Company Name00152305 Limited
DirectorsAlan Sydney Thompson and Nicholas John Cordeaux Walters
Company StatusLiquidation
Company Number00152305
CategoryPrivate Limited Company
Incorporation Date19 December 1918(105 years, 4 months ago)
Previous NameExpanded Metal Company P.L.C.(The)

Business Activity

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

Directors

Director NameMr Alan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2005(87 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmby Moor House
Barmby Moor
York
YO42 4EZ
Director NameMr Nicholas John Cordeaux Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(89 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Aviary, Mentmore
Leighton Buzzard
Bucks
LU7 0QG
Secretary NameMr Nicholas John Cordeaux Walters
NationalityBritish
StatusCurrent
Appointed23 September 2008(89 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Aviary, Mentmore
Leighton Buzzard
Bucks
LU7 0QG
Director NameJeremy Griffin Beasley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(73 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence AddressMiddle Sutherland
Sheriffhales
Shifnal
Shropshire
TF11 8RA
Director NameTimothy Norbury Hauxwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(73 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1996)
RoleFinance Director
Correspondence AddressThe Shielings Highgrove Gardens
Edwalton
Nottingham
NG12 4DF
Director NameAnthony Gavin Herron
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(73 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address40a Barclay Road
Fulham
London
SW6 1EH
Director NameDr John Alexander Roberts
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(73 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressWildwood House
Birds Hill Road Oxshott
Leatherhead
Surrey
KT22 0NJ
Director NameMichel Antoine Jacquet
Date of BirthMarch 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1992(73 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address15 Rue Raynouard
75016 Paris
Foreign
Director NameDenis Stewart Vernon
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(73 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressEden House
Edenhall
Penrith
Cumbria
CA11 8SX
Director NameAlex Orr
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(73 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address13 Harwood Drive
Uxbridge
Hillingdon
Middlesex
UB10 0BG
Secretary NameJohn Donald Kerr Hewitt
NationalityBritish
StatusResigned
Appointed08 May 1992(73 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Director NamePhilip Reeder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(75 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address2 Culverwood Cottages
Little London Road Cross In Hand
Heathfield
East Sussex
TN21 0AX
Director NameRichard Baena
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed23 January 1996(77 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 2001)
RoleChief Executive Of Olaer
Correspondence Address11 Bis Rue De Bellevue
Le Port Merly
78560
Director NameMr Martyn Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(77 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArdenode
Broom Way
Weybridge
Surrey
KT13 9TQ
Director NameRonald Morris Shakesheff
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(79 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House
Langley
Stratford Upon Avon
Warwickshire
CV37 9HN
Director NameThomas Rayner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(80 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Greenbank Court
Hartlepool
Cleveland
TS26 0HH
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(81 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Director NameMr Duncan Edward Johnson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(82 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 June 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBaigens
Winchester Road
Chawton
Hampshire
GU34 1SL
Director NameMark Patrick Nicholls
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(82 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 June 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdowne Crescent
London
W11 2NJ
Director NameMark McCracken Bailie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(82 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 June 2001)
RoleCompany Director
Correspondence Address43 Frankfurt Road
London
SE24 9NX
Secretary NameMr Martyn Taylor
NationalityBritish
StatusResigned
Appointed30 June 2001(82 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdenode
Broom Way
Weybridge
Surrey
KT13 9TQ
Director NameMr Alan David Maynard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2005(86 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcote House
Templewood Lane
Farnham Common
Berkshire
SL2 3HJ
Secretary NameMr Alan David Maynard
NationalityIrish
StatusResigned
Appointed08 June 2005(86 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcote House
Templewood Lane
Farnham Common
Berkshire
SL2 3HJ
Director NameMr Shaun David Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2006(87 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 December 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Inglis Road
Colchester
Essex
CO3 3HU

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2007
Net Worth£48,886,000
Cash£6,650,000
Current Liabilities£7,851,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due22 May 2017 (overdue)

