 07 April 2001)
RoleFinance Director
Correspondence Address1 Ashburton
Manorial Road, Parkgate
Neston
Cheshire
CH64 6QW
Wales
Director NameBrian David Patterson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed06 June 1995(93 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address8 Trentham Court
Park Drive Trentham
Stoke-On-Trent
Staffordshire
ST4 8FB
Director NamePaul Arney Hick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(94 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillcourt Mill Road
Marlow
Buckinghamshire
SL7 1QB
Secretary NameMr Mark Lindsay Downie
NationalityBritish
StatusResigned
Appointed01 September 1999(97 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address17 Bassett Close
Cheadle
Stoke-On-Trent
Staffordshire
ST10 1UU
Director NameAndrew Edward Elsby Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(97 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHouse Road
2 Bordeaux Walk Seabridge
Newcastle Under Lyme
Staffordshire
ST5 3TZ
Director NameTimothy Wallace Harper
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(99 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressHillcroft
Stoney Lane, Endon
Stoke On Trent
Staffordshire
ST9 9BX
Director NameSt John Anthony O'Reilly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2001(99 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2005)
RoleCompany Director
Correspondence Address26 Leeson Park
Dublin 6
Irish
Director NameMr Michael Campbell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(101 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Packsaddle Park
Prestbury
Cheshire
SK10 4PU
Director NameMichael Joseph Wilcock
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(102 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressThe Laurels
London Road
Stapeley
Cheshire
CW5 7JU
Director NameMr James Roy Harding
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(103 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill View
Common Lane, Rough Lane
Stoke On Trent
Staffordshire
ST3 7ND
Director NameMoira Gavin
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2005(103 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2009)
RoleCompany Director
Correspondence AddressSuite Flat N
15 Eaton Square
London
Sw1 W1
Director NameElizabeth Blakemore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(106 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 2009)
RoleHR Director
Correspondence Address25 Mill Lane
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0BN

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Turnover£1,791,000
Net Worth£33,729,000
Current Liabilities£66,681,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 May 2017Final Gazette dissolved following liquidation (1 page)
20 May 2017Final Gazette dissolved following liquidation (1 page)
20 February 2017Return of final meeting in a creditors' voluntary winding up (38 pages)
20 February 2017Return of final meeting in a creditors' voluntary winding up (38 pages)
22 June 2016Liquidators statement of receipts and payments to 10 May 2016 (46 pages)
22 June 2016Liquidators' statement of receipts and payments to 10 May 2016 (46 pages)
22 June 2016Liquidators' statement of receipts and payments to 10 May 2016 (46 pages)
10 July 2015Liquidators statement of receipts and payments to 8 May 2015 (57 pages)
10 July 2015Liquidators statement of receipts and payments to 8 May 2015 (57 pages)
10 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (57 pages)
10 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (57 pages)
11 July 2014Liquidators statement of receipts and payments to 8 May 2014 (62 pages)
11 July 2014Liquidators' statement of receipts and payments to 8 May 2014 (62 pages)
11 July 2014Liquidators statement of receipts and payments to 8 May 2014 (62 pages)
11 July 2014Liquidators' statement of receipts and payments to 8 May 2014 (62 pages)
12 July 2013Liquidators' statement of receipts and payments to 8 May 2013 (58 pages)
12 July 2013Liquidators' statement of receipts and payments to 8 May 2013 (58 pages)
12 July 2013Liquidators statement of receipts and payments to 8 May 2013 (58 pages)
12 July 2013Liquidators statement of receipts and payments to 8 May 2013 (58 pages)
30 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 May 2013Insolvency:order of court removing angus matthew martin as liquidator of the company (9 pages)
30 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 May 2013Insolvency:order of court removing angus matthew martin as liquidator of the company (9 pages)
6 July 2012Liquidators statement of receipts and payments to 10 May 2012 (46 pages)
6 July 2012Liquidators' statement of receipts and payments to 10 May 2012 (46 pages)
6 July 2012Liquidators' statement of receipts and payments to 10 May 2012 (46 pages)
25 May 2011Insolvency:form 2.39B notice of vacation of office (15 pages)
25 May 2011Insolvency:form 2.39B notice of vacation of office (15 pages)
11 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
11 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
2 February 2011Administrator's progress report to 4 January 2011 (50 pages)
2 February 2011Administrator's progress report to 4 January 2011 (50 pages)
2 February 2011Administrator's progress report to 4 January 2011 (50 pages)
29 December 2010Notice of extension of period of Administration (1 page)
29 December 2010Notice of extension of period of Administration (1 page)
5 August 2010Administrator's progress report to 4 July 2010 (54 pages)
5 August 2010Administrator's progress report to 4 July 2010 (54 pages)
5 August 2010Administrator's progress report to 4 July 2010 (54 pages)
