Company NameWaterfall Holdings Limited
Company StatusDissolved
Company Number00164512
CategoryPrivate Limited Company
Incorporation Date25 February 1920(104 years, 2 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameMr David William Barrett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(80 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 03 April 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Secretary NameMr David William Barrett
NationalityBritish
StatusClosed
Appointed31 July 2001(81 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Director NameAlastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(84 years, 1 month after company formation)
Appointment Duration3 years (closed 03 April 2007)
RoleAccountant
Correspondence AddressDrovers Paddock
Nags Head Lane Hargrave
Wellingborough
Northamptonshire
NN9 6BJ
Director NameMr Peter Stephen Hamblin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(72 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1993)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52 Finedon Road
Burton Latimer
Kettering
Northamptonshire
NN15 5QB
Director NameMr Martin Francis George
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(72 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1993)
RoleAccountant
Correspondence AddressFotheringhay Manor
Fotheringhay
Peterborough
Northampton
PE8 5HZ
Director NameMr Nigel Brent Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(72 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address153 Sunbridge Road
Bradford
West Yorkshire
BD1 2NU
Secretary NameMr Nigel Brent Fitzpatrick
NationalityBritish
StatusResigned
Appointed31 December 1992(72 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Sunbridge Road
Bradford
West Yorkshire
BD1 2NU
Director NameMr David Raymond Potts
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(72 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 February 1996)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address46 Strathleven Road
London
SW2 5LA
Director NameMr David Neil Trapnell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(73 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 1994)
RoleChartered Accountant
Correspondence Address40 Hanover Gardens
Cove
Farnborough
Hampshire
GU14 9DU
Secretary NameMr David Neil Trapnell
NationalityBritish
StatusResigned
Appointed08 November 1993(73 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 April 1994)
RoleCompany Director
Correspondence Address40 Hanover Gardens
Cove
Farnborough
Hampshire
GU14 9DU
Director NameMartin John Callan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(73 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressThe Cedars 101 Cumnor Hill
Oxford
OX2 9JR
Director NameJohn Stuart Warren
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(73 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address50 Markham Court
Camberley
Surrey
GU15 3HJ
Director NamePierce Augustan Casey
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1994(73 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 1995)
RoleChartered Accountant
Correspondence AddressCopperkins House Copperkins Lane
Chesham Bois
Buckinghamshire
HP6 5QB
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed15 April 1994(74 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameEdward James Cooke
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(75 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2000)
RoleAccountant
Correspondence AddressParklands
Park View Road
Woldingham
Surrey
CR3 7DL
Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(75 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1999)
RoleInvestment Manager
Country of ResidenceBritain
Correspondence Address18 River House
The Terrace Barnes
London
SW13 0NR
Director NameTrevor Jorgen Nielsen Beyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 November 1995(75 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2000)
RoleChartered Accountant
Correspondence Address14 Walnut Court
St Marys Gate
London
W8 5UB
Secretary NameWilliam Rhodri Jones
NationalityBritish
StatusResigned
Appointed01 December 1995(75 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address28 Burnham Road
Knaphill
Woking
Surrey
GU21 2AE
Director NameMr Graham Shurek Morris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(76 years after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2000)
RoleCd & Solicitor
Country of ResidenceEngland
Correspondence Address4 Golders Park Close
London
NW11 7QR
Director NameJohn Robert Jones
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(76 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStornaway
Harestone Hill
Caterham
Surrey
CR3 6BG
Director NameMr Andrew Peter Fletcher
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(77 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Tunnel Wood Road
Watford
WD17 4GD
Director NamePeter Bryant Hilliar
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(77 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 2000)