Charges

28 June 2001Delivered on: 11 July 2001
Satisfied on: 17 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Arranger Clearing Bank and Agent for Itselfand the Ratable Benefit of the Agent the Security Trustee the Banks the Clearing Bank and the Hedging Banks

Classification: Stock pledge agreement
Secured details: All obligations liabilities (including without limitation contingent obligations) and indebtedness of every nature existing at the date of the stock pledge agreement or thereafter incurred arising under or in connection with the facility agreement, the syock pledge agreement the subsidiary guaranty or any other financing documents.
Particulars: All right title and interest in and to the pledged shares and the certificates including all dividends cash instruments and other property. See the mortgage charge document for full details.
Fully Satisfied
1 February 1996Delivered on: 13 February 1996
Satisfied on: 13 July 2001
Persons entitled: Lloyds Bank PLC,as Security Trustee

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to repayment of all amounts. See the mortgage charge document for full details.
Fully Satisfied
19 April 1993Delivered on: 26 April 1993
Satisfied on: 13 July 2001
Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Banks)

Classification: Deed of sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the principal sum owing to the company by channel holdings PLC on the security of a legal charge dated 19 april 1993 between the company and channel and all interest and other sums then due or becoming due thereunder together with all rights and remedies for recovering the same under the principal charge (see form 395 and contd sheets for full details).
Fully Satisfied
19 April 1993Delivered on: 26 April 1993
Satisfied on: 13 July 2001
Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Banks)

Classification: Deed of sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The defferred consideration owing to the company by channel holdings PLC on the security of an assignment dated 19 april 1993 between the company and channel and all interest and other sums due or to become due thereunder together with all rights and remedies for recovering the same under the principal mortgage 8FOR full details see form 395 and contd sheets attached).
Fully Satisfied
19 April 1993Delivered on: 26 April 1993
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Banks)

Classification: Deed of sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deferred consideration owing to the company by channel holdings PLC on the security of an assignment dated 19 april 1993 between the company and channel and all interest and other sums due or become due thereunder together with all rights and remedies for recovering the same under the principal mortgage; (see form 395 and contd sheets for full details).
Fully Satisfied
6 April 1993Delivered on: 19 April 1993
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Banks (As Defined)

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right to recieve deferred consideration of £400000 together with all rights and benefits under the aqusition agreement.
Fully Satisfied
22 July 1992Delivered on: 31 July 1992
Satisfied on: 14 March 2001
Persons entitled: Lloyds Bank PLC(As Agent of and Trustee for the Banks So Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 2001Delivered on: 11 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Each of the Secured Parties

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or as principal debtor guarantor surety or otherwise or as the equivalent obligor under the laws of any jurisdiction) of each obligor to the security trustee and the secured parties (or any of them) under the financing documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 June 1996Delivered on: 2 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and now numbered lb exp int. See the mortgage charge document for full details.
Outstanding
19 June 2003Delivered on: 28 June 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being all deposits with the bank's treasury division in the name of the bank re the company (in whatsver currency denominated) and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding

