Company NameUnilever Overseas Buying Services Limited
Company StatusDissolved
Company Number00095206
CategoryPrivate Limited Company
Incorporation Date11 October 1907(116 years, 7 months ago)
Dissolution Date17 February 2017 (7 years, 2 months ago)
Previous NamesMiller Brothers (Of Liverpool) Limited and UAC Limited

Business Activity

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

Directors

Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(103 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 17 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(103 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 17 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusClosed
Appointed21 January 2014(106 years, 4 months after company formation)
Appointment Duration3 years (closed 17 February 2017)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(84 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1993)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(84 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1994)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(84 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1994)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(84 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1993)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameMr David Mallalieu
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(84 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address90 Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QT
Director NameChristopher Martin Jemmett
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(84 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 August 1992)
RoleCompany Director
Correspondence AddressKiln Field
Puttenham Guildford
Surrey
GU3 1AP
Director NameMr Henri Jean Bonpun
Date of BirthMay 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed24 April 1992(84 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1993)
RoleManager
Correspondence Address24 Stanhope Gardens
London
SW7 5QX
Director NameDavid Ernest Barter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(84 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameDavid Arthur Toothill
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(84 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 April 1996)
RoleManager
Correspondence Address13 Lansdown
Boxgrove Road
Guildford
Surrey
GU1 2LY
Secretary NameDavid Ernest Barter
NationalityBritish
StatusResigned
Appointed24 April 1992(84 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(84 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 1994)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed01 August 1992(84 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameRoy Drysdale Brown
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(84 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 1994)
RoleManager
Correspondence AddressHillyfields Farm
Buckhurst Lane
Wadhurst
East Sussex
TN5 6JY
Director NameJan Derwig
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed07 April 1993(85 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1994)
RoleManager
Correspondence AddressHighcliffe
Priors Hatch Lane, Hurtmore
Godalming
Surrey
GU7 2RJ
Director NameMr Jeffrey William McCale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(87 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 15 February 2000)
RoleManager
Correspondence AddressOakfield Wild Oak Lane
Trull
Taunton
Somerset
TA3 7JS
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(87 years, 3 months after company formation)
Appointment Duration16 years (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(87 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 February 2005)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(91 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 2003)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameBarbara Scott Macaulay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(96 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2008)
RoleChartered Secretary
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(97 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2007)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameChristopher Fletcher Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(99 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2010)
RoleSecretary
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr John Green Odada
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(100 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed31 December 2010(103 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2012)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed21 January 2014(106 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed21 January 2014(106 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed11 June 2012(104 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2013)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Final Gazette dissolved following liquidation (1 page)
17 November 2016Return of final meeting in a members' voluntary winding up (5 pages)
17 November 2016Return of final meeting in a members' voluntary winding up (5 pages)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Court order insolvency:C.O. To remove/replace Liquidator (11 pages)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 2016Court order insolvency:C.O. To remove/replace Liquidator (11 pages)
16 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2016Court order insolvency:co to remove/replace liquidator (13 pages)
16 May 2016Court order insolvency:co to remove/replace liquidator (13 pages)
16 May 2016Appointment of a voluntary liquidator (1 page)
21 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
21 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
19 February 2016Liquidators' statement of receipts and payments to 14 December 2015 (8 pages)
19 February 2016Liquidators statement of receipts and payments to 14 December 2015 (8 pages)
19 February 2016Liquidators' statement of receipts and payments to 14 December 2015 (8 pages)
14 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
5 January 2015Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
5 January 2015Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY (2 pages)
5 January 2015Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
5 January 2015Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY (2 pages)
5 January 2015Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
2 January 2015Declaration of solvency (3 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Declaration of solvency (3 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
