Company NameArthur Shaw & Company P.L.C.
Company StatusDissolved
Company Number00105610
CategoryPublic Limited Company
Incorporation Date27 October 1909(114 years, 6 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian Charles Tickler
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(83 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Director NameBryan Anthony Morrison
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(89 years, 12 months after company formation)
Appointment Duration10 years, 8 months (closed 22 June 2010)
RoleCompany Director
Correspondence AddressBartlett House
Bartletts Lane, Holyport
Maidenhead
Berkshire
SL6 2JD
Director NameLake Directors Limited (Corporation)
StatusClosed
Appointed01 March 2004(94 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 22 June 2010)
Correspondence Address6 Place Chevelu
PO Box 2048
1211 Geneva 1
Switzerland
Secretary NameSecretarial And Accountancy Services Limited (Corporation)
StatusClosed
Appointed01 March 2004(94 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 22 June 2010)
Correspondence AddressFermain Legal Services Pob605
Le Marchant House Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Director NameMr Donald Ian Crammond
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(82 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressNew House Farm
Bodiam
East Sussex
TN32 5UP
Director NameMr John Herbert Walmsley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(82 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressRose Cottage 21 Birmingham Road
Shenstone
Lichfield
Staffordshire
WS14 0JS
Director NameBrian David Phillips
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(82 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1163 Warwick Road
Solihull
West Midlands
B91 3HQ
Director NameGordon Pearson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(82 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 1993)
RoleCompany Director
Correspondence AddressDanehurst 53 Wergs Road
Wolverhampton
West Midlands
WV6 9BN
Director NameMr Lindsay Vyvyan Melvin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(82 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameMr Donald Ian Crammond
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(82 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressNew House Farm
Bodiam
East Sussex
TN32 5UP
Director NameMr Alan Peter Bearman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(82 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 February 1993)
RoleAccountant
Correspondence Address16 Wimpole Street
London
W1M 8BH
Secretary NameMr Lindsay Vyvyan Melvin
NationalityBritish
StatusResigned
Appointed31 July 1992(82 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NamePaul I Gaumnitz
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1994(84 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 1995)
RoleManager
Correspondence Address54 Atkinson Lane
Sudbury
Massachusetts 01776
United States
Secretary NameAlan Peter Bearman
NationalityBritish
StatusResigned
Appointed12 January 1994(84 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 1994)
RoleCompany Director
Correspondence Address17 Fairholme Gardens
London
N3 3ED
Director NameAlan Peter Bearman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(84 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 1998)
RoleChartered Accountant
Correspondence Address17 Fairholme Gardens
London
N3 3ED
Director NameMr Alan Frank Bartlett
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(88 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressThe Coach House Litfield Road
Clifton
Bristol
BS8 3LL
Secretary NameChristopher Philip Parkes
NationalityBritish
StatusResigned
Appointed24 November 1997(88 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address1 Stoke Lane
Redditch
Worcestershire
B98 8RR
Director NameRodney David Toogood
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(88 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressThe Round House
15 Watery Lane
Nailsea Bristol
Somerset
BS19 2AX
Director NamePeter Frohlich
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(90 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 London Road
Stanmore
Middlesex
HA7 4NS
Director NameSteven Jan Winston
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2000(90 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2004)
RoleEngineer
Correspondence Address302 Lariat Lane
Idaho Falls
Idaho
83404
Director NameRichard Laurance Chapman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(90 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2000)
