Company NameCP Holdco 2 Limited
Company StatusDissolved
Company Number00115128
CategoryPrivate Limited Company
Incorporation Date6 April 1911(113 years ago)
Dissolution Date6 October 2017 (6 years, 5 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(102 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime And Life Building 1 Bruton Street
London
W1J 6TL
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(103 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(103 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameMr Christopher James Button
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(103 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameJohn Anthony Franklin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(81 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 February 1993)
RoleManager
Correspondence AddressThe Latch Holly Bush Lane
Priors Marston
Rugby
Warwickshire
CV23 8RW
Director NameWilliam Guy Walker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(81 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleManager
Correspondence AddressAlbourne Place
Albourne
Hassocks
West Sussex
BN6 9DU
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed05 June 1992(81 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameIan Robert Barnard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(81 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1997)
RoleManager
Correspondence AddressGarton House
Loxwood
West Sussex
RH14 0RD
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(84 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed01 August 1997(86 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Nicholas Graham Allen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(86 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Rossetti Garden Mansions
Flood Street
Chelsea
London
SW3 5QY
Director NameMr Gavin Ellis Neath
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(87 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Lebanon Park
Twickenham
Middlesex
TW1 3DE
Director NameMr John Green Odada
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(98 years, 11 months after company formation)
Appointment Duration10 months (resigned 24 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Amarjit Kaur Conway
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(98 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(98 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(99 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 June 2014)
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
StatusResigned
Appointed23 December 2010(99 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameDr James Francis Crilly
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(100 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed27 October 1994(83 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 February 2010)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusResigned
Appointed30 March 2000(89 years after company formation)
Appointment Duration9 years, 11 months (resigned 25 February 2010)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed25 May 2000(89 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 November 2013)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY

Location

Registered Address1 Westferry Circus
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Turnover£3,086,000
Gross Profit£1,968,000
Net Worth£22,326,000
Cash£518,000
Current Liabilities£1,809,000

