Company Name00128058 Limited
Company StatusLiquidation
Company Number00128058
CategoryPrivate Limited Company
Incorporation Date31 March 1913(111 years, 1 month ago)
Previous NameUnited Glass Holdings Limited

Business Activity

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

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusCurrent
Appointed15 March 2002(89 years after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(92 years after company formation)
Appointment Duration19 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(94 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(94 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameDaniel Abrams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(79 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 1993)
RoleManager Corporate Finance
Correspondence Address4 Montrose Court
Finchley Road
London
NW11 6AG
Director NameColin Sydney George
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(79 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RolePersonnel Director
Correspondence AddressThe Curatage
High Wych
Sawbridgeworth
Hertfordshire
CM21 0HX
Secretary NameJames Donald Graham Campbell
NationalityBritish
StatusResigned
Appointed13 April 1992(79 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 November 1992)
RoleCompany Director
Correspondence Address31 Mansell Road
Acton
London
W3 7QH
Secretary NameNicola Mary Cosgrove
NationalityBritish
StatusResigned
Appointed27 November 1992(79 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address40 Townshend Terrace
Richmond
Surrey
TW9 1XL
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(80 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Director NameNicola Mary Coyle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(81 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 1996)
RoleSecretary
Correspondence Address40 Townshend Terrace
Richmond
Surrey
TW9 1XL
Director NameRonald James Gilchrist
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(81 years after company formation)
Appointment Duration4 years (resigned 31 March 1998)
RoleChartered Secretary
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(82 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameMrs Anne Patricia McCarthy
NationalityBritish
StatusResigned
Appointed16 February 1996(82 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 1997)
RoleCompany Director
Correspondence Address46 Torcross Road
South Ruislip
Middlesex
HA4 0TD
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed06 October 1997(84 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(85 years after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(85 years after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(86 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed10 November 2000(87 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(87 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameJonathan Alexander Southern
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(87 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2006)
RoleAccountant
Correspondence Address4 Devas Road
London
SW20 8PD
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(89 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(90 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(92 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(92 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(92 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(93 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2010)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(94 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(94 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG

Location

Registered AddressBaker Tilly
6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due27 April 2017 (overdue)