RoleConsultant
Correspondence Address35 Bidborough Ridge
Bidborough
Tunbridge Wells
Kent
TN4 0UT
Director NameMr Henry Arthur Thomas Gover
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(78 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2000)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr Ivan Isaac Levene
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(78 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressFlat 7
7 Searidge Chalkwell Esplanade
Westcliffe-On-Sea
Essex
Ss0
Director NameJames Winston Edward Granger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(79 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleChartered Accountant
Correspondence Address29 Egerton Gardens
Ealing
London
W13 8HG
Director NameMr John Francis Garrett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(79 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address33 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameNeil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(80 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne The Shires
Wokingham
Berkshire
RG41 4SZ
Director NameJohn Trevor Casey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(80 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2001)
RoleCo Director
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Director NameMr James Martin Scott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(80 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncliffe Hall Farm
Stour Row
Shaftesbury
Dorset
SP7 0QW
Director NameMr Peter William Searle
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(80 years, 3 months after company formation)
Appointment Duration11 months (resigned 25 April 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Hill Top
London
NW11 6EE
Secretary NameJohn Trevor Casey
NationalityBritish
StatusResigned
Appointed12 February 2001(81 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2001)
RoleCompany Director
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Director NameMr Peter Jack Marks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(81 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Redhouse
54 High Street
Brackley
Northamptonshire
NN13 7DS
Director NameMrs Kaye Elizabeth Collins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(82 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHawthornes
Harbidges Lane, Long Buckby
Northampton
NN6 7QL

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,447,000
Current Liabilities£27,371,000

Accounts

Latest Accounts28 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
21 September 2006Receiver's abstract of receipts and payments (2 pages)
9 August 2006Receiver ceasing to act (1 page)
1 December 2005Receiver's abstract of receipts and payments (2 pages)
22 February 2005Statement of Affairs in administrative receivership following report to creditors (12 pages)
23 December 2004Administrative Receiver's report (18 pages)
9 November 2004Registered office changed on 09/11/04 from: pury hill business park alderton road paulerspury towcester northamptonshire NN12 7TB (1 page)
15 October 2004Appointment of receiver/manager (2 pages)
4 May 2004New director appointed (4 pages)
4 May 2004Director resigned (1 page)
27 April 2004Full accounts made up to 28 December 2003 (15 pages)
23 January 2004Return made up to 31/12/03; no change of members (5 pages)
30 October 2003Memorandum and Articles of Association (8 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2003Full accounts made up to 29 December 2002 (15 pages)
27 May 2003Registered office changed on 27/05/03 from: 8 clarendon drive wymbush milton keynes MK8 8ED (1 page)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 January 2003Director resigned (1 page)
20 September 2002New director appointed (3 pages)
2 September 2002Full accounts made up to 30 December 2001 (18 pages)
17 August 2002Auditor's resignation (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (3 pages)
13 September 2001Registered office changed on 13/09/01 from: charnwood mill sileby road, barrow upon soar loughborough leicestershire LE12 8LR (1 page)
12 September 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
20 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
31 January 2001Full group accounts made up to 30 June 2000 (26 pages)
25 January 2001Return made up to 31/12/00; bulk list available separately (8 pages)
29 December 2000New director appointed (2 pages)
12 October 2000Particulars of mortgage/charge (14 pages)
1 September 2000Declaration of assistance for shares acquisition (8 pages)
1 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
1 September 2000Declaration of assistance for shares acquisition (8 pages)
1 September 2000Declaration of assistance for shares acquisition (8 pages)
1 September 2000Declaration of assistance for shares acquisition (8 pages)
1 September 2000Declaration of assistance for shares acquisition (8 pages)
