Company NameDormant Silverwood Communications Group Limited
Company StatusDissolved
Company Number00136916
CategoryPrivate Limited Company
Incorporation Date10 July 1914(109 years, 9 months ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)
Previous NamesCommercial Advertising Service Limited and Silverwood Communications Group Limited

Business Activity

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

Directors

Director NamePeter Royston Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(91 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 18 January 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Exchange Quay
Manchester
Cheshire
M5 3EQ
Director NameRichard Paul Glasson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(92 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address176 Broom Road
Teddington
Middlesex
TW11 9PQ
Director NameMr Richard John Perry
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(92 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameDaniel Turnbull
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(92 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Exchange Quay
Manchester
Cheshire
M5 3EQ
Secretary NameJanet Forgan
NationalityBritish
StatusClosed
Appointed30 March 2007(92 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Neil Boyde
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(94 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 18 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr John Anthony Gatcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(77 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 March 2007)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Ringley Road
Whitefield
Manchester
Lancashire
M25 7LN
Director NameMr George Barnes Thomson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(77 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 1993)
RoleChartered Accountant
Correspondence Address5 Wellgreen Close
Hale Barns
Altrincham
Cheshire
WA15 8PT
Director NameDominic Rodgers
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(77 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 1994)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Lodge Shernfold Park
Frant
Tunbridge Wells
Kent
TN3 9DL
Director NameJames Leslie Richman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(77 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 1995)
RoleAdvertising Executive
Correspondence AddressWoodcroft 15 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Director NameTerence Lee
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(77 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 May 1993)
RoleAdvertising Executive
Correspondence AddressRobins Ridge 12 Buckbean Way
Goostrey
Crewe
Cheshire
CW4 8JJ
Director NameRoger Douglas Johnstone
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(77 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2000)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Gibwood Road
Northenden
Manchester
M22 4BR
Director NamePeter Royston Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(77 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1993)
RoleAdvertising Executive
Correspondence AddressChestnut Cottage 43 Moor Lane
Wilmslow
Cheshire
SK9 6AW
Secretary NameMr George Barnes Thomson
NationalityBritish
StatusResigned
Appointed11 May 1992(77 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 1993)
RoleCompany Director
Correspondence Address5 Wellgreen Close
Hale Barns
Altrincham
Cheshire
WA15 8PT
Director NameMr Timothy Giles Collins
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1993(78 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1998)
RoleAdvertising & Marketing Direct
Correspondence AddressThe Catstones Tunstall Road
Congleton
Cheshire
CW12 3QB
Director NameMr Ian Font
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(78 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 1995)
RoleMarket Research Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BB
Director NameMr Charles Ian Keirl
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(78 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19b Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Secretary NameMr Charles Ian Keirl
NationalityBritish
StatusResigned
Appointed29 June 1993(79 years after company formation)
Appointment Duration13 years, 9 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Director NameMr Martin Francis Milner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(80 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2002)
RoleAdvertising Executive
Correspondence AddressLong Meadow 61 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DD
Wales
Director NameMarjorie Teresa Furniss
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(82 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 July 1997)
RoleSecretary
Correspondence AddressBeresford Lodge 267 Main Road
Emsworth
Hampshire
PO10 8JE
Director NameJohn Martin Lewis
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(82 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressArraghslea
Browns Lane Dean Row
Wilmslow
Cheshire
SK9 2BR
Director NameAnthony John Lomas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(82 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address18 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameDavid Bailey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(82 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxtree Cottage 40 Watling Street
Affetside
Bury
Lancashire
BL8 3QW
Director NameMr Iain Edward Macauley
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(84 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2003)
RolePR Director
Country of ResidenceEngland
Correspondence AddressThe Red House Woodhouse Lane
Dunham Massey
Altrincham
Cheshire
WA14 4SB
Director NamePhilip Stanley Hackney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(85 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 2003)
RolePhotographer
Correspondence AddressBridge House
76 Runcorn Road, Moore
Warrington
Cheshire
WA4 6TZ
Director NameMalcolm Geoffrey Selby
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(85 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2000)
RoleLaboratory Director
Correspondence Address77 Gatley Road
Gatley
Cheadle
Cheshire
SK8 1LX
Director NameMr Michael Peter Parker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(86 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 March 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 The White House
Suffolk Road
Altringham
Cheshire
WA14 4QX
Director NameMr Gary Edward Brine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(92 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Springwood Place
Cobbetts Hill
Weybridge
Surrey
KT13 0UB

Location

Registered Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Net Worth£483,000
Current Liabilities£329,603