Filing History

8 April 2013Court order insolvency:order to restore in continue in M.V.l (3 pages)
8 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 April 2013Restoration by order of the court (4 pages)
10 June 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 March 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Declaration of solvency (3 pages)
30 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2009Registered office changed on 30/03/2009 from, the meridian, 4 copthall house, station square, coventry, CU1 2FL (1 page)
15 December 2008Director and secretary's change of particulars / nick walters / 30/11/2008 (1 page)
24 November 2008Director and secretary appointed nick walters (2 pages)
24 October 2008Appointment terminated director and secretary alan maynard (1 page)
15 August 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Director's change of particulars / alan thompson / 15/05/2008 (2 pages)
21 May 2008Return made up to 08/05/08; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: 58 uxbridge road, ealing, london, W5 2ST (1 page)
11 September 2007Full accounts made up to 31 December 2006 (16 pages)
6 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2007Registered office changed on 07/01/07 from: clifton house, 83/89 uxbridge road, ealing, london W5 5TA (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
2 October 2006Full accounts made up to 31 December 2005 (15 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
19 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2005Declaration of mortgage charge released/ceased (3 pages)
15 September 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Return made up to 08/05/05; full list of members (7 pages)
20 September 2004Full accounts made up to 31 December 2003 (16 pages)
26 May 2004Return made up to 08/05/04; no change of members (7 pages)
25 September 2003Full accounts made up to 31 December 2002 (15 pages)
28 June 2003Particulars of mortgage/charge (5 pages)
16 May 2003Return made up to 08/05/03; no change of members (7 pages)
31 March 2003Auditor's resignation (1 page)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
21 June 2002Return made up to 08/05/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
28 July 2001Group of companies' accounts made up to 31 December 2000 (60 pages)
19 July 2001Declaration of assistance for shares acquisition (8 pages)
19 July 2001Declaration of assistance for shares acquisition (9 pages)
19 July 2001Declaration of assistance for shares acquisition (8 pages)
19 July 2001Declaration of assistance for shares acquisition (8 pages)
19 July 2001Declaration of assistance for shares acquisition (8 pages)
19 July 2001Declaration of assistance for shares acquisition (8 pages)
19 July 2001Declaration of assistance for shares acquisition (9 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Particulars of mortgage/charge (6 pages)
11 July 2001Particulars of mortgage/charge (10 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2001Certificate of re-registration from Public Limited Company to Private (1 page)
28 June 2001Application for reregistration from PLC to private (1 page)
28 June 2001Re-registration of Memorandum and Articles (12 pages)
19 June 2001Ad 07/06/01-07/06/01 £ si [email protected]=10871 £ ic 16025142/16036013 (5 pages)
13 June 2001Ad 06/06/01--------- £ si [email protected]=9179 £ ic 15971278/15980457 (3 pages)
13 June 2001Ad 06/06/01--------- £ si [email protected]=20464 £ ic 16000854/16021318 (4 pages)
13 June 2001Ad 07/06/01--------- £ si [email protected]=3824 £ ic 16021318/16025142 (3 pages)
13 June 2001Ad 06/06/01--------- £ si [email protected]=4178 £ ic 15967100/15971278 (3 pages)
13 June 2001Ad 06/06/01--------- £ si [email protected]=20397 £ ic 15980457/16000854 (3 pages)
7 June 2001Return made up to 08/05/01; bulk list available separately (9 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (3 pages)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
30 March 2001Ad 27/03/01--------- £ si [email protected]=570 £ ic 15966530/15967100 (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 February 2001Ad 23/01/01--------- £ si [email protected]=1246 £ ic 15965284/15966530 (2 pages)
3 August 2000Director's particulars changed (1 page)
27 July 2000Ad 25/07/00--------- £ si [email protected]=11544 £ ic 15953740/15965284 (2 pages)
3 July 2000Ad 26/06/00--------- £ si [email protected]=23204 £ ic 15930536/15953740 (2 pages)
18 May 2000Return made up to 08/05/00; bulk list available separately (9 pages)
18 May 2000Full group accounts made up to 31 December 1999 (52 pages)
28 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 April 2000Director resigned (1 page)
19 January 2000New director appointed (6 pages)