1 September 2000Declaration of assistance for shares acquisition (8 pages)
2 August 2000Re-registration of Memorandum and Articles (16 pages)
2 August 2000Application for reregistration from PLC to private (1 page)
2 August 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
2 August 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 June 2000New director appointed (3 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 53-55 high street aldershot hampshire GU11 1BY (1 page)
10 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 February 2000Full group accounts made up to 2 October 1999 (37 pages)
31 January 2000Return made up to 31/12/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 June 1999Listing of particulars (16 pages)
21 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 May 1999New director appointed (2 pages)
12 May 1999Listing of particulars (86 pages)
2 April 1999Full group accounts made up to 4 October 1998 (42 pages)
29 March 1999Memorandum and Articles of Association (46 pages)
19 March 1999New director appointed (2 pages)
2 March 1999Ad 08/12/98--------- £ si [email protected] (2 pages)
11 February 1999Return made up to 31/12/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 September 1998Listing of particulars (72 pages)
11 September 1998Auditor's resignation (1 page)
7 September 1998Ad 03/09/98--------- £ si [email protected]=5268 £ ic 4111048/4116316 (2 pages)
7 September 1998Ad 08/04/98--------- £ si [email protected]=71879 £ ic 4039169/4111048 (2 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Particulars of mortgage/charge (3 pages)
18 June 1998Full group accounts made up to 5 October 1997 (38 pages)
30 April 1998Statement of affairs (106 pages)
30 April 1998Ad 24/03/98--------- £ si [email protected]=552941 £ ic 3486228/4039169 (2 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
18 February 1998New director appointed (2 pages)
12 February 1998Nc inc already adjusted 12/01/98 (1 page)
5 February 1998Return made up to 31/12/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 December 1997New director appointed (3 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Ad 13/06/97--------- £ si [email protected]=773576 £ ic 2712652/3486228 (3 pages)
1 September 1997Ad 25/08/97--------- £ si [email protected]=5134 £ ic 2707518/2712652 (2 pages)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 June 1997Nc inc already adjusted 20/06/97 (1 page)
4 June 1997Prospectus (41 pages)
2 June 1997Ad 12/05/97--------- £ si [email protected]=6000 £ ic 2701518/2707518 (2 pages)
21 May 1997Ad 02/05/97--------- £ si [email protected]=5592 £ ic 2695926/2701518 (2 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Director resigned (1 page)
14 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Ad 04/03/97--------- £ si [email protected] (2 pages)
9 April 1997Statement of affairs (98 pages)
27 March 1997Ad 04/03/97--------- £ si [email protected]=106250 £ ic 2589676/2695926 (2 pages)
11 February 1997Return made up to 31/12/96; bulk list available separately (9 pages)
7 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 February 1997£ nc 3000000/3750000 04/02/97 (1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1997Full group accounts made up to 29 September 1996 (43 pages)
21 November 1996Ad 23/10/96--------- £ si [email protected]=3076 £ ic 2586599/2589675 (2 pages)
26 May 1996New director appointed (2 pages)
21 May 1996Ad 30/04/96--------- £ si [email protected]=643872 £ ic 896297/1540169 (2 pages)
21 May 1996Ad 30/04/96--------- £ si [email protected]=911683 £ ic 1540169/2451852 (8 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Prospectus (56 pages)
1 May 1996Ad 25/04/96--------- £ si [email protected]=4 £ ic 896293/896297 (2 pages)
24 April 1996New director appointed (3 pages)
9 April 1996Memorandum and Articles of Association (40 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 March 1996£ ic 1019928/896293 19/03/96 £ sr [email protected]=123635 (1 page)
26 March 1996£ nc 3272836/3000000 19/03/96 (1 page)
26 March 1996£ nc 1420000/3272836 19/03/96 (1 page)
26 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 March 1996Ad 19/03/96--------- £ si [email protected]=1 £ ic 1019927/1019928 (2 pages)
25 March 1996Ad 17/02/96--------- £ si [email protected] £ ic 1019927/1019927 (2 pages)
25 March 1996Full group accounts made up to 30 September 1995 (24 pages)
22 March 1996Ad 21/02/96-25/02/96 £ si [email protected]=26000 £ ic 993927/1019927 (2 pages)
23 February 1996Director resigned (1 page)
2 February 1996Return made up to 31/12/95; full list of members (26 pages)
14 December 1995New director appointed (6 pages)
31 October 1995Ad 29/09/95--------- £ si [email protected]=2000 £ ic 1108895/1110895 (4 pages)
31 October 1995Ad 29/09/95--------- £ si [email protected]=6666 £ ic 1110895/1117561 (4 pages)
27 October 1995Ad 24/10/95--------- £ si [email protected]=8333 £ ic 1100562/1108895 (2 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (12 pages)
30 May 1995Director resigned (4 pages)