Company NameRGC Offshore Limited
DirectorRufus Laycock
Company StatusActive
Company Number00048947
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(103 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Secretary Nameth Group Services Limited (Corporation)
StatusCurrent
Appointed25 June 2007(105 years, 7 months after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressSurrey House 36-44 High Street
Redhill
Surrey
RH1 1RH
Director NameMr John Edward Weedon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 June 1996)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaufort Place
Bray
Maidenhead
Berkshire
SL6 2BS
Director NameMr Johannes Gerardus Scheffers
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 1996)
RoleProduction Manager
Correspondence Address14 Culdees Avenue
Glenrothes
Fife
KY6 3PN
Scotland
Director NameEdwin Dudgeon
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration11 months (resigned 26 April 1993)
RoleProject Manager
Correspondence Address4 McInnes Gardens
Cupar
Fife
KY15 4HU
Scotland
Director NameDr Peter Dyer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 May 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Crofton Avenue
Chiswick
London
W4 3EW
Director NameMr Peter Donald Foreman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 May 1999)
RoleLegal Advisor
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director NameMr Walter James Henry
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleTechnical Director
Correspondence Address11 Kilmany Road
Wormit
Fife
DD6 8PG
Scotland
Director NameMr James Mitchell Lindsay
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 May 1999)
RoleFinance Director
Correspondence Address31 Upper Greens
Auchtermuchty
Cupar
Fife
KY14 7BX
Scotland
Director NameChristopher John Moore
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressSturbridge
Church Place
Upper Largo
Fife
KY8 6EH
Scotland
Director NameJames Henry Noble
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address8 Canning St Lane
Edinburgh
Midlothian
EH3 8ER
Scotland
Director NameAlastair Kinnear Robertson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration11 months (resigned 26 April 1993)
RoleCompany Director
Correspondence Address8 Strathkinness High Road
St Andrews
Fife
KY16 9UB
Scotland
Secretary NamePhilip Craig Shanks
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressBraeside
Ceres
Fife
KY15 5ND
Scotland
Director NameMr Alex Dawson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(91 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 1999)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressFighting Cocks House
Thimbleby
North Allerton
North Yorkshire
DL6 3PY
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(97 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers
Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Director NameHelen Payne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(97 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 February 2000)
RoleLawyer
Correspondence Address120 Hurst Road
Sidcup
Kent
DA15 9AF
Director NameAlan James Stark Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(98 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2002)
RoleBusiness Development
Correspondence Address76 Contlaw Road
Milltimber
Aberdeenshire
AB13 0EJ
Scotland
Director NameMichael Convery
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(98 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2003)
RoleAccountant
Correspondence Address45 Parkneuk Road
Glasgow
Lanarkshire
G43 2AQ
Scotland
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed08 May 2000(98 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameJan Norin
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed16 January 2003(101 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 2005)
RoleVice President Finance
Correspondence AddressRingstabekkveien 18b
Jar
1358
Norway
Director NameJone Torstensen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(101 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 2005)
RoleChief Financial Officer
Correspondence AddressVlasvingen 22
Stavanger
Rogaland
4028
Foreign
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(103 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF

Contact

Websitedrandherbs.com

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.3m at £1Th Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due16 April 2017 (overdue)

Charges

6 June 1986Delivered on: 23 June 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right & interest in the guarantees as listed on doc M209.
Fully Satisfied
8 August 1983Delivered on: 26 August 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Letter of quarantee its 301-2410 dated 23.4.81 letter of guarantee its 301-2409 dated 23.4.81 varied by letters dated 19.6.81 and 27.5.83 granted to the company by the bank of yorks, on behalf of visshes iwai corporation in respect of an agreement between vissle iwai corporation and the company dated 9.4.81 in respect of mobil beryl "b" development together with all sums which may hereafter become payable to the company by the bank of tokyo. LTD.
Fully Satisfied
28 November 1980Delivered on: 17 December 1980
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Monies payable under contract between marathon oil (UK) LTD. And the company for fabrication of 24 jacket nodes for braeield development dated 24.7.80.
Fully Satisfied

