Company NamePlaza Theatre Company (The)
Company StatusDissolved
Company Number00190740
CategoryPrivate Unlimited Company
Incorporation Date18 June 1923(100 years, 11 months ago)
Dissolution Date31 August 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Brooks Rainer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 2017(93 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 31 August 2018)
RoleTax Accountant
Country of ResidenceUnited States
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr James Timothy Richards
NationalityBritish
StatusResigned
Appointed19 September 1991(68 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address8 A Marloes Road
Kensington
London
W8 5LJ
Secretary NameMiss Carol Collins Fox
NationalityBritish
StatusResigned
Appointed05 April 1993(69 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressLee House
90 Greay Bridgewater Street
Manchester
M1 5JW
Secretary NameJohn James McDonagh
NationalityBritish
StatusResigned
Appointed30 April 1994(70 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address6 Redesmere Close
Timperley
Altrincham
Cheshire
WA15 7EE
Secretary NameJustin Charles Ribbons
NationalityBritish
StatusResigned
Appointed01 September 1994(71 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 April 2005)
RoleCompany Director
Correspondence AddressStrayleaves
8 Elm Rise
Prestbury
Cheshire
SK10 4US
Director NameMr Joseph Sinyor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(81 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Sheldon Avenue
London
N6 4ND
Director NameJustin Charles Ribbons
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(81 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 October 2005)
RoleGeneral Counsel
Correspondence AddressStrayleaves
8 Elm Rise
Prestbury
Cheshire
SK10 4US
Director NameRichard John Hildred
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(81 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 July 2005)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Hill
Mobberley
Cheshire
WA16 7HT
Director NameMr Roger John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(81 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameVidya Jagannath
NationalityBritish
StatusResigned
Appointed22 April 2005(81 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2005)
RoleCompany Director
Correspondence Address4 Caterham Avenue
Bolton
Lancashire
BL3 3RF
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(82 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(82 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(83 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed16 April 2007(83 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 May 2017)
RoleChartered Secretary
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(90 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(91 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameProetus Bv (Corporation)
StatusResigned
Appointed19 September 1991(68 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 July 2004)
Correspondence AddressPrinses Irene Straat 59
Amsterdam
1077 Wv
Netherlands
Director NameCic Theatre Group (Corporation)
StatusResigned
Appointed19 September 1991(68 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 October 2004)
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameCinema International Corporation (UK) Limited (Corporation)
StatusResigned
Appointed28 October 2004(81 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2005)
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2005(82 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteodeon.co.uk
Telephone07 692307692
Telephone regionMobile

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

321k at £1Cic Theatre Group
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 August 2018Final Gazette dissolved following liquidation (1 page)
31 May 2018Return of final meeting in a members' voluntary winding up (11 pages)
9 October 2017Register inspection address has been changed to St Albans House 57-59 Haymarket London SW1Y 4QX (2 pages)
9 October 2017Registered office address changed from , St Albans House 57-59 Haymarket, London, SW1Y 4QX to 1 More London Place London SE1 2AF on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from , St Albans House 57-59 Haymarket, London, SW1Y 4QX to 1 More London Place London SE1 2AF on 9 October 2017 (2 pages)
9 October 2017Register inspection address has been changed to St Albans House 57-59 Haymarket London SW1Y 4QX (2 pages)
5 October 2017Appointment of a voluntary liquidator (1 page)
5 October 2017Declaration of solvency (5 pages)
5 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-13
(1 page)
5 October 2017Declaration of solvency (5 pages)
5 October 2017Appointment of a voluntary liquidator (1 page)
5 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-13
(1 page)
1 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2017Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017 (1 page)
13 July 2017Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017 (1 page)
26 April 2017Appointment of Mr John Brooks Rainer as a director on 21 April 2017 (2 pages)
26 April 2017Appointment of Mr John Brooks Rainer as a director on 21 April 2017 (2 pages)
25 April 2017Termination of appointment of Mark Jonathan Way as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of Andrew Stephen Alker as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of Mark Jonathan Way as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of Andrew Stephen Alker as a director on 21 April 2017 (1 page)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 321,000
(5 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 321,000
(5 pages)
5 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
5 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
5 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
18 November 2014Registered office address changed from , Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW to 1 More London Place London SE1 2AF on 18 November 2014 (1 page)
18 November 2014Registered office address changed from , Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW to 1 More London Place London SE1 2AF on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 321,000
(4 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 321,000
(4 pages)
13 September 2014Appointment of Mr Paul Michael Donovan as a director on 14 February 2014 (2 pages)
13 September 2014Appointment of Mr Paul Michael Donovan as a director on 14 February 2014 (2 pages)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
21 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
21 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 321,000
(4 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 321,000
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Roger John Harris on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Roger John Harris on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (2 pages)
22 September 2010Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page)
22 September 2010Director's details changed for Roger John Harris on 1 January 2010 (2 pages)
22 September 2010Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page)
22 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages)
22 September 2010Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page)
22 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
1 October 2008Director's change of particulars / roger harris / 01/01/2008 (1 page)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Director's change of particulars / roger harris / 01/01/2008 (1 page)
1 October 2008Director's change of particulars / richard harris / 01/01/2008 (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Director's change of particulars / richard harris / 01/01/2008 (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Location of register of members (1 page)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
25 September 2007Return made up to 19/09/07; full list of members (2 pages)
25 September 2007Return made up to 19/09/07; full list of members (2 pages)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 September 2006Return made up to 19/09/06; full list of members (3 pages)
20 September 2006Return made up to 19/09/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Location of register of members (1 page)
16 January 2006New director appointed (4 pages)
16 January 2006New director appointed (4 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New director appointed (4 pages)
4 January 2006New director appointed (4 pages)
4 January 2006Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
21 October 2005Return made up to 19/09/05; full list of members (8 pages)
21 October 2005Return made up to 19/09/05; full list of members (8 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
31 October 2004Return made up to 19/09/04; full list of members (6 pages)
31 October 2004Return made up to 19/09/04; full list of members (6 pages)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
12 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 November 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 March 2002Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2002Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
24 October 2000Return made up to 19/09/00; full list of members (8 pages)
24 October 2000Return made up to 19/09/00; full list of members (8 pages)
21 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 October 1999Return made up to 19/09/99; full list of members (6 pages)
6 October 1999Return made up to 19/09/99; full list of members (6 pages)
7 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 October 1998Return made up to 19/09/98; no change of members (4 pages)
8 October 1998Return made up to 19/09/98; no change of members (4 pages)
20 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
15 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
15 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
3 October 1996Return made up to 19/09/96; no change of members (4 pages)
3 October 1996Return made up to 19/09/96; no change of members (4 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 September 1995Return made up to 19/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 September 1995Return made up to 19/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
9 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 June 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)