Company NameFerguson International Plc
Company StatusDissolved
Company Number00197499
CategoryPublic Limited Company
Incorporation Date25 April 1924(100 years ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NamesFerguson Industrial Holdings Plc and Ferguson International Holdings Plc

Business Activity

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

Directors

Director NameMr James Michael Tyrrell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(74 years after company formation)
Appointment Duration18 years, 2 months (closed 28 June 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Aldworth Road
Upper Basildon
Reading
Berkshire
RG8 8NH
Director NameIan George Bonas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedburn Hall
Hamsterley
Bishop Auckland
Durham
DL13 3NN
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(67 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 April 1998)
RoleChairman
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Director NameMichael Boulton Saint
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(67 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Pennines
Croft Ends
Appleby-In-Westmorland
Cumbria
CA16 6JW
Director NameMr David John Deller
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(67 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 1996)
RoleCompany Director
Correspondence AddressWoodstock
Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LL
Director NameMr Johannes Henricus Arnoldus Hazenveld
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed03 August 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressEgelantier 32
Stiphout 5708 Ox
Foreign
Director NameKeith Stuart Dowding
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(67 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 1996)
RoleFinance Director
Correspondence Address12 Nursery View
Faringdon
Oxfordshire
SN7 8SJ
Director NameAnthony John Hall
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(67 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address1 Church Street
Farndon
Newark
Nottinghamshire
NG24 3SW
Director NameMr John Alen Gilbert
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address4 Belmont Close
Totteridge
London
N20 8QT
Secretary NameJeremy Colin Eastwood
NationalityBritish
StatusResigned
Appointed03 August 1991(67 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address10 Broad Close
Barford St Michael
Banbury
Oxfordshire
OX15 0RW
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(68 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Director NameAlan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(69 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 1994)
RoleCompany Director
Correspondence Address4 Belgrave Crescent Lane
Edinburgh
EH4 3AG
Scotland
Director NameMr Walter Ronald Irving
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(69 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfields House
Banbury Lane Kings Sutton
Banbury
Oxfordshire
OX17 3RX
Director NamePatrick Diamond
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(69 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 1997)
RoleCompany Director
Correspondence AddressValrosa Chinnor Road
Aston Rowant
Oxford
OX9 5SH
Director NameRobert John Brooke Jessop
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(70 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 21 January 2000)
RoleCompany Director & Consultant
Correspondence AddressWild Cherry
2 Nyefield Park
Tadworth
Surrey
KT20 7QR
Director NameNicholas Rudy Hodges
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(71 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1999)
RoleChief Executive Officer
Correspondence AddressRussett House
Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NameMr David John Watson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(72 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 June 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Ferngrove Close
Lower Road
Fetcham
Surrey
KT22 9EQ
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(72 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMr Stephen Gutteridge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(73 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSilverwood Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year1999
Turnover£119,080,000
Gross Profit£32,169,000
Net Worth£582,000
Cash£14,072,000
Current Liabilities£29,569,000