Filing History

3 November 2017Restoration by order of the court (3 pages)
3 November 2017Restoration by order of the court (3 pages)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
23 April 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
19 June 2014Statement of affairs with form 4.19 (5 pages)
19 June 2014Statement of affairs with form 4.19 (5 pages)
10 June 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 10 June 2014 (2 pages)
6 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,300,000
(3 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,300,000
(3 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,300,000
(3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
8 June 2012Full accounts made up to 31 December 2010 (11 pages)
8 June 2012Full accounts made up to 31 December 2010 (11 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
28 November 2009Full accounts made up to 31 December 2008 (9 pages)
28 November 2009Full accounts made up to 31 December 2008 (9 pages)
14 April 2009Return made up to 02/04/09; full list of members (3 pages)
14 April 2009Return made up to 02/04/09; full list of members (3 pages)
5 January 2009Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
5 January 2009Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page)
8 October 2008Full accounts made up to 31 December 2007 (9 pages)
8 October 2008Full accounts made up to 31 December 2007 (9 pages)
24 April 2008Return made up to 02/04/08; full list of members (3 pages)
24 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 September 2007Full accounts made up to 31 December 2006 (9 pages)
18 September 2007Full accounts made up to 31 December 2006 (9 pages)
19 August 2007Secretary resigned (1 page)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 August 2007New secretary appointed (2 pages)
19 August 2007New secretary appointed (2 pages)
19 August 2007Director resigned (1 page)
19 August 2007Secretary resigned (1 page)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 August 2007Director resigned (1 page)
6 June 2007Full accounts made up to 31 December 2005 (9 pages)
6 June 2007Full accounts made up to 31 December 2005 (9 pages)
25 April 2007Return made up to 02/04/07; full list of members (2 pages)
25 April 2007Return made up to 02/04/07; full list of members (2 pages)
2 May 2006Return made up to 02/04/06; full list of members (2 pages)
2 May 2006Return made up to 02/04/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
16 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
16 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
12 August 2004Full accounts made up to 31 December 2003 (13 pages)
12 August 2004Full accounts made up to 31 December 2003 (13 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
6 September 2003Full accounts made up to 31 December 2002 (12 pages)
6 September 2003Full accounts made up to 31 December 2002 (12 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
16 May 2002Full accounts made up to 31 December 2001 (11 pages)
16 May 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Return made up to 02/04/02; full list of members (6 pages)
1 May 2002Return made up to 02/04/02; full list of members (6 pages)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
27 April 2001Return made up to 02/04/01; full list of members (6 pages)
27 April 2001Return made up to 02/04/01; full list of members (6 pages)
21 March 2001Auditor's resignation (2 pages)
21 March 2001Auditor's resignation (2 pages)
21 September 2000Full accounts made up to 31 December 1999 (14 pages)
21 September 2000Full accounts made up to 31 December 1999 (14 pages)
6 July 2000Return made up to 29/05/00; full list of members (7 pages)
6 July 2000Return made up to 29/05/00; full list of members (7 pages)
17 May 2000Director resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: port clarence middlesbrough cleveland TS2 1RZ (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: port clarence middlesbrough cleveland TS2 1RZ (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
20 September 1999Full accounts made up to 31 December 1998 (12 pages)
20 September 1999Full accounts made up to 31 December 1998 (12 pages)
29 June 1999Return made up to 29/05/99; full list of members (9 pages)
29 June 1999Return made up to 29/05/99; full list of members (9 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
11 September 1998Full accounts made up to 31 December 1997 (12 pages)
11 September 1998Full accounts made up to 31 December 1997 (12 pages)
30 June 1998Return made up to 29/05/98; full list of members (8 pages)
30 June 1998Return made up to 29/05/98; full list of members (8 pages)
23 September 1997Full accounts made up to 31 December 1996 (13 pages)
23 September 1997Full accounts made up to 31 December 1996 (13 pages)
13 June 1997Return made up to 29/05/97; no change of members (6 pages)
13 June 1997Return made up to 29/05/97; no change of members (6 pages)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (1 page)
12 November 1996Auditor's resignation (1 page)
23 June 1996Director resigned (1 page)
23 June 1996Director resigned (1 page)
19 June 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/06/96
(1 page)
19 June 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/06/96
(1 page)