23 February 2010Administrator's progress report to 4 January 2010 (27 pages)
23 February 2010Administrator's progress report to 4 January 2010 (27 pages)
23 February 2010Administrator's progress report to 4 January 2010 (27 pages)
12 February 2010Administrator's progress report to 4 January 2010 (48 pages)
12 February 2010Administrator's progress report to 4 January 2010 (48 pages)
12 February 2010Administrator's progress report to 4 January 2010 (48 pages)
18 December 2009Notice of extension of period of Administration (1 page)
18 December 2009Notice of extension of period of Administration (1 page)
7 August 2009Administrator's progress report to 4 July 2009 (59 pages)
7 August 2009Administrator's progress report to 4 July 2009 (59 pages)
7 August 2009Administrator's progress report to 4 July 2009 (59 pages)
6 August 2009Administrator's progress report to 4 July 2009 (30 pages)
6 August 2009Administrator's progress report to 4 July 2009 (30 pages)
6 August 2009Administrator's progress report to 4 July 2009 (30 pages)
4 May 2009Registered office changed on 04/05/2009 from barlaston stoke-on-trent staffs ST12 9ES (1 page)
4 May 2009Registered office changed on 04/05/2009 from, barlaston, stoke-on-trent, staffs, ST12 9ES (1 page)
4 May 2009Registered office changed on 04/05/2009 from, barlaston, stoke-on-trent, staffs, ST12 9ES (1 page)
4 April 2009Appointment terminated director moira gavin (1 page)
4 April 2009Appointment terminated director moira gavin (1 page)
4 April 2009Appointment terminated secretary mark downie (1 page)
4 April 2009Appointment terminated secretary mark downie (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
3 April 2009Appointment terminated director elizabeth blakemore (1 page)
3 April 2009Appointment terminated director elizabeth blakemore (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
3 April 2009Appointment terminated director james harding (1 page)
3 April 2009Appointment terminated director james harding (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
1 April 2009Result of meeting of creditors (5 pages)
1 April 2009Result of meeting of creditors (5 pages)
12 March 2009Statement of administrator's proposal (69 pages)
12 March 2009Statement of administrator's proposal (69 pages)
9 March 2009Statement of affairs with form 2.15B/2.14B (13 pages)
9 March 2009Statement of affairs with form 2.15B/2.14B (13 pages)
15 January 2009Appointment of an administrator (1 page)
15 January 2009Appointment of an administrator (1 page)
9 October 2008Director appointed elizabeth blakemore (2 pages)
9 October 2008Director appointed elizabeth blakemore (2 pages)
29 July 2008Return made up to 28/05/08; no change of members (7 pages)
29 July 2008Return made up to 28/05/08; no change of members (7 pages)
29 December 2007Accounts made up to 31 March 2007 (19 pages)
29 December 2007Accounts made up to 31 March 2007 (19 pages)
20 June 2007Return made up to 28/05/07; full list of members (7 pages)
20 June 2007Return made up to 28/05/07; full list of members (7 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
16 August 2006Full accounts made up to 31 March 2006 (21 pages)
16 August 2006Full accounts made up to 31 March 2006 (21 pages)
20 June 2006Return made up to 28/05/06; full list of members (8 pages)
20 June 2006Return made up to 28/05/06; full list of members (8 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
24 February 2006Full accounts made up to 31 March 2005 (18 pages)
24 February 2006Full accounts made up to 31 March 2005 (18 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Particulars of mortgage/charge (6 pages)
6 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006Particulars of mortgage/charge (11 pages)
5 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (11 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
7 July 2005Return made up to 28/05/05; full list of members (8 pages)
7 July 2005Return made up to 28/05/05; full list of members (8 pages)
3 February 2005Full accounts made up to 31 March 2004 (18 pages)
3 February 2005Full accounts made up to 31 March 2004 (18 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Particulars of mortgage/charge (4 pages)
7 October 2004Particulars of mortgage/charge (4 pages)
7 October 2004Particulars of mortgage/charge (4 pages)
7 October 2004Particulars of mortgage/charge (4 pages)
7 October 2004Particulars of mortgage/charge (6 pages)
7 October 2004Particulars of mortgage/charge (4 pages)
7 October 2004Particulars of mortgage/charge (6 pages)
7 October 2004Particulars of mortgage/charge (4 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2004Memorandum and Articles of Association (17 pages)
6 October 2004Memorandum and Articles of Association (17 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
15 July 2004Return made up to 28/05/04; no change of members (7 pages)
15 July 2004Return made up to 28/05/04; no change of members (7 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
17 December 2003Particulars of mortgage/charge (17 pages)
17 December 2003Particulars of mortgage/charge (9 pages)
17 December 2003Particulars of mortgage/charge (17 pages)
17 December 2003Particulars of mortgage/charge (9 pages)
16 December 2003Particulars of mortgage/charge (16 pages)
16 December 2003Particulars of mortgage/charge (16 pages)
15 December 2003Particulars of mortgage/charge (19 pages)
15 December 2003Particulars of mortgage/charge (19 pages)
12 December 2003Particulars of mortgage/charge (18 pages)
12 December 2003Particulars of mortgage/charge (18 pages)
9 December 2003Particulars of mortgage/charge (14 pages)
9 December 2003Particulars of mortgage/charge (11 pages)
