Company NameNational Benzole Company Limited
Company StatusDissolved
Company Number00152909
CategoryPrivate Limited Company
Incorporation Date1 February 1919(105 years, 3 months ago)
Dissolution Date8 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(92 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 08 April 2013)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(91 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 08 April 2013)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameJohn Robert Wellwood Orange
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(73 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House Old School Road
Whepstead
Bury St Edmonds
Suffolk, Ip29 4ua
IP28 6LD
Director NameMr Russell Graham Elden
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(73 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressBroomside
73 Valley Road
Ipswich
Suffolk
IP1 4NE
Secretary NameMr Russell Graham Elden
NationalityBritish
StatusResigned
Appointed20 September 1992(73 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressBroomside
73 Valley Road
Ipswich
Suffolk
IP1 4NE
Secretary NameHilary Jane Edwards
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressHighfields Farm Chad Lane
Flamstead
St Albans
Hertfordshire
AL3 8HW
Director NameMr Michael George Baker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(75 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Chapel Road
West Bergholt
Colchester
Essex
CO6 3EZ
Secretary NameAlison Jane Hollow
NationalityBritish
StatusResigned
Appointed05 May 1994(75 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 September 1994)
RoleCompany Director
Correspondence Address42 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Secretary NameLaurence Edwin Mallett
NationalityBritish
StatusResigned
Appointed05 May 1994(75 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address3 St Thomas Place
Wheathampstead
Hertfordshire
AL4 8BG
Director NameMr Christopher John Moorhouse
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(77 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1999)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressUpton House Chester Avenue
Richmond
Surrey
TW10 6NP
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed11 August 1997(78 years, 7 months after company formation)
Appointment Duration1 month (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed10 September 1997(78 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Director NameAntonio Manuel Patricio Comprido
Date of BirthAugust 1946 (Born 77 years ago)
NationalityPortuguesie
StatusResigned
Appointed01 October 1997(78 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1999)
RoleChief Financial Officer
Correspondence Address5 Wavendon Fields Newport Road
Wavendon
Milton Keynes
Buckinghamshire
MK17 8AG
Director NameRichard Mark Hookway
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(80 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 August 1999)
RoleGeneral Manager
Correspondence Address89 Rosebery Road
Muswell Hill
London
N10 2LD
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(80 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2005)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address22 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameJennifer Pauline Nagel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1999(80 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2000)
RoleManager
Correspondence Address10 Gayton Road
London
NW3 1TX
Director NameRichard Murray Preston
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(81 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence AddressLong Acre
Cobham Road
Leatherhead
Surrey
KT22 9SH
Secretary NameYasin Stanley Ali
StatusResigned
Appointed19 February 2001(82 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameGraham Charles Sims
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(82 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 August 2006)
RoleGeneral Manager Retail
Correspondence Address39 Carnoustie Drive
Biddenham
Bedfordshire
MK40 4FG
Director NameMr Ramsay MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(85 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2010)
RoleAsset Manager Uk Retail
Country of ResidenceScotland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(86 years, 4 months after company formation)
Appointment Duration1 day (resigned 02 June 2005)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address22 Woodside Road
Cobham
Surrey
KT11 2QR
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(87 years after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Director NameMrs Janet Elizabeth Ashdown
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(87 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 September 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Wood Lane
Highgate
London
N6 5UB
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(87 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(89 years, 6 months after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(90 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Neale Andrew Smither
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(90 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(92 years, 6 months after company formation)
Appointment Duration3 months (resigned 27 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

955.9k at £1Bp Oil Uk LTD
100.00%
Ordinary
1 at £1Kenilworth Oil Co LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
8 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
