Company NameG.C.Bateman,Limited
Company StatusDissolved
Company Number00110559
CategoryPrivate Limited Company
Incorporation Date2 July 1910(113 years, 10 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDominic Charles Bateman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(81 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressFarr Millfold
Rowhook
West Sussex
RH12 3YT
Director NameGeoffrey Campion Bateman
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(81 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressLadymead
Flower Walk
Guildford
Surrey
GU2 5EP
Director NameNicholas Peter Bateman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(81 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressPemberley New Park Road
Cranleigh
Surrey
GU6 7HJ
Director NamePeter Tremellen Campion Bateman
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(81 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressHolly House Gooserye Road
Worplesdon
Guildford
Surrey
GU3 3RQ
Director NameRobert Nelson Nesbitt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(81 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 August 2005)
RoleChartered Accountant
Correspondence AddressMellersh Cottage
Mellersh Hill Road, Wonersh
Guildford
Surrey
GU5 0QL
Director NameBarry Philip Mustoe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(81 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressHurtwood View Cottage
Little London
Guildford
Surrey
GU5 9DE
Secretary NameRobert Nelson Nesbitt
NationalityBritish
StatusResigned
Appointed29 December 1991(81 years, 6 months after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressMellersh Cottage
Mellersh Hill Road, Wonersh
Guildford
Surrey
GU5 0QL
Director NameColin Edward Franklin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(81 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 January 2006)
RoleEmployee Benefits Consultant
Correspondence AddressSouthcombe South Town Road
Medstead
Alton
Hampshire
GU34 5ES
Director NameDerrick Kevin Bond
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(81 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address16 Greenfields
Liss
Hampshire
GU33 7EH
Director NameJohn Richard Sheraton Thompson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(81 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2004)
RoleOphthalmic Optician
Correspondence AddressThe School House Church Lane
Ninfield
Battle
East Sussex
TN33 9JW
Director NameStephen Charles Ladd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(93 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address2 The Glebe
Timsbury
Bath
Avon
BA3 1LT
Director NameMr Hugh Robert Draper
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(93 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 May 2008)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodberry Close
Chiddingfold
Godalming
Surrey
GU8 4SF
Director NameMr Trevor Gibbins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(95 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHained-In-Wood
Busgrove Lane
Henley
Oxfordshire
RG9 5QB
Director NamePaul Edward Prince
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(95 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2007)
RoleCo Director
Correspondence Address60 Hempstead Road
Gillingham
Kent
ME7 3RF
Secretary NameMr Jaswant Rai Joshi
NationalityIrish
StatusResigned
Appointed01 January 2006(95 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address83 Cornwall Avenue
Southall
Middlesex
UB1 2TQ
Director NameMr Jaswant Rai Joshi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2006(96 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2009)
RoleFinance Diirector
Country of ResidenceUnited Kingdom
Correspondence Address83 Cornwall Avenue
Southall
Middlesex
UB1 2TQ
Director NameMr Nicholas Peter Hamley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(97 years, 1 month after company formation)
Appointment Duration9 months (resigned 02 May 2008)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressManton House Farm
Barton Dean
Marlborough
Wiltshire
SN8 4HB

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£18,381,956
Gross Profit£12,501,394
Net Worth-£19,073,735
Cash£195,679
Current Liabilities£2,733,221

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved following liquidation (1 page)
11 October 2011Final Gazette dissolved following liquidation (1 page)
11 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 20 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
11 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
31 May 2011Liquidators statement of receipts and payments to 15 May 2011 (5 pages)
30 November 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
30 November 2010Liquidators statement of receipts and payments to 15 November 2010 (5 pages)
30 November 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 15 May 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
16 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
16 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
12 May 2009Appointment Terminated Director and Secretary jaswant joshi (1 page)
12 May 2009Appointment terminated director and secretary jaswant joshi (1 page)
5 December 2008Administrator's progress report to 31 October 2008 (46 pages)
5 December 2008Administrator's progress report to 31 October 2008 (46 pages)
30 July 2008Result of meeting of creditors (3 pages)
30 July 2008Result of meeting of creditors (3 pages)
7 July 2008Statement of administrator's proposal (165 pages)
7 July 2008Statement of administrator's proposal (165 pages)
3 July 2008Statement of affairs with form 2.14B (7 pages)