2 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
(1 page)
2 January 2015Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 729,100
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 729,100
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 729,100
(6 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
3 March 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
3 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
3 March 2014Appointment of Julian Thurston as a secretary (2 pages)
3 March 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
3 March 2014Appointment of Julian Thurston as a secretary (2 pages)
3 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 June 2012Appointment of The New Hovema Limited as a secretary (2 pages)
18 June 2012Termination of appointment of Julian Thurston as a secretary (1 page)
18 June 2012Termination of appointment of Julian Thurston as a secretary (1 page)
18 June 2012Appointment of The New Hovema Limited as a secretary (2 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
13 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a secretary (1 page)
4 January 2011Termination of appointment of Glaister Anderson as a secretary (1 page)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
29 December 2010Termination of appointment of John Odada as a director (1 page)
29 December 2010Termination of appointment of John Odada as a director (1 page)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
12 February 2010Director's details changed for John Green Odada on 29 January 2010 (2 pages)
12 February 2010Director's details changed for John Green Odada on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
11 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
11 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
11 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
11 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
11 December 2009Director's details changed for John Green Odada on 9 December 2009 (2 pages)
11 December 2009Director's details changed for John Green Odada on 9 December 2009 (2 pages)
11 December 2009Director's details changed for John Green Odada on 9 December 2009 (2 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
27 February 2008Director appointed john green odada (2 pages)
27 February 2008Director appointed john green odada (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: unilever house p ,o box 68 blackfriars london EC4P 4BQ (1 page)
13 July 2007Registered office changed on 13/07/07 from: unilever house p ,o box 68 blackfriars london EC4P 4BQ (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
16 January 2007New director appointed (4 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (4 pages)
16 January 2007Director resigned (1 page)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 01/04/06; full list of members (7 pages)
3 May 2006Return made up to 01/04/06; full list of members (7 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
21 April 2005New director appointed (3 pages)
21 April 2005New director appointed (3 pages)
18 April 2005Director resigned (1 page)
18 April 2005Return made up to 01/04/05; full list of members (7 pages)
18 April 2005Director resigned (1 page)
18 April 2005Return made up to 01/04/05; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
26 April 2004Return made up to 01/04/04; full list of members (6 pages)
26 April 2004Return made up to 01/04/04; full list of members (6 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (3 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (3 pages)
10 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 October 2003Full accounts made up to 31 December 2002 (13 pages)
1 May 2003Return made up to 24/04/03; full list of members (6 pages)
1 May 2003Return made up to 24/04/03; full list of members (6 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
21 May 2002Full accounts made up to 31 December 2001 (15 pages)
21 May 2002Full accounts made up to 31 December 2001 (15 pages)
9 May 2002Return made up to 24/04/02; no change of members (5 pages)
9 May 2002Return made up to 24/04/02; no change of members (5 pages)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
9 May 2001Return made up to 24/04/01; full list of members (6 pages)
9 May 2001Return made up to 24/04/01; full list of members (6 pages)
8 September 2000Full accounts made up to 31 December 1999 (17 pages)
8 September 2000Full accounts made up to 31 December 1999 (17 pages)
15 May 2000Return made up to 24/04/00; full list of members (8 pages)
15 May 2000Return made up to 24/04/00; full list of members (8 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
10 August 1999Full accounts made up to 31 December 1998 (17 pages)
10 August 1999Full accounts made up to 31 December 1998 (17 pages)
4 May 1999Return made up to 24/04/99; no change of members (8 pages)
4 May 1999Return made up to 24/04/99; no change of members (8 pages)
31 March 1999New director appointed (3 pages)
31 March 1999New director appointed (3 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
18 January 1999Auditor's resignation (1 page)
18 January 1999Auditor's resignation (1 page)
11 August 1998Full accounts made up to 31 December 1997 (19 pages)
11 August 1998Full accounts made up to 31 December 1997 (19 pages)
10 May 1998Return made up to 24/04/98; full list of members (9 pages)
10 May 1998Return made up to 24/04/98; full list of members (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
22 May 1997Return made up to 24/04/97; no change of members (6 pages)
22 May 1997Return made up to 24/04/97; no change of members (6 pages)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
19 May 1996Return made up to 24/04/96; full list of members (7 pages)
19 May 1996Return made up to 24/04/96; full list of members (7 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
10 April 1996Full accounts made up to 31 December 1995 (15 pages)
10 April 1996Full accounts made up to 31 December 1995 (15 pages)
10 May 1995Return made up to 24/04/95; no change of members (12 pages)
10 May 1995Return made up to 24/04/95; no change of members (12 pages)
4 April 1995Full accounts made up to 31 December 1994 (16 pages)
4 April 1995Full accounts made up to 31 December 1994 (16 pages)
29 July 1983Accounts made up to 30 September 1982 (14 pages)
29 July 1983Accounts made up to 30 September 1982 (14 pages)
19 August 1980Accounts made up to 30 September 1979 (13 pages)
19 August 1980Accounts made up to 30 September 1979 (13 pages)