RoleSales Manager
Correspondence AddressStoke Cottage
Stoke Hall Lane, Stoke
Nantwich
Cheshire
CW5 6AS
Director NameAlan James Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(90 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2000)
RoleTechnical Development
Correspondence Address3 Provence Close
Wolverhampton
West Midlands
WV10 0BJ
Director NameMr Michael Guy Lister Curle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(91 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshness Green Lane
Shamley Green
Guildford
Surrey
GU5 0RD
Director NameRichard John Halcrow
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish Brazilian
StatusResigned
Appointed30 January 2002(92 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressMount Field
Bayleys Hill
Sevenoaks
Kent
TN14 6LY

Location

Registered Address1 Star Street
London
W2 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,000
Current Liabilities£44,000

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
21 June 2007Full accounts made up to 30 September 2006 (21 pages)
21 June 2007Full accounts made up to 30 September 2006 (21 pages)
11 June 2007Auditor's resignation (1 page)
11 June 2007Auditor's resignation (1 page)
31 October 2006Nc inc already adjusted 18/09/06 (2 pages)
31 October 2006Ad 18/09/06--------- £ si [email protected]= 4198097 £ ic 1498453/5696550 (4 pages)
31 October 2006Nc inc already adjusted 18/09/06 (2 pages)
31 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 October 2006Ad 18/09/06--------- £ si [email protected]= 4198097 £ ic 1498453/5696550 (4 pages)
5 October 2006Notice of completion of voluntary arrangement (4 pages)
5 October 2006Notice of completion of voluntary arrangement (4 pages)
8 September 2006Return made up to 31/07/06; no change of members (7 pages)
8 September 2006Return made up to 31/07/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2006Full accounts made up to 30 September 2005 (23 pages)
3 August 2006Full accounts made up to 30 September 2005 (23 pages)
28 June 2006Resolutions
  • RES13 ‐ Co voluntary arrangment 16/06/06
(2 pages)
28 June 2006Resolutions
  • RES13 ‐ Co voluntary arrangment 16/06/06
(2 pages)
23 May 2006Annual report for form 1.3 (3 pages)
23 May 2006Annual report for form 1.3 (3 pages)
18 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2006 (5 pages)
18 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2006 (5 pages)
10 November 2005Return made up to 31/07/05; bulk list available separately (10 pages)
10 November 2005Return made up to 31/07/05; bulk list available separately (10 pages)
5 May 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
5 May 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
23 March 2005Moratorium end 17/03/05 (1.14) (1 page)
23 March 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
23 March 2005Moratorium end 17/03/05 (1.14) (1 page)
18 March 2005Moratorium start 22/02/05 (1.11) (1 page)
18 March 2005Moratorium start 22/02/05 (1.11) (1 page)
11 March 2005Return made up to 31/07/04; bulk list available separately (11 pages)
11 March 2005Return made up to 31/07/04; bulk list available separately (11 pages)
4 March 2005Ad 03/03/03--------- £ si [email protected] (2 pages)
4 March 2005Ad 03/03/03--------- £ si [email protected] (2 pages)
28 February 2005Form 1.11 - start of moratorium (1 page)
28 February 2005Form 1.11 - start of moratorium (1 page)
14 February 2005Group of companies' accounts made up to 30 September 2003 (34 pages)
14 February 2005Group of companies' accounts made up to 30 September 2003 (34 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
25 August 2004Group of companies' accounts made up to 30 September 2002 (39 pages)
25 August 2004Group of companies' accounts made up to 30 September 2002 (39 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: 1 rosehill willenhall west midlands WV13 2AS (1 page)
1 June 2004Registered office changed on 01/06/04 from: 1 rosehill willenhall west midlands WV13 2AS (1 page)
10 March 2004New director appointed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (1 page)
27 January 2004Return made up to 31/07/03; full list of members (14 pages)
27 January 2004Return made up to 31/07/03; full list of members (14 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003Auditor's resignation (1 page)
6 November 2003Auditor's resignation (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
18 September 2002Return made up to 31/07/02; bulk list available separately (11 pages)
