Upton
Poole
Dorset
BH16 5RW
Secretary Name | Mr David William Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Furzey Road Upton Poole Dorset BH16 5RW |
Director Name | Alastair John Mitchell |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(84 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 03 April 2007) |
Role | Accountant |
Correspondence Address | Drovers Paddock Nags Head Lane Hargrave Wellingborough Northamptonshire NN9 6BJ |
Director Name | Mr Nigel Brent Fitzpatrick |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(72 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 153 Sunbridge Road Bradford West Yorkshire BD1 2NU |
Director Name | Mr Martin Francis George |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(72 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1993) |
Role | Accountant |
Correspondence Address | Fotheringhay Manor Fotheringhay Peterborough Northampton PE8 5HZ |
Director Name | Mr Peter Stephen Hamblin |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(72 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 1993) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Finedon Road Burton Latimer Kettering Northamptonshire NN15 5QB |
Secretary Name | Mr Nigel Brent Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(72 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Sunbridge Road Bradford West Yorkshire BD1 2NU |
Director Name | Mr David Raymond Potts |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(72 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 1996) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 46 Strathleven Road London SW2 5LA |
Director Name | Mr David Neil Trapnell |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(73 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 40 Hanover Gardens Cove Farnborough Hampshire GU14 9DU |
Secretary Name | Mr David Neil Trapnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(73 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 40 Hanover Gardens Cove Farnborough Hampshire GU14 9DU |
Director Name | Martin John Callan |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | The Cedars 101 Cumnor Hill Oxford OX2 9JR |
Director Name | Pierce Augustan Casey |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1994(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Copperkins House Copperkins Lane Chesham Bois Buckinghamshire HP6 5QB |
Director Name | John Stuart Warren |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 50 Markham Court Camberley Surrey GU15 3HJ |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Trevor Jorgen Nielsen Beyer |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 November 1995(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 Walnut Court St Marys Gate London W8 5UB |
Director Name | Mr Alexander Mark Butcher |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(75 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1999) |
Role | Investment Manager |
Country of Residence | Britain |
Correspondence Address | 18 River House The Terrace Barnes London SW13 0NR |
Director Name | Edward James Cooke |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2000) |
Role | Accountant |
Correspondence Address | Parklands Park View Road Woldingham Surrey CR3 7DL |
Secretary Name | William Rhodri Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(75 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 28 Burnham Road Knaphill Woking Surrey GU21 2AE |
Director Name | Mr Graham Shurek Morris |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(76 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2000) |
Role | Cd & Solicitor |
Country of Residence | England |
Correspondence Address | 4 Golders Park Close London NW11 7QR |
Director Name | John Robert Jones |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(76 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stornaway Harestone Hill Caterham Surrey CR3 6BG |
Director Name | Mr Andrew Peter Fletcher |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(77 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Tunnel Wood Road Watford WD17 4GD |
Director Name | Peter Bryant Hilliar |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 2000) |
Role | Consultant |
Correspondence Address | 35 Bidborough Ridge Bidborough Tunbridge Wells Kent TN4 0UT |
Director Name | Mr Henry Arthur Thomas Gover |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2000) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Mr Ivan Isaac Levene |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Flat 7 7 Searidge Chalkwell Esplanade Westcliffe-On-Sea Essex Ss0 |
Director Name | James Winston Edward Granger |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 29 Egerton Gardens Ealing London W13 8HG |
Director Name | Mr John Francis Garrett |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 33 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | John Trevor Casey |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2001) |
Role | Co Director |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Director Name | Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(80 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One The Shires Wokingham Berkshire RG41 4SZ |
Director Name | Mr James Martin Scott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(80 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncliffe Hall Farm Stour Row Shaftesbury Dorset SP7 0QW |
Director Name | Mr Peter William Searle |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(80 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 25 April 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Hill Top London NW11 6EE |
Secretary Name | John Trevor Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(81 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Director Name | Mr Peter Jack Marks |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Redhouse 54 High Street Brackley Northamptonshire NN13 7DS |
Director Name | Mrs Kaye Elizabeth Collins |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hawthornes Harbidges Lane, Long Buckby Northampton NN6 7QL |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,447,000 |
Current Liabilities | £27,371,000 |
Latest Accounts | 28 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 August 2006 | Receiver ceasing to act (1 page) |
1 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 February 2005 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
23 December 2004 | Administrative Receiver's report (18 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: pury hill business park alderton road paulerspury towcester northamptonshire NN12 7TB (1 page) |