Accounts

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

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a members' voluntary winding up (15 pages)
6 July 2017Return of final meeting in a members' voluntary winding up (15 pages)
31 August 2016Liquidators' statement of receipts and payments to 22 July 2016 (11 pages)
31 August 2016Liquidators' statement of receipts and payments to 22 July 2016 (11 pages)
20 October 2015Liquidators' statement of receipts and payments to 22 July 2015 (15 pages)
20 October 2015Liquidators statement of receipts and payments to 22 July 2015 (15 pages)
20 October 2015Liquidators' statement of receipts and payments to 22 July 2015 (15 pages)
30 December 2014Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 30 December 2014 (1 page)
30 December 2014Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 30 December 2014 (1 page)
1 September 2014Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL to C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL to C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF on 1 September 2014 (1 page)
5 August 2014Appointment of a voluntary liquidator (1 page)
5 August 2014Appointment of a voluntary liquidator (1 page)
5 August 2014Declaration of solvency (3 pages)
5 August 2014Declaration of solvency (3 pages)
5 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-23
(1 page)
10 July 2014Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to Time & Life Building 1 Bruton Street London W1J 6TL on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to Time & Life Building 1 Bruton Street London W1J 6TL on 10 July 2014 (2 pages)
10 July 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
10 July 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
9 July 2014Appointment of Mr Rupert Charles Thomas Sheldon as a director (3 pages)
9 July 2014Appointment of Mr Rupert Charles Thomas Sheldon as a director (3 pages)
7 July 2014Company name changed unilever LP(colworth park) LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26
(2 pages)
7 July 2014Change of name notice (2 pages)
7 July 2014Change of name notice (2 pages)
7 July 2014Company name changed unilever LP(colworth park) LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26
(2 pages)
26 June 2014Termination of appointment of James Crilly as a director (1 page)
26 June 2014Appointment of Mr Raymond John Stewart Palmer as a director (2 pages)
26 June 2014Termination of appointment of Amarjit Conway as a director (1 page)
26 June 2014Termination of appointment of James Crilly as a director (1 page)
26 June 2014Termination of appointment of Julian Thurston as a director (1 page)
26 June 2014Termination of appointment of Richard Hazell as a director (1 page)
26 June 2014Termination of appointment of Julian Thurston as a director (1 page)
26 June 2014Termination of appointment of Richard Hazell as a director (1 page)
26 June 2014Termination of appointment of Amarjit Conway as a director (1 page)
26 June 2014Appointment of Mr Raymond John Stewart Palmer as a director (2 pages)
26 June 2014Appointment of Mr Christopher James Button as a director (2 pages)
26 June 2014Appointment of Mr Alexander David William Price as a director (2 pages)
26 June 2014Appointment of Mr Christopher James Button as a director (2 pages)
26 June 2014Appointment of Mr Alexander David William Price as a director (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 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 32,008,000
(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 32,008,000
(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)
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)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
26 September 2011Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
26 September 2011Appointment of Dr James Francis Crilly as a director (2 pages)
26 September 2011Termination of appointment of The New Hovema Limited as a director (1 page)
26 September 2011Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
26 September 2011Appointment of Dr James Francis Crilly as a director (2 pages)
26 September 2011Termination of appointment of The New Hovema Limited as a director (1 page)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
5 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
5 January 2011Appointment of Julian Thurston as a director (2 pages)
5 January 2011Appointment of Julian Thurston as a director (2 pages)
5 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
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)
22 October 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
22 October 2010Appointment of Mr John-Green Odada as a director (2 pages)
22 October 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
22 October 2010Appointment of Mr John-Green Odada as a director (2 pages)
22 October 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
22 October 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 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
(35 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
17 April 2009Return made up to 01/04/09; full list of members (3 pages)
17 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
28 July 2008Return made up to 01/04/08; full list of members (3 pages)
28 July 2008Return made up to 01/04/08; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 October 2007Director's particulars changed (1 page)
28 October 2007Registered office changed on 28/10/07 from: walton court station avenue, walton on thames, surrey, KT12 1UP (1 page)
28 October 2007Director's particulars changed (1 page)
28 October 2007Registered office changed on 28/10/07 from: walton court station avenue, walton on thames, surrey, KT12 1UP (1 page)
28 October 2007Secretary's particulars changed;director's particulars changed (1 page)
28 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
25 April 2006Return made up to 01/04/06; full list of members (2 pages)
25 April 2006Return made up to 01/04/06; full list of members (2 pages)
22 November 2005Full accounts made up to 31 December 2004 (14 pages)
22 November 2005Full accounts made up to 31 December 2004 (14 pages)
23 September 2005Amended accounts made up to 31 December 2003 (1 page)
23 September 2005Amended accounts made up to 31 December 2003 (1 page)
19 April 2005Return made up to 01/04/05; full list of members (7 pages)
19 April 2005Return made up to 01/04/05; full list of members (7 pages)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 July 2004Company name changed ukcr staff benefits LIMITED\certificate issued on 02/07/04 (3 pages)
2 July 2004Company name changed ukcr staff benefits LIMITED\certificate issued on 02/07/04 (3 pages)
25 June 2004Return made up to 01/04/04; full list of members (5 pages)
25 June 2004Return made up to 01/04/04; full list of members (5 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2004Nc inc already adjusted 04/05/04 (1 page)
20 May 2004Particulars of contract relating to shares (6 pages)
20 May 2004Nc inc already adjusted 04/05/04 (1 page)
20 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2004Ad 04/05/04--------- £ si 32000000@1=32000000 £ ic 8000/32008000 (2 pages)
20 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2004Ad 04/05/04--------- £ si 32000000@1=32000000 £ ic 8000/32008000 (2 pages)
20 May 2004Particulars of contract relating to shares (6 pages)
4 May 2004Location of register of members (1 page)
4 May 2004Location of register of members (1 page)
29 January 2004Registered office changed on 29/01/04 from: 1 watergate, london EC4Y 0AE (1 page)
29 January 2004Registered office changed on 29/01/04 from: 1 watergate, london EC4Y 0AE (1 page)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 April 2003Return made up to 01/04/03; full list of members (5 pages)
22 April 2003Return made up to 01/04/03; full list of members (5 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 May 2002Return made up to 01/04/02; full list of members (5 pages)
2 May 2002Return made up to 01/04/02; full list of members (5 pages)
13 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 April 2001Return made up to 01/04/01; full list of members (5 pages)
12 April 2001Return made up to 01/04/01; full list of members (5 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 May 2000Memorandum and Articles of Association (22 pages)
5 May 2000Memorandum and Articles of Association (22 pages)
4 May 2000Director resigned (1 page)
4 May 2000Return made up to 01/04/00; no change of members (14 pages)
4 May 2000Return made up to 01/04/00; no change of members (14 pages)
4 May 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
19 April 2000Company name changed m m western LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed m m western LIMITED\certificate issued on 20/04/00 (2 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 April 2000New director appointed (6 pages)
11 April 2000New director appointed (6 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
23 February 2000Secretary's particulars changed (1 page)
23 February 2000Secretary's particulars changed (1 page)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 April 1999Return made up to 01/04/99; full list of members (7 pages)
13 April 1999Return made up to 01/04/99; full list of members (7 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 April 1998Return made up to 13/04/98; no change of members (6 pages)
21 April 1998Return made up to 13/04/98; no change of members (6 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 May 1997Return made up to 13/04/97; no change of members (6 pages)
8 May 1997Return made up to 13/04/97; no change of members (6 pages)
18 June 1996Return made up to 05/06/96; full list of members (7 pages)
18 June 1996Return made up to 05/06/96; full list of members (7 pages)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
21 June 1995Return made up to 05/06/95; full list of members (10 pages)
21 June 1995Return made up to 05/06/95; full list of members (10 pages)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 November 1994Company name changed mattessons meats (western) limit ed\certificate issued on 28/11/94 (2 pages)
25 November 1994Company name changed mattessons meats (western) limit ed\certificate issued on 28/11/94 (2 pages)
6 April 1911Certificate of incorporation (1 page)
6 April 1911Certificate of incorporation (1 page)