3 July 2008Registered office changed on 03/07/2008 from excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page)
3 July 2008Registered office changed on 03/07/2008 from excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page)
3 July 2008Statement of affairs with form 2.14B (7 pages)
24 June 2008Registered office changed on 24/06/2008 from c/o c/o bdo stoy hayward LLP 55 baker street london W1U 7EU (1 page)
24 June 2008Registered office changed on 24/06/2008 from c/o c/o bdo stoy hayward LLP 55 baker street london W1U 7EU (1 page)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
9 June 2008Appointment Terminated Director nicholas bateman (1 page)
9 June 2008Appointment Terminated Director dominic bateman (1 page)
9 June 2008Appointment Terminated Director nicholas hamley (1 page)
9 June 2008Appointment terminated director nicholas bateman (1 page)
9 June 2008Appointment terminated director hugh draper (1 page)
9 June 2008Appointment terminated director dominic bateman (1 page)
9 June 2008Appointment Terminated Director hugh draper (1 page)
9 June 2008Appointment terminated director nicholas hamley (1 page)
12 May 2008Appointment of an administrator (1 page)
12 May 2008Appointment of an administrator (1 page)
9 May 2008Registered office changed on 09/05/2008 from catteshall lane godalming surrey GU7 1LD (1 page)
9 May 2008Registered office changed on 09/05/2008 from catteshall lane godalming surrey GU7 1LD (1 page)
28 March 2008Director's Change of Particulars / nicholas bateman / 05/03/2008 / HouseName/Number was: , now: pemberley; Street was: foxgloves, now: new park road; Area was: 1 broadwater rise, now: ; Post Town was: guildford, now: cranleigh; Post Code was: GU1 2LA, now: GU6 7HJ; Country was: , now: england (1 page)
28 March 2008Director's change of particulars / nicholas bateman / 05/03/2008 (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
9 January 2008Return made up to 29/12/07; full list of members (4 pages)
9 January 2008Return made up to 29/12/07; full list of members (4 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
27 February 2007Particulars of mortgage/charge (6 pages)
27 February 2007Particulars of mortgage/charge (6 pages)
24 January 2007Return made up to 29/12/06; full list of members (10 pages)
24 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (9 pages)
29 September 2006Particulars of mortgage/charge (9 pages)
14 February 2006Registered office changed on 14/02/06 from: the hallams littleford lane blackheath guildford GU4 8QH (1 page)
14 February 2006Registered office changed on 14/02/06 from: the hallams littleford lane blackheath guildford GU4 8QH (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
10 February 2006Return made up to 29/12/05; no change of members (9 pages)
10 February 2006Return made up to 29/12/05; no change of members (9 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
15 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
15 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 29/12/04; no change of members (10 pages)
10 February 2005Return made up to 29/12/04; no change of members (10 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
12 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
12 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
12 January 2004Return made up to 29/12/03; full list of members (14 pages)
12 January 2004Return made up to 29/12/03; full list of members (14 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
20 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 January 2003Return made up to 29/12/02; full list of members (14 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
10 January 2002Return made up to 29/12/01; full list of members (13 pages)
10 January 2002Return made up to 29/12/01; full list of members (13 pages)
26 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
26 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
10 January 2001Return made up to 29/12/00; full list of members (14 pages)
10 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
24 October 2000Full group accounts made up to 31 December 1999 (21 pages)
24 October 2000Full group accounts made up to 31 December 1999 (21 pages)
25 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(13 pages)
25 January 2000Return made up to 29/12/99; full list of members (13 pages)
14 October 1999Full group accounts made up to 31 December 1998 (20 pages)
14 October 1999Full group accounts made up to 31 December 1998 (20 pages)
18 January 1999Return made up to 29/12/98; no change of members (6 pages)
18 January 1999Return made up to 29/12/98; no change of members (6 pages)
21 October 1998Full group accounts made up to 31 December 1997 (19 pages)
21 October 1998Full group accounts made up to 31 December 1997 (19 pages)
15 January 1998Return made up to 29/12/97; full list of members (8 pages)
15 January 1998Return made up to 29/12/97; full list of members (8 pages)
31 October 1997Full group accounts made up to 31 December 1996 (19 pages)
31 October 1997Full group accounts made up to 31 December 1996 (19 pages)
1 February 1997Full group accounts made up to 31 December 1995 (18 pages)
1 February 1997Full group accounts made up to 31 December 1995 (18 pages)
21 January 1997Return made up to 29/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1997Return made up to 29/12/96; change of members (8 pages)
31 January 1996Return made up to 29/12/95; no change of members (8 pages)
31 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1995Full group accounts made up to 31 December 1994 (18 pages)
4 October 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
18 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1954Allotment of shares (2 pages)
9 March 1954Allotment of shares (2 pages)