8 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (7 pages)
8 January 2013Liquidators statement of receipts and payments to 21 December 2012 (7 pages)
8 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (7 pages)
5 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-22
(1 page)
5 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Declaration of solvency (3 pages)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Declaration of solvency (3 pages)
27 October 2011Termination of appointment of Robert Fearnley as a director (1 page)
27 October 2011Termination of appointment of Robert Carl Fearnley as a director on 27 October 2011 (1 page)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 955,944
(4 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 955,944
(4 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 955,944
(4 pages)
5 August 2011Statement of capital on 5 August 2011
  • GBP 955,944.00
(4 pages)
5 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
5 August 2011Statement of capital on 5 August 2011
  • GBP 955,944.00
(4 pages)
5 August 2011Statement by directors (1 page)
5 August 2011Statement by Directors (1 page)
5 August 2011Statement of capital on 5 August 2011
  • GBP 955,944.00
(4 pages)
5 August 2011Solvency Statement dated 25/07/11 (2 pages)
5 August 2011Solvency statement dated 25/07/11 (2 pages)
5 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
25 July 2011Appointment of Robert Carl Fearnley as a director (2 pages)
25 July 2011Appointment of Robert Carl Fearnley as a director (2 pages)
25 July 2011Termination of appointment of Neale Smither as a director (1 page)
25 July 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
25 July 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
25 July 2011Termination of appointment of Neale Smither as a director (1 page)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 February 2011Termination of appointment of Ramsay Macdonald as a director (1 page)
8 February 2011Termination of appointment of Ramsay Macdonald as a director (1 page)
12 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
11 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 January 2010Director's details changed for Ramsay Macdonald on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Ramsay Macdonald on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Ramsay Macdonald on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
18 October 2009Director's details changed for Neale Andrew Smither on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Neale Andrew Smither on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Neale Andrew Smither on 1 October 2009 (2 pages)
10 September 2009Return made up to 01/09/09; full list of members (4 pages)
10 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 September 2009Director appointed neale andrew smither (1 page)
8 September 2009Director appointed neale andrew smither (1 page)
7 September 2009Appointment terminated director janet ashdown (1 page)
7 September 2009Appointment Terminated Director janet ashdown (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment Terminated Secretary andrea thomas (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
20 February 2009Accounts made up to 31 December 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
15 September 2008Return made up to 01/09/08; full list of members (4 pages)
15 September 2008Return made up to 01/09/08; full list of members (4 pages)
12 August 2008Secretary appointed andrea margaret thomas (1 page)
12 August 2008Secretary appointed andrea margaret thomas (1 page)
11 August 2008Appointment Terminated Secretary janet elvidge (1 page)
11 August 2008Appointment terminated secretary janet elvidge (1 page)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 February 2008Accounts made up to 31 December 2007 (3 pages)
29 December 2007Memorandum and Articles of Association (11 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2007Memorandum and Articles of Association (11 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 April 2007Accounts made up to 31 December 2006 (3 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 September 2006Return made up to 01/09/06; full list of members (5 pages)
21 September 2006Return made up to 01/09/06; full list of members (5 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
25 April 2006Accounts made up to 31 December 2005 (2 pages)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
6 October 2005Return made up to 01/09/05; full list of members (5 pages)
6 October 2005Return made up to 01/09/05; full list of members (5 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
29 June 2005New director appointed (3 pages)
29 June 2005New director appointed (3 pages)
14 June 2005Accounts made up to 31 December 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 September 2004Return made up to 01/09/04; full list of members (5 pages)
17 September 2004Return made up to 01/09/04; full list of members (5 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
27 March 2004Accounts made up to 31 December 2003 (2 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 February 2004Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page)
16 February 2004Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page)
30 September 2003Return made up to 01/09/03; full list of members (5 pages)
30 September 2003Return made up to 01/09/03; full list of members (5 pages)
27 March 2003Accounts made up to 31 December 2002 (2 pages)
27 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
23 September 2002Return made up to 01/09/02; full list of members (5 pages)