Accounts

Latest Accounts9 December 1999 (24 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Restoration by order of the court (3 pages)
30 June 2015Restoration by order of the court (3 pages)
13 July 2006Dissolved (1 page)
13 July 2006Dissolved (1 page)
13 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2006Liquidators statement of receipts and payments (7 pages)
23 January 2006Liquidators' statement of receipts and payments (7 pages)
23 January 2006Liquidators' statement of receipts and payments (7 pages)
17 August 2005Liquidators statement of receipts and payments (9 pages)
17 August 2005Liquidators' statement of receipts and payments (9 pages)
17 August 2005Liquidators' statement of receipts and payments (23 pages)
17 August 2005Liquidators' statement of receipts and payments (13 pages)
17 August 2005Liquidators' statement of receipts and payments (23 pages)
17 August 2005Liquidators statement of receipts and payments (13 pages)
17 August 2005Liquidators' statement of receipts and payments (10 pages)
17 August 2005Liquidators statement of receipts and payments (8 pages)
17 August 2005Liquidators statement of receipts and payments (7 pages)
17 August 2005Liquidators' statement of receipts and payments (7 pages)
17 August 2005Liquidators' statement of receipts and payments (8 pages)
17 August 2005Liquidators' statement of receipts and payments (8 pages)
17 August 2005Liquidators' statement of receipts and payments (10 pages)
17 August 2005Liquidators' statement of receipts and payments (13 pages)
17 August 2005Liquidators' statement of receipts and payments (9 pages)
17 August 2005Liquidators statement of receipts and payments (23 pages)
17 August 2005Liquidators statement of receipts and payments (10 pages)
17 August 2005Liquidators' statement of receipts and payments (7 pages)
16 February 2005Liquidators' statement of receipts and payments (7 pages)
16 February 2005Liquidators' statement of receipts and payments (7 pages)
16 February 2005Liquidators statement of receipts and payments (7 pages)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: heyford park house heyford park camp road upper heyford bicester oxfordshire OX6 3HD (1 page)
29 October 2004Registered office changed on 29/10/04 from: heyford park house heyford park camp road upper heyford bicester oxfordshire OX6 3HD (1 page)
18 August 2004Liquidators statement of receipts and payments (8 pages)
18 August 2004Liquidators' statement of receipts and payments (8 pages)
18 August 2004Liquidators' statement of receipts and payments (8 pages)
18 August 2004Liquidators statement of receipts and payments (10 pages)
18 August 2004Liquidators' statement of receipts and payments (10 pages)
18 August 2004Liquidators' statement of receipts and payments (10 pages)
23 February 2004Liquidators statement of receipts and payments (10 pages)
23 February 2004Liquidators' statement of receipts and payments (10 pages)
23 February 2004Liquidators' statement of receipts and payments (10 pages)
12 August 2003Liquidators' statement of receipts and payments (8 pages)
12 August 2003Liquidators' statement of receipts and payments (8 pages)
12 August 2003Liquidators statement of receipts and payments (8 pages)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
31 January 2003Liquidators' statement of receipts and payments (10 pages)
31 January 2003Liquidators statement of receipts and payments (10 pages)
31 January 2003Liquidators' statement of receipts and payments (10 pages)
6 August 2002Liquidators' statement of receipts and payments (10 pages)
6 August 2002Liquidators statement of receipts and payments (10 pages)
6 August 2002Liquidators' statement of receipts and payments (10 pages)
7 May 2002Resignation of a liquidator (1 page)
7 May 2002Resignation of a liquidator (1 page)
4 February 2002Liquidators' statement of receipts and payments (10 pages)
4 February 2002Liquidators statement of receipts and payments (10 pages)
4 February 2002Liquidators' statement of receipts and payments (10 pages)
29 August 2001Liquidators statement of receipts and payments (11 pages)
29 August 2001Liquidators' statement of receipts and payments (11 pages)
29 August 2001Liquidators' statement of receipts and payments (11 pages)
9 May 2001Res re appointment of liquidator (1 page)
9 May 2001Appointment of a voluntary liquidator (1 page)
9 May 2001Appointment of a voluntary liquidator (1 page)
9 May 2001Res re appointment of liquidator (1 page)
12 March 2001Liquidators' statement of receipts and payments (17 pages)
12 March 2001Liquidators statement of receipts and payments (17 pages)
12 March 2001Liquidators' statement of receipts and payments (17 pages)
22 August 2000O/C replacement of liquidator (8 pages)
22 August 2000Appointment of a voluntary liquidator (1 page)
22 August 2000Appointment of a voluntary liquidator (1 page)
22 August 2000O/C replacement of liquidator (8 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