18 September 2002Return made up to 31/07/02; bulk list available separately (11 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 May 2002Group of companies' accounts made up to 30 September 2001 (37 pages)
2 May 2002Group of companies' accounts made up to 30 September 2001 (37 pages)
4 March 2002New director appointed (1 page)
4 March 2002New director appointed (1 page)
1 March 2002Ad 29/01/02--------- £ si [email protected]=8000 £ ic 961740/969740 (2 pages)
1 March 2002Ad 29/01/02--------- £ si [email protected]=8000 £ ic 961740/969740 (2 pages)
1 March 2002Statement of affairs (69 pages)
1 March 2002Statement of affairs (69 pages)
12 October 2001Return made up to 31/07/01; bulk list available separately (13 pages)
12 October 2001Return made up to 31/07/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/10/01
(13 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
3 May 2001Full group accounts made up to 30 September 2000 (39 pages)
3 May 2001Full group accounts made up to 30 September 2000 (39 pages)
16 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
2 October 2000Return made up to 31/07/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 October 2000Return made up to 31/07/00; bulk list available separately (10 pages)
22 August 2000Memorandum and Articles of Association (56 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
22 August 2000Memorandum and Articles of Association (56 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: unit H3 1 rose hill willenhall west midlands WV13 2AS (1 page)
11 July 2000Registered office changed on 11/07/00 from: unit H3 1 rose hill willenhall west midlands WV13 2AS (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
5 April 2000Ad 04/11/99-08/03/00 £ si [email protected]=45035 £ ic 625428/670463 (7 pages)
5 April 2000Ad 04/11/99-08/03/00 £ si [email protected]=45035 £ ic 625428/670463 (7 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
16 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
16 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
25 February 2000Ad 22/07/99--------- £ si [email protected] (2 pages)
25 February 2000Ad 18/10/99-22/10/99 £ si [email protected]=25000 £ ic 575428/600428 (2 pages)
25 February 2000Ad 14/06/99-17/06/99 £ si [email protected] (2 pages)
25 February 2000Ad 14/06/99-17/06/99 £ si [email protected] (2 pages)
25 February 2000Ad 04/11/99--------- £ si [email protected]=25000 £ ic 600428/625428 (2 pages)
25 February 2000Ad 18/10/99-22/10/99 £ si [email protected]=25000 £ ic 575428/600428 (2 pages)
25 February 2000Ad 22/07/99--------- £ si [email protected] (2 pages)
25 February 2000Ad 04/11/99--------- £ si [email protected]=25000 £ ic 600428/625428 (2 pages)
17 November 1999Location of register of members (1 page)
17 November 1999Location of register of members (1 page)
25 October 1999Full group accounts made up to 28 March 1999 (38 pages)
25 October 1999Full group accounts made up to 28 March 1999 (38 pages)
18 October 1999Return made up to 31/07/99; bulk list available separately
  • 363(288) ‐ Secretary resigned
(8 pages)
18 October 1999Return made up to 31/07/99; bulk list available separately (8 pages)
15 October 1999New director appointed (3 pages)
15 October 1999New director appointed (3 pages)
12 October 1999Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
12 October 1999Memorandum and Articles of Association (56 pages)
12 October 1999£ nc 1000000/1501000 01/10/99 (1 page)
12 October 1999£ nc 1000000/1501000 01/10/99 (1 page)
12 October 1999Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
12 October 1999Memorandum and Articles of Association (56 pages)
4 October 1999Listing of particulars (50 pages)
4 October 1999Listing of particulars (50 pages)
23 August 1999Ad 22/07/99--------- £ si [email protected]=3000 £ ic 572428/575428 (2 pages)
23 August 1999Ad 22/07/99--------- £ si [email protected]=3000 £ ic 572428/575428 (2 pages)
22 June 1999Ad 19/05/99--------- £ si [email protected]=7000 £ ic 565428/572428 (2 pages)
22 June 1999Ad 19/05/99--------- £ si [email protected]=7000 £ ic 565428/572428 (2 pages)
3 March 1999Ad 04/12/98--------- £ si [email protected]=5500 £ ic 559928/565428 (2 pages)
3 March 1999Ad 04/12/98--------- £ si [email protected]=5500 £ ic 559928/565428 (2 pages)
3 March 1999Particulars of contract relating to shares (4 pages)
3 March 1999Particulars of contract relating to shares (4 pages)
17 February 1999Reduction of iss capital and minute (oc) £ ic 2291385/ 559928 (4 pages)
17 February 1999Certificate of reduction of issued capital and share premium (1 page)
17 February 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(5 pages)