23 September 2002Return made up to 01/09/02; full list of members (5 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 June 2002Accounts made up to 31 December 2001 (3 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
16 October 2001Return made up to 20/09/01; full list of members (5 pages)
16 October 2001Return made up to 20/09/01; full list of members (5 pages)
29 July 2001Accounts made up to 31 December 2000 (3 pages)
29 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
1 November 2000Accounts made up to 31 December 1999 (2 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 October 2000Return made up to 20/09/00; full list of members (5 pages)
10 October 2000Return made up to 20/09/00; full list of members (5 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
10 January 2000Accounts made up to 31 December 1998 (4 pages)
10 January 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
21 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
8 October 1999Return made up to 20/09/99; full list of members (7 pages)
8 October 1999Return made up to 20/09/99; full list of members (7 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
30 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1998Accounts made up to 31 December 1997 (3 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 October 1998Return made up to 20/09/98; full list of members (8 pages)
19 October 1998Return made up to 20/09/98; full list of members (8 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
5 November 1997Full accounts made up to 31 December 1996 (5 pages)
5 November 1997Full accounts made up to 31 December 1996 (5 pages)
23 October 1997Return made up to 20/09/97; full list of members (7 pages)
23 October 1997Return made up to 20/09/97; full list of members (7 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Director resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 100 breakspear way hemel hempstead herts HU2 4UL (1 page)
4 May 1997Registered office changed on 04/05/97 from: 100 breakspear way hemel hempstead herts HU2 4UL (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
6 October 1996Return made up to 20/09/96; full list of members (7 pages)
6 October 1996Return made up to 20/09/96; full list of members (7 pages)
12 June 1996Full accounts made up to 31 December 1995 (5 pages)
12 June 1996Full accounts made up to 31 December 1995 (5 pages)
4 October 1995Return made up to 20/09/95; full list of members (6 pages)
4 October 1995Return made up to 20/09/95; full list of members (12 pages)
19 April 1995Full accounts made up to 31 December 1994 (6 pages)
19 April 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (175 pages)
6 October 1994Return made up to 20/09/94; full list of members (6 pages)
6 October 1994Return made up to 20/09/94; full list of members (6 pages)
21 July 1994Full accounts made up to 31 December 1993 (6 pages)
21 July 1994Full accounts made up to 31 December 1993 (6 pages)
7 October 1993Return made up to 20/09/93; full list of members (6 pages)
7 October 1993Return made up to 20/09/93; full list of members (6 pages)
25 August 1993Full accounts made up to 31 December 1992 (6 pages)
25 August 1993Full accounts made up to 31 December 1992 (5 pages)
9 October 1992Return made up to 20/09/92; no change of members (5 pages)
9 October 1992Return made up to 20/09/92; no change of members (5 pages)
12 August 1992Full accounts made up to 31 December 1991 (5 pages)
12 August 1992Full accounts made up to 31 December 1991 (5 pages)
3 October 1991Return made up to 20/09/91; no change of members (5 pages)
3 October 1991Return made up to 20/09/91; no change of members (5 pages)
2 October 1991Full accounts made up to 31 December 1990 (5 pages)
2 October 1991Full accounts made up to 31 December 1990 (5 pages)
9 October 1990Return made up to 20/09/90; full list of members (7 pages)
9 October 1990Full accounts made up to 31 December 1989 (5 pages)
9 October 1990Return made up to 20/09/90; full list of members (7 pages)
9 October 1990Full accounts made up to 31 December 1989 (5 pages)
23 August 1989Full accounts made up to 31 December 1988 (4 pages)
23 August 1989Full accounts made up to 31 December 1988 (4 pages)
21 August 1989Return made up to 18/07/89; full list of members (7 pages)
21 August 1989Return made up to 18/07/89; full list of members (7 pages)
20 December 1988Registered office changed on 20/12/88 from: 171 victoria street london SW1E 5NL (1 page)
20 December 1988Registered office changed on 20/12/88 from: 171 victoria street london SW1E 5NL (1 page)
17 November 1988Full accounts made up to 31 December 1987 (4 pages)
17 November 1988Full accounts made up to 31 December 1987 (4 pages)
17 November 1988Return made up to 04/10/88; full list of members (5 pages)
17 November 1988Return made up to 04/10/88; full list of members (5 pages)
3 November 1987Return made up to 08/10/87; full list of members (5 pages)
3 November 1987Full accounts made up to 31 December 1986 (4 pages)
3 November 1987Full accounts made up to 31 December 1986 (4 pages)
3 November 1987Return made up to 08/10/87; full list of members (5 pages)
30 October 1986Return made up to 03/10/86; full list of members (5 pages)
30 October 1986Full accounts made up to 31 December 1985 (4 pages)
30 October 1986Full accounts made up to 31 December 1985 (4 pages)
30 October 1986Return made up to 03/10/86; full list of members (5 pages)
12 November 1983Accounts made up to 31 December 1982 (5 pages)
12 November 1983Accounts made up to 31 December 1982 (5 pages)
20 September 1976Accounts made up to 31 December 1975 (2 pages)
20 September 1976Accounts made up to 31 December 2075 (2 pages)