9 December 2003Particulars of mortgage/charge (14 pages)
9 December 2003Particulars of mortgage/charge (11 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
17 September 2003Full accounts made up to 31 March 2003 (17 pages)
17 September 2003Full accounts made up to 31 March 2003 (17 pages)
2 July 2003Return made up to 28/05/03; full list of members (10 pages)
2 July 2003Return made up to 28/05/03; full list of members (10 pages)
28 August 2002Full accounts made up to 31 March 2002 (17 pages)
28 August 2002Full accounts made up to 31 March 2002 (17 pages)
6 June 2002Return made up to 28/05/02; full list of members (9 pages)
6 June 2002Return made up to 28/05/02; full list of members (9 pages)
19 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
19 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
21 June 2001Full accounts made up to 31 December 2000 (16 pages)
21 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2001Full accounts made up to 31 December 2000 (16 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
1 June 2000Full accounts made up to 31 December 1999 (17 pages)
1 June 2000Full accounts made up to 31 December 1999 (17 pages)
1 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2000Memorandum and Articles of Association (35 pages)
15 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 March 2000Memorandum and Articles of Association (35 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
22 June 1999Full accounts made up to 31 December 1998 (17 pages)
22 June 1999Return made up to 28/05/99; full list of members (14 pages)
22 June 1999Return made up to 28/05/99; full list of members (14 pages)
22 June 1999Full accounts made up to 31 December 1998 (17 pages)
19 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 November 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 November 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1998Auditor's resignation (2 pages)
20 October 1998Auditor's resignation (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
31 May 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 May 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
6 June 1997Return made up to 28/05/97; no change of members (13 pages)
6 June 1997Return made up to 28/05/97; no change of members (13 pages)
27 March 1997Full accounts made up to 31 December 1996 (14 pages)
27 March 1997Full accounts made up to 31 December 1996 (14 pages)
10 September 1996Auditor's resignation (1 page)
10 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 September 1996Auditor's resignation (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
14 June 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
14 June 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1995New director appointed (4 pages)
19 June 1995New director appointed (4 pages)
19 June 1995Director resigned (6 pages)
19 June 1995Director resigned (6 pages)
30 May 1995Return made up to 28/05/95; full list of members (10 pages)
30 May 1995Return made up to 28/05/95; full list of members (10 pages)
4 April 1995Full accounts made up to 31 December 1994 (15 pages)
4 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (164 pages)
1 January 1995A selection of documents registered before 1 January 1995 (487 pages)
12 July 1994Declaration of mortgage charge released/ceased (1 page)
12 July 1994Declaration of mortgage charge released/ceased (1 page)
9 March 1994Particulars of mortgage/charge (18 pages)
9 March 1994Particulars of mortgage/charge (18 pages)
3 May 1991Particulars of mortgage/charge (11 pages)
3 May 1991Particulars of mortgage/charge (11 pages)
2 May 1991Particulars of mortgage/charge (55 pages)
2 May 1991Particulars of mortgage/charge (55 pages)
5 July 1988Full accounts made up to 31 December 1987 (18 pages)
5 July 1988Full accounts made up to 31 December 1987 (18 pages)
21 March 1988Memorandum and Articles of Association (23 pages)
21 March 1988Memorandum and Articles of Association (23 pages)
9 March 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 March 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 March 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 March 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 March 1988Certificate of re-registration from Public Limited Company to Private (1 page)
3 March 1988Application for reregistration from PLC to private (1 page)
3 March 1988Re-registration of Memorandum and Articles (24 pages)
3 March 1988Application for reregistration from PLC to private (1 page)
3 March 1988Certificate of re-registration from Public Limited Company to Private (1 page)
3 March 1988Re-registration of Memorandum and Articles (24 pages)
18 March 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 March 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 August 1986Return made up to 22/07/86; full list of members (8 pages)
21 August 1986Return made up to 22/07/86; full list of members (8 pages)
21 August 1986Director's particulars changed (4 pages)
21 August 1986Director's particulars changed (4 pages)
21 August 1986Full accounts made up to 29 March 1986 (36 pages)
21 August 1986Full accounts made up to 29 March 1986 (36 pages)
29 September 1982Accounts made up to 3 April 1982 (33 pages)
29 September 1982Accounts made up to 3 April 1982 (33 pages)
29 September 1982Accounts made up to 3 April 1982 (33 pages)
25 March 1966Company name changed\certificate issued on 25/03/66 (4 pages)
25 March 1966Company name changed\certificate issued on 25/03/66 (4 pages)
23 October 1940Registered office changed (2 pages)
23 October 1940Registered office changed (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)