10 January 2000New director appointed (2 pages)
10 November 1999Director's particulars changed (1 page)
8 October 1999Ad 05/10/99--------- £ si [email protected]=986 £ ic 15929216/15930202 (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Ad 25/08/99--------- £ si [email protected]=493 £ ic 15928723/15929216 (2 pages)
15 July 1999Ad 08/07/99--------- £ si [email protected]=3286 £ ic 15925437/15928723 (2 pages)
14 June 1999Director's particulars changed (1 page)
14 June 1999New director appointed (2 pages)
2 June 1999Full group accounts made up to 31 December 1998 (41 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 May 1999Return made up to 08/05/99; bulk list available separately (9 pages)
20 May 1999Memorandum and Articles of Association (41 pages)
2 April 1999Ad 29/03/99--------- £ si [email protected]=21784 £ ic 15903653/15925437 (2 pages)
9 March 1999Ad 02/03/99--------- £ si [email protected]=1484 £ ic 15902169/15903653 (2 pages)
2 March 1999Director's particulars changed (1 page)
19 January 1999Ad 13/01/99--------- £ si [email protected]=3238 £ ic 15898931/15902169 (2 pages)
25 August 1998Auditor's resignation (1 page)
31 July 1998Ad 29/07/98--------- £ si [email protected]=511 £ ic 15898420/15898931 (2 pages)
8 July 1998Ad 03/07/98--------- £ si [email protected]=13173 £ ic 15885247/15898420 (2 pages)
1 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 June 1998Ad 28/05/98--------- £ si [email protected]=665 £ ic 15884582/15885247 (2 pages)
1 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 May 1998Full group accounts made up to 31 December 1997 (42 pages)
26 May 1998Return made up to 08/05/98; bulk list available separately (9 pages)
10 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 February 1998New director appointed (2 pages)
21 May 1997Return made up to 08/05/97; bulk list available separately (7 pages)
6 May 1997Director resigned (1 page)
6 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 April 1997Full group accounts made up to 31 December 1996 (40 pages)
1 April 1997Ad 27/03/97--------- £ si [email protected]=10655 £ ic 15854449/15865104 (2 pages)
4 March 1997Director's particulars changed (2 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (2 pages)
19 February 1997Director's particulars changed (1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1996New director appointed (2 pages)
22 July 1996Declaration of mortgage charge released/ceased (1 page)
2 July 1996Particulars of mortgage/charge (4 pages)
6 June 1996Ad 30/05/96--------- £ si [email protected]=984 £ ic 15853465/15854449 (2 pages)
31 May 1996Full group accounts made up to 31 December 1995 (41 pages)
24 May 1996Return made up to 08/05/96; bulk list available separately (7 pages)
22 May 1996Director resigned (1 page)
13 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 May 1996Interim accounts made up to 31 March 1996 (10 pages)
17 April 1996Ad 29/03/96--------- £ si [email protected]=17794 £ ic 15835648/15853442 (2 pages)
29 March 1996Ad 26/03/96--------- £ si [email protected]=963 £ ic 15834685/15835648 (2 pages)
16 February 1996Certificate of cancellation of share premium account (1 page)
16 February 1996Cancell share premium acct (3 pages)
14 February 1996New director appointed (2 pages)
13 February 1996Particulars of mortgage/charge (7 pages)
4 September 1995Ad 24/08/95--------- £ si [email protected]=668 £ ic 15834017/15834685 (2 pages)
18 May 1995Return made up to 08/05/95; bulk list available separately (10 pages)
16 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 May 1995Full group accounts made up to 31 December 1994 (35 pages)
7 April 1995Director resigned (2 pages)
20 May 1994Return made up to 08/05/94; bulk list available separately (8 pages)
11 May 1994Full group accounts made up to 31 December 1993 (32 pages)
21 May 1993Return made up to 08/05/93; bulk list available separately (6 pages)
19 May 1993Full group accounts made up to 31 December 1992 (33 pages)
19 May 1992Return made up to 08/05/92; bulk list available separately (9 pages)
13 June 1991Return made up to 08/05/91; bulk list available separately (9 pages)
21 June 1989Full accounts made up to 31 December 1988 (45 pages)
21 June 1989Return made up to 09/05/89; full list of members (6 pages)
26 June 1987Full group accounts made up to 31 December 1986 (37 pages)
26 June 1987Return made up to 14/05/87; bulk list available separately (8 pages)
11 June 1986Group of companies' accounts made up to 31 December 1985 (33 pages)
1 July 1982Company name changed\certificate issued on 01/07/82 (2 pages)
1 July 1982Company name changed\certificate issued on 01/07/82 (2 pages)
18 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
19 December 1918Incorporation (37 pages)