Filing History

29 January 2015Restoration by order of the court (4 pages)
29 January 2015Restoration by order of the court (4 pages)
8 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2011Final Gazette dissolved following liquidation (1 page)
8 December 2011Final Gazette dissolved following liquidation (1 page)
8 September 2011Return of final meeting in a members' voluntary winding up (13 pages)
8 September 2011Return of final meeting in a members' voluntary winding up (13 pages)
23 August 2011Liquidators' statement of receipts and payments to 18 May 2011 (14 pages)
23 August 2011Liquidators' statement of receipts and payments to 18 May 2011 (14 pages)
23 August 2011Liquidators statement of receipts and payments to 18 May 2011 (14 pages)
29 November 2010Registered office address changed from , Baker Tilly Restructuring & Recovery Llp 5 Old Bailey, London, EC4M 7AF on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from , Baker Tilly Restructuring & Recovery Llp 5 Old Bailey, London, EC4M 7AF on 29 November 2010 (2 pages)
27 May 2010Declaration of solvency (3 pages)
27 May 2010Declaration of solvency (3 pages)
27 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 May 2010Appointment of a voluntary liquidator (1 page)
27 May 2010Registered office address changed from , Lakeside Drive Park Royal, London, NW10 7HQ on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from , Lakeside Drive Park Royal, London, NW10 7HQ on 27 May 2010 (2 pages)
27 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 May 2010Appointment of a voluntary liquidator (1 page)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2010Termination of appointment of Sally Moore as a director (1 page)
18 May 2010Termination of appointment of Sally Moore as a director (1 page)
17 May 2010Termination of appointment of Nandor Makos as a director (1 page)
17 May 2010Termination of appointment of Nandor Makos as a director (1 page)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
6 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 05/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
6 May 2010Statement of capital on 6 May 2010
  • GBP 2
(4 pages)
6 May 2010Statement of capital on 6 May 2010
  • GBP 2
(4 pages)
6 May 2010Statement of capital on 6 May 2010
  • GBP 2
(4 pages)
6 May 2010Statement by directors (1 page)
6 May 2010Solvency statement dated 05/05/10 (1 page)
6 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 05/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
6 May 2010Statement by directors (1 page)
6 May 2010Solvency statement dated 05/05/10 (1 page)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
4 December 2009Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 4 December 2009 (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
2 June 2009Return made up to 13/04/09; full list of members (5 pages)
2 June 2009Return made up to 13/04/09; full list of members (5 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
15 May 2008Return made up to 13/04/08; full list of members (5 pages)
15 May 2008Return made up to 13/04/08; full list of members (5 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
27 April 2007Return made up to 13/04/07; full list of members (3 pages)
27 April 2007Return made up to 13/04/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
3 May 2006Return made up to 13/04/06; full list of members (3 pages)
3 May 2006Return made up to 13/04/06; full list of members (3 pages)
18 April 2006New director appointed (5 pages)
18 April 2006New director appointed (5 pages)
19 February 2006Director resigned (1 page)
19 February 2006Director resigned (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
11 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
13 May 2005Return made up to 13/04/05; full list of members (3 pages)
13 May 2005Return made up to 13/04/05; full list of members (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 April 2004Return made up to 13/04/04; full list of members (3 pages)
29 April 2004Return made up to 13/04/04; full list of members (3 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
13 May 2003Return made up to 13/04/03; full list of members (7 pages)
13 May 2003Return made up to 13/04/03; full list of members (7 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
20 May 2002New director appointed (3 pages)
20 May 2002New director appointed (3 pages)
13 May 2002Return made up to 13/04/02; full list of members (6 pages)
13 May 2002Return made up to 13/04/02; full list of members (6 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Return made up to 13/04/01; no change of members (6 pages)
8 July 2001Return made up to 13/04/01; no change of members (6 pages)
8 July 2001Director resigned (1 page)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place, london, W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place, london, W1M 9AG (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
10 May 2000Return made up to 13/04/00; no change of members (7 pages)
10 May 2000Return made up to 13/04/00; no change of members (7 pages)
27 April 2000Full accounts made up to 30 June 1999 (12 pages)
27 April 2000Full accounts made up to 30 June 1999 (12 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
24 May 1999Auditor's resignation (4 pages)
24 May 1999Auditor's resignation (4 pages)
12 May 1999Return made up to 13/04/99; full list of members (8 pages)
12 May 1999Return made up to 13/04/99; full list of members (8 pages)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
11 March 1999Secretary's particulars changed (1 page)
11 March 1999Secretary's particulars changed (1 page)
2 February 1999Full accounts made up to 30 June 1998 (13 pages)
2 February 1999Full accounts made up to 30 June 1998 (13 pages)
14 May 1998Return made up to 13/04/98; full list of members (7 pages)
14 May 1998Return made up to 13/04/98; full list of members (7 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square, london, W1H 0EE (1 page)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square, london, W1H 0EE (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997Return made up to 13/04/97; full list of members (7 pages)
16 May 1997Return made up to 13/04/97; full list of members (7 pages)
16 May 1997Secretary resigned (1 page)
29 September 1996Full accounts made up to 31 December 1995 (10 pages)
29 September 1996Full accounts made up to 31 December 1995 (10 pages)
16 April 1996Return made up to 13/04/96; no change of members (5 pages)
16 April 1996Return made up to 13/04/96; no change of members (5 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
27 February 1996New secretary appointed;director resigned (2 pages)
27 February 1996New secretary appointed;director resigned (2 pages)
2 October 1995Full accounts made up to 31 December 1994 (9 pages)
2 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 April 1995Return made up to 13/04/95; no change of members (10 pages)
23 April 1995Return made up to 13/04/95; no change of members (10 pages)
19 July 1994Memorandum and Articles of Association (6 pages)
19 July 1994Memorandum and Articles of Association (6 pages)
31 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
31 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
26 September 1990Return made up to 05/10/90; full list of members (11 pages)
26 September 1990Return made up to 05/10/90; full list of members (11 pages)
24 April 1990Memorandum and Articles of Association (10 pages)
24 April 1990Memorandum and Articles of Association (10 pages)
4 April 1990Memorandum and Articles of Association (10 pages)
4 April 1990Memorandum and Articles of Association (10 pages)
20 November 1989Re-registration of Memorandum and Articles (17 pages)
20 November 1989Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 1989Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1989Re-registration of Memorandum and Articles (17 pages)
20 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
20 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 June 1989Full accounts made up to 3 December 1988 (19 pages)
13 June 1989Full accounts made up to 3 December 1988 (19 pages)
13 June 1989Full accounts made up to 3 December 1988 (19 pages)
13 June 1989Return made up to 12/05/89; full list of members (16 pages)
13 June 1989Return made up to 12/05/89; full list of members (16 pages)
17 November 1988Return made up to 10/10/88; full list of members (10 pages)
17 November 1988Return made up to 10/10/88; full list of members (10 pages)
8 September 1988Full group accounts made up to 28 November 1987 (15 pages)
8 September 1988Full group accounts made up to 28 November 1987 (15 pages)
14 May 1983Accounts made up to 22 November 1982 (13 pages)
14 May 1983Accounts made up to 22 November 1982 (13 pages)
1 December 1982Company name changed\certificate issued on 01/12/82 (2 pages)
1 December 1982Company name changed\certificate issued on 01/12/82 (2 pages)
24 March 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 March 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 March 1959Company name changed\certificate issued on 02/03/59 (3 pages)
2 March 1959Company name changed\certificate issued on 02/03/59 (3 pages)
31 March 1913Incorporation (70 pages)
31 March 1913Incorporation (70 pages)