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
1 March 2010Secretary's details changed for Janet Roscoe on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for Janet Roscoe on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for Janet Roscoe on 1 October 2009 (1 page)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 794,336
(6 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 794,336
(6 pages)
26 February 2010Director's details changed for Daniel Turnbull on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Neil Boyde on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Perry on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Neil Boyde on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Neil Boyde on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Daniel Turnbull on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Peter Royston Brown on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Perry on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Peter Royston Brown on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Peter Royston Brown on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Perry on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Daniel Turnbull on 1 October 2009 (2 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Company name changed silverwood communications group LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Company name changed silverwood communications group LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
5 May 2009Director appointed mr neil boyde (2 pages)
5 May 2009Director appointed mr neil boyde (2 pages)
1 May 2009Appointment terminated director gary brine (1 page)
1 May 2009Appointment Terminated Director gary brine (1 page)
15 April 2009Return made up to 31/01/09; full list of members (4 pages)
15 April 2009Director's change of particulars / peter brown / 05/08/2008 (1 page)
15 April 2009Return made up to 31/01/09; full list of members (4 pages)
15 April 2009Director's Change of Particulars / peter brown / 05/08/2008 / HouseName/Number was: , now: 5; Street was: flat 7, now: oakbank; Area was: 7HEALD court, now: brook lane; Post Town was: wilmslow, now: alderley edge; Post Code was: SK9 2NB, now: SK9 7QG (1 page)
15 April 2009Director's Change of Particulars / richard perry / 31/01/2008 / HouseName/Number was: , now: 11; Street was: 42 portmore park road, now: york road; Post Code was: KT13 8EU, now: KT13 9DX (1 page)
15 April 2009Director's change of particulars / richard perry / 31/01/2008 (1 page)
1 September 2008Full accounts made up to 31 October 2007 (19 pages)
1 September 2008Full accounts made up to 31 March 2007 (20 pages)
1 September 2008Full accounts made up to 31 March 2007 (20 pages)
1 September 2008Full accounts made up to 31 October 2007 (19 pages)
25 July 2008Return made up to 31/01/08; full list of members (10 pages)
25 July 2008Return made up to 31/01/08; full list of members (10 pages)
4 July 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
4 July 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
6 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 September 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 September 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Registered office changed on 24/04/07 from: c/o cicero 3RD floor 8 exchange quay salford lancashire M5 3EJ (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Registered office changed on 24/04/07 from: c/o cicero 3RD floor 8 exchange quay salford lancashire M5 3EJ (1 page)
23 April 2007New director appointed (3 pages)
23 April 2007New director appointed (3 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007New director appointed (2 pages)
15 April 2007Ad 30/03/07--------- £ si 25118@1=25118 £ ic 769218/794336 (2 pages)
15 April 2007Ad 30/03/07--------- £ si 25118@1=25118 £ ic 769218/794336 (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (5 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 31/01/07; full list of members (5 pages)
8 February 2007Director's particulars changed (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
27 October 2006Registered office changed on 27/10/06 from: c/o cicero floor 7 8 exchange quay salford lancs M5 3EJ (1 page)
27 October 2006Registered office changed on 27/10/06 from: c/o cicero floor 7 8 exchange quay salford lancs M5 3EJ (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(11 pages)
14 February 2006Return made up to 31/01/06; full list of members (11 pages)
7 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
7 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
9 March 2005Return made up to 31/01/05; full list of members (11 pages)
9 March 2005Return made up to 31/01/05; full list of members (11 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (10 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (10 pages)
19 February 2004Return made up to 31/01/04; no change of members (7 pages)
19 February 2004Return made up to 31/01/04; no change of members (7 pages)
13 October 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
13 October 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
1 March 2003Return made up to 31/01/03; full list of members (10 pages)
1 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
29 November 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
29 November 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
8 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2002Return made up to 31/01/02; full list of members (12 pages)
11 February 2002Return made up to 31/01/02; full list of members (12 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
15 October 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
15 February 2001Return made up to 31/01/01; no change of members (8 pages)
15 February 2001Return made up to 31/01/01; no change of members
  • 363(287) ‐ Registered office changed on 15/02/01
(8 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
11 December 2000Full group accounts made up to 31 March 2000 (29 pages)
11 December 2000Full group accounts made up to 31 March 2000 (29 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
2 March 2000Return made up to 31/01/00; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 March 2000Return made up to 31/01/00; change of members (9 pages)
21 February 2000Full group accounts made up to 31 March 1999 (31 pages)
21 February 2000Full group accounts made up to 31 March 1999 (31 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
2 July 1999Ad 31/03/99--------- £ si 500@1=500 £ ic 768718/769218 (2 pages)
2 July 1999Ad 31/03/99--------- £ si 500@1=500 £ ic 768718/769218 (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
12 February 1999Return made up to 31/01/99; full list of members (12 pages)
12 February 1999Return made up to 31/01/99; full list of members (12 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
16 October 1998Full group accounts made up to 31 March 1998 (28 pages)
16 October 1998Full group accounts made up to 31 March 1998 (28 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1998Return made up to 31/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
27 February 1998Return made up to 31/01/98; full list of members (12 pages)
21 January 1998Full group accounts made up to 31 March 1997 (24 pages)
21 January 1998Full group accounts made up to 31 March 1997 (24 pages)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
21 April 1997Conve 15/04/97 (1 page)
21 April 1997Ad 04/03/97--------- £ si 192180@1 (2 pages)
21 April 1997Conve 15/04/97 (1 page)
21 April 1997Ad 04/03/97--------- £ si 192180@1 (2 pages)
21 April 1997Statement of affairs (21 pages)
21 April 1997Statement of affairs (21 pages)
9 April 1997Ad 01/03/97--------- £ si 192180@1=192180 £ ic 576538/768718 (2 pages)
9 April 1997Ad 01/03/97--------- £ si 192180@1=192180 £ ic 576538/768718 (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Full group accounts made up to 31 March 1996 (29 pages)
7 March 1997Full group accounts made up to 31 March 1996 (29 pages)
27 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 February 1997Return made up to 31/01/97; full list of members (9 pages)
19 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/02/96
(9 pages)
19 February 1996Return made up to 31/01/96; full list of members (9 pages)
5 December 1995Full group accounts made up to 31 March 1995 (27 pages)
5 December 1995Full group accounts made up to 31 March 1995 (27 pages)
7 September 1995Location of register of members (1 page)
7 September 1995Location of register of members (1 page)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
18 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 March 1992New director appointed (2 pages)
19 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1989Memorandum and Articles of Association (19 pages)
19 May 1989Memorandum and Articles of Association (19 pages)
15 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 March 1988Return made up to 11/02/88; full list of members (8 pages)
17 March 1988Return made up to 11/02/88; full list of members (8 pages)
13 April 1987New director appointed (2 pages)
13 April 1987New director appointed (2 pages)