19 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/06/96
(1 page)
19 June 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/06/96
(1 page)
19 June 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/06/96
(1 page)
19 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/06/96
(1 page)
12 June 1996Return made up to 29/05/96; no change of members (6 pages)
12 June 1996Return made up to 29/05/96; no change of members (6 pages)
4 June 1996Re-registration of Memorandum and Articles (16 pages)
4 June 1996Re-registration of Memorandum and Articles (16 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 June 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 June 1996Application for reregistration from PLC to private (1 page)
4 June 1996Certificate of re-registration from Public Limited Company to Private (1 page)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 June 1996Certificate of re-registration from Public Limited Company to Private (1 page)
4 June 1996Application for reregistration from PLC to private (1 page)
4 June 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
14 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
30 April 1996Director resigned (2 pages)
30 April 1996Director resigned (2 pages)
7 March 1996Full accounts made up to 30 September 1995 (15 pages)
7 March 1996Full accounts made up to 30 September 1995 (15 pages)
9 June 1995Return made up to 29/05/95; full list of members (18 pages)
9 June 1995Return made up to 29/05/95; full list of members (18 pages)
10 April 1995Full accounts made up to 30 September 1994 (17 pages)
10 April 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (320 pages)
10 November 1994Director resigned (2 pages)
14 June 1994Return made up to 29/05/94; no change of members (8 pages)
14 March 1994Auditor's resignation (2 pages)
24 January 1994Full accounts made up to 30 September 1993 (17 pages)
12 October 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
5 October 1993Interim accounts made up to 31 August 1993 (9 pages)
6 June 1993Return made up to 29/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
20 May 1993Director resigned (8 pages)
17 May 1993Director resigned (2 pages)
12 May 1993Director's particulars changed (4 pages)
12 March 1993Full accounts made up to 30 September 1992 (16 pages)
22 January 1993New director appointed (2 pages)
21 October 1992Director resigned (2 pages)
10 June 1992Return made up to 29/05/92; full list of members (11 pages)
25 March 1992Full accounts made up to 30 September 1991 (18 pages)
18 July 1991Director's particulars changed (2 pages)
2 July 1991Director resigned (4 pages)
17 June 1991Return made up to 29/05/91; change of members (11 pages)
14 May 1991Full accounts made up to 30 September 1990 (18 pages)
2 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1990Full accounts made up to 30 September 1989 (5 pages)
27 June 1990Return made up to 29/05/90; full list of members (8 pages)
6 February 1990New director appointed (2 pages)
4 July 1989Return made up to 16/05/89; full list of members (8 pages)
26 June 1989Secretary's particulars changed (1 page)
26 May 1989Full accounts made up to 30 September 1988 (17 pages)
28 November 1988Secretary resigned;new secretary appointed (2 pages)
4 August 1988New director appointed (5 pages)
12 July 1988Return made up to 13/05/88; full list of members (8 pages)
12 May 1988Accounts made up to 30 September 1987 (17 pages)
8 August 1987Declaration of satisfaction of mortgage/charge (1 page)
4 August 1987Auditor's resignation (1 page)
4 July 1987Declaration of satisfaction of mortgage/charge (1 page)
30 June 1987Company type changed from pri to PLC (1 page)
15 June 1987Return made up to 27/05/87; full list of members (4 pages)
11 May 1987Full accounts made up to 30 September 1986 (16 pages)
5 May 1987Registered office changed on 05/05/87 from: dormbridg house 16 st cuthberts street bedford MK40 3XC (1 page)
5 May 1987Registered office changed on 05/05/87 from: dormbridg house 16 st cuthberts street bedford MK40 3XC (1 page)
13 August 1986Return made up to 28/05/86; full list of members (4 pages)
14 July 1986Director's particulars changed (2 pages)
9 June 1986Director's particulars changed (1 page)
21 April 1986Full accounts made up to 30 September 1985 (16 pages)
21 April 1986Full accounts made up to 30 September 1985 (16 pages)
8 April 1982Company name changed\certificate issued on 08/04/82 (2 pages)
8 April 1982Company name changed\certificate issued on 08/04/82 (2 pages)
13 September 1979Accounts made up to 31 March 1979 (19 pages)
9 August 1978Accounts made up to 1 April 1978 (19 pages)
9 August 1978Accounts made up to 1 April 1978 (19 pages)
2 June 1978Company name changed\certificate issued on 02/06/78 (2 pages)
2 June 1978Company name changed\certificate issued on 02/06/78 (2 pages)
23 August 1977Accounts made up to 2 April 1977 (15 pages)
23 August 1977Accounts made up to 2 April 1977 (15 pages)
15 June 1976Accounts made up to 3 April 2076 (17 pages)
15 June 1976Accounts made up to 3 April 2076 (17 pages)
14 June 1975Accounts made up to 29 March 2075 (15 pages)
14 June 1975Accounts made up to 29 March 2075 (15 pages)
10 October 1972Company name changed\certificate issued on 10/10/72 (2 pages)
10 October 1972Company name changed\certificate issued on 10/10/72 (2 pages)