17 February 1999Reduction of iss capital and minute (oc) £ ic 2291385/ 559928 (4 pages)
17 February 1999Certificate of reduction of issued capital and share premium (1 page)
17 February 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(5 pages)
1 February 1999Ad 08/12/98--------- £ si [email protected]= 140171 £ ic 1772000/1912171 (3 pages)
1 February 1999Ad 08/12/98--------- £ si [email protected]= 379214 £ ic 1912171/2291385 (3 pages)
1 February 1999Ad 08/12/98--------- £ si [email protected]= 140171 £ ic 1772000/1912171 (3 pages)
1 February 1999Ad 08/12/98--------- £ si [email protected]= 379214 £ ic 1912171/2291385 (3 pages)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
14 December 1998S-div 04/12/98 (1 page)
14 December 1998Memorandum and Articles of Association (44 pages)
14 December 1998Memorandum and Articles of Association (44 pages)
14 December 1998S-div 04/12/98 (1 page)
14 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
14 December 1998£ nc 2000000/2717105 04/12/98 (1 page)
14 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
14 December 1998£ nc 2000000/2717105 04/12/98 (1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Listing of particulars (57 pages)
24 November 1998Listing of particulars (57 pages)
2 November 1998Full group accounts made up to 29 March 1998 (38 pages)
2 November 1998Full group accounts made up to 29 March 1998 (38 pages)
5 October 1998Return made up to 31/07/98; bulk list available separately (9 pages)
5 October 1998Return made up to 31/07/98; bulk list available separately (9 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
20 April 1998Full group accounts made up to 30 March 1997 (38 pages)
20 April 1998Full group accounts made up to 30 March 1997 (38 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
15 August 1997Return made up to 31/07/97; bulk list available separately (11 pages)
15 August 1997Return made up to 31/07/97; bulk list available separately (11 pages)
11 July 1997Particulars of mortgage/charge (11 pages)
11 July 1997Particulars of mortgage/charge (11 pages)
27 March 1997Full group accounts made up to 31 March 1996 (34 pages)
27 March 1997Full group accounts made up to 31 March 1996 (34 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
6 August 1996Return made up to 31/07/96; bulk list available separately (11 pages)
6 August 1996Return made up to 31/07/96; bulk list available separately (11 pages)
24 August 1995Listing of particulars (130 pages)
24 August 1995Listing of particulars (130 pages)
18 August 1995Full group accounts made up to 31 March 1995 (31 pages)
18 August 1995Full group accounts made up to 31 March 1995 (31 pages)
9 August 1995Return made up to 31/07/95; bulk list available separately (9 pages)
9 August 1995Return made up to 31/07/95; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (288 pages)
20 September 1994Full group accounts made up to 3 April 1994 (30 pages)
20 September 1994Full group accounts made up to 3 April 1994 (30 pages)
20 September 1994Full group accounts made up to 3 April 1994 (30 pages)
9 September 1994Particulars of contract relating to shares (3 pages)
9 September 1994Particulars of contract relating to shares (3 pages)
22 February 1994New director appointed (2 pages)
22 February 1994New director appointed (2 pages)
26 January 1994New director appointed (2 pages)
26 January 1994New director appointed (2 pages)
6 September 1993Full group accounts made up to 4 April 1993 (30 pages)
6 September 1993Full group accounts made up to 4 April 1993 (30 pages)
6 September 1993Full group accounts made up to 4 April 1993 (30 pages)
16 September 1992Full group accounts made up to 29 March 1992 (29 pages)
16 September 1992Full group accounts made up to 29 March 1992 (29 pages)
3 October 1990Ad 12/09/90--------- £ si [email protected] (2 pages)
3 October 1990Ad 12/09/90--------- £ si [email protected] (2 pages)
1 October 1990Ad 12/09/90--------- £ si [email protected]=118644 £ ic 757430/876074 (2 pages)
1 October 1990Ad 12/09/90--------- £ si [email protected]=118644 £ ic 757430/876074 (2 pages)
20 July 1988Prospectus (34 pages)
20 July 1988Prospectus (34 pages)
19 July 1988Wd 06/06/88 ad 03/06/88--------- £ si [email protected]=485048 (4 pages)
19 July 1988Wd 06/06/88 ad 03/06/88--------- £ si [email protected]=485048 (4 pages)
5 May 1988Certificate of re-registration from Private to Public Limited Company (1 page)
5 May 1988Certificate of re-registration from Private to Public Limited Company (1 page)
27 October 1909Certificate of incorporation (1 page)
27 October 1909Certificate of incorporation (1 page)