15 October 2004 | Appointment of receiver/manager (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (4 pages) |
27 April 2004 | Full accounts made up to 28 December 2003 (15 pages) |
23 January 2004 | Return made up to 31/12/03; no change of members (5 pages) |
30 October 2003 | Memorandum and Articles of Association (8 pages) |
30 October 2003 | Resolutions
|
27 May 2003 | Full accounts made up to 29 December 2002 (15 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 8 clarendon drive wymbush milton keynes MK8 8ED (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
20 September 2002 | New director appointed (3 pages) |
2 September 2002 | Full accounts made up to 30 December 2001 (18 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2002 | Return made up to 31/12/01; no change of members
|
8 January 2002 | New secretary appointed (2 pages) |
14 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: charnwood mill sileby road, barrow upon soar loughborough leicestershire LE12 8LR (1 page) |
12 September 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
31 January 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
25 January 2001 | Return made up to 31/12/00; bulk list available separately (8 pages) |
29 December 2000 | New director appointed (2 pages) |
12 October 2000 | Particulars of mortgage/charge (14 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
1 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
1 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
1 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
1 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
1 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 August 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
2 August 2000 | Re-registration of Memorandum and Articles (16 pages) |
2 August 2000 | Application for reregistration from PLC to private (1 page) |
2 August 2000 | Resolutions
|
20 June 2000 | New director appointed (3 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 53-55 high street aldershot hampshire GU11 1BY (1 page) |
10 March 2000 | Resolutions
|
11 February 2000 | Full group accounts made up to 2 October 1999 (37 pages) |
31 January 2000 | Return made up to 31/12/99; bulk list available separately
|
15 June 1999 | Listing of particulars (16 pages) |
21 May 1999 | Resolutions
|
17 May 1999 | New director appointed (2 pages) |
12 May 1999 | Listing of particulars (86 pages) |
2 April 1999 | Full group accounts made up to 4 October 1998 (42 pages) |
29 March 1999 | Memorandum and Articles of Association (46 pages) |
19 March 1999 | New director appointed (2 pages) |
2 March 1999 | Ad 08/12/98--------- £ si [email protected] (2 pages) |
11 February 1999 | Return made up to 31/12/98; bulk list available separately
|
25 September 1998 | Listing of particulars (72 pages) |
11 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Ad 03/09/98--------- £ si [email protected]=5268 £ ic 4111048/4116316 (2 pages) |
7 September 1998 | Ad 08/04/98--------- £ si [email protected]=71879 £ ic 4039169/4111048 (2 pages) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Full group accounts made up to 5 October 1997 (38 pages) |
30 April 1998 | Statement of affairs (106 pages) |
30 April 1998 | Ad 24/03/98--------- £ si [email protected]=552941 £ ic 3486228/4039169 (2 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | New director appointed (2 pages) |
12 February 1998 | Nc inc already adjusted 12/01/98 (1 page) |
5 February 1998 | Return made up to 31/12/97; bulk list available separately
|
3 February 1998 | Resolutions
|
3 December 1997 | New director appointed (3 pages) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Ad 13/06/97--------- £ si [email protected]=773576 £ ic 2712652/3486228 (3 pages) |
1 September 1997 | Ad 25/08/97--------- £ si [email protected]=5134 £ ic 2707518/2712652 (2 pages) |
30 June 1997 | Nc inc already adjusted 20/06/97 (1 page) |
30 June 1997 | Resolutions
|
4 June 1997 | Prospectus (41 pages) |
2 June 1997 | Ad 12/05/97--------- £ si [email protected]=6000 £ ic 2701518/2707518 (2 pages) |
21 May 1997 | Ad 02/05/97--------- £ si [email protected]=5592 £ ic 2695926/2701518 (2 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Director resigned (1 page) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Statement of affairs (98 pages) |
9 April 1997 | Ad 04/03/97--------- £ si [email protected] (2 pages) |
27 March 1997 | Ad 04/03/97--------- £ si [email protected]=106250 £ ic 2589676/2695926 (2 pages) |
11 February 1997 | Return made up to 31/12/96; bulk list available separately (9 pages) |
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
7 February 1997 | £ nc 3000000/3750000 04/02/97 (1 page) |
5 February 1997 | Full group accounts made up to 29 September 1996 (43 pages) |
21 November 1996 | Ad 23/10/96--------- £ si [email protected]=3076 £ ic 2586599/2589675 (2 pages) |
26 May 1996 | New director appointed (2 pages) |
21 May 1996 | Ad 30/04/96--------- £ si [email protected]=911683 £ ic 1540169/2451852 (8 pages) |
21 May 1996 | Ad 30/04/96--------- £ si [email protected]=643872 £ ic 896297/1540169 (2 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Prospectus (56 pages) |
1 May 1996 | Ad 25/04/96--------- £ si [email protected]=4 £ ic 896293/896297 (2 pages) |
24 April 1996 | New director appointed (3 pages) |
9 April 1996 | Memorandum and Articles of Association (40 pages) |
28 March 1996 | £ ic 1019928/896293 19/03/96 £ sr [email protected]=123635 (1 page) |
28 March 1996 | Resolutions
|
26 March 1996 | £ nc 3272836/3000000 19/03/96 (1 page) |
26 March 1996 | Resolutions
|
26 March 1996 | £ nc 1420000/3272836 19/03/96 (1 page) |
26 March 1996 | Ad 19/03/96--------- £ si [email protected]=1 £ ic 1019927/1019928 (2 pages) |
25 March 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
25 March 1996 | Ad 17/02/96--------- £ si [email protected] £ ic 1019927/1019927 (2 pages) |
22 March 1996 | Ad 21/02/96-25/02/96 £ si [email protected]=26000 £ ic 993927/1019927 (2 pages) |
23 February 1996 | Director resigned (1 page) |
2 February 1996 | Return made up to 31/12/95; full list of members (26 pages) |
14 December 1995 | New director appointed (6 pages) |
31 October 1995 | Ad 29/09/95--------- £ si [email protected]=6666 £ ic 1110895/1117561 (4 pages) |
31 October 1995 | Ad 29/09/95--------- £ si [email protected]=2000 £ ic 1108895/1110895 (4 pages) |
27 October 1995 | Ad 24/10/95--------- £ si [email protected]=8333 £ ic 1100562/1108895 (2 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (12 pages) |
30 May 1995 | Director resigned (4 pages) |