31 January 2000Particulars of mortgage/charge (5 pages)
31 January 2000Particulars of mortgage/charge (5 pages)
24 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2000Declaration of solvency (3 pages)
24 January 2000Declaration of solvency (3 pages)
24 January 2000Ex res re. Powers of liquidator (1 page)
24 January 2000Appointment of a voluntary liquidator (1 page)
24 January 2000Appointment of a voluntary liquidator (1 page)
24 January 2000Ex res re. Powers of liquidator (1 page)
24 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 1999Interim accounts made up to 9 December 1999 (11 pages)
22 December 1999Interim accounts made up to 9 December 1999 (11 pages)
22 December 1999Interim accounts made up to 9 December 1999 (11 pages)
15 October 1999Full group accounts made up to 28 February 1999 (44 pages)
15 October 1999Full group accounts made up to 28 February 1999 (44 pages)
27 September 1999Return made up to 03/08/99; bulk list available separately (9 pages)
27 September 1999Return made up to 03/08/99; bulk list available separately (9 pages)
17 March 1999Registered office changed on 17/03/99 from: balliol house banbury business park adderbury banbury oxfordshire OX17 3NS (1 page)
17 March 1999Registered office changed on 17/03/99 from: balliol house banbury business park adderbury banbury oxfordshire OX17 3NS (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
8 October 1998Cancel share premium account (2 pages)
8 October 1998Certificate of cancellation of share premium account (1 page)
8 October 1998Cancel share premium account (2 pages)
8 October 1998Certificate of cancellation of share premium account (1 page)
4 September 1998Return made up to 03/08/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
4 September 1998Return made up to 03/08/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
29 July 1998Full group accounts made up to 28 February 1998 (44 pages)
29 July 1998Full group accounts made up to 28 February 1998 (44 pages)
23 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
10 October 1997New director appointed (3 pages)
10 October 1997New director appointed (3 pages)
2 September 1997Return made up to 03/08/97; bulk list available separately (15 pages)
2 September 1997Return made up to 03/08/97; bulk list available separately (15 pages)
15 August 1997Full group accounts made up to 28 February 1997 (44 pages)
15 August 1997Full group accounts made up to 28 February 1997 (44 pages)
30 July 1997Ad 18/07/97--------- £ si [email protected]=157 £ ic 10120485/10120642 (2 pages)
30 July 1997Ad 18/07/97--------- £ si [email protected]=157 £ ic 10120485/10120642 (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
10 July 1997Company name changed ferguson international holdings PLC\certificate issued on 11/07/97 (2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1997Company name changed ferguson international holdings PLC\certificate issued on 11/07/97 (2 pages)
10 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 July 1997Ad 25/06/97--------- £ si [email protected]=552 £ ic 10119933/10120485 (2 pages)
8 July 1997Ad 25/06/97--------- £ si [email protected]=552 £ ic 10119933/10120485 (2 pages)
19 June 1997Ad 28/05/97--------- £ si [email protected]=665 £ ic 10119268/10119933 (2 pages)
19 June 1997Ad 28/05/97--------- £ si [email protected]=665 £ ic 10119268/10119933 (2 pages)
9 June 1997Ad 28/05/97--------- £ si [email protected]=565 £ ic 10118703/10119268 (2 pages)
9 June 1997Ad 28/05/97--------- £ si [email protected]=565 £ ic 10118703/10119268 (2 pages)
8 January 1997New director appointed (5 pages)
8 January 1997New director appointed (5 pages)
20 December 1996Ad 17/12/96--------- £ si [email protected]=639 £ ic 10118064/10118703 (2 pages)
20 December 1996Ad 17/12/96--------- £ si [email protected]=639 £ ic 10118064/10118703 (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
3 December 1996Ad 26/11/96--------- £ si [email protected]=1726 £ ic 10116338/10118064 (2 pages)
3 December 1996Ad 26/11/96--------- £ si [email protected]=1726 £ ic 10116338/10118064 (2 pages)
14 November 1996Ad 04/11/96--------- £ si [email protected]=459 £ ic 10115879/10116338 (2 pages)
14 November 1996Ad 04/11/96--------- £ si [email protected]=459 £ ic 10115879/10116338 (2 pages)
5 November 1996Ad 28/10/96--------- £ si [email protected]=159 £ ic 10115720/10115879 (2 pages)
5 November 1996Ad 28/10/96--------- £ si [email protected]=159 £ ic 10115720/10115879 (2 pages)
29 October 1996Ad 23/10/96--------- £ si [email protected]=459 £ ic 10115261/10115720 (2 pages)
29 October 1996Ad 23/10/96--------- £ si [email protected]=459 £ ic 10115261/10115720 (2 pages)
27 October 1996Ad 17/10/96--------- £ si [email protected]=91 £ ic 10115170/10115261 (2 pages)
27 October 1996Ad 17/10/96--------- £ si [email protected]=91 £ ic 10115170/10115261 (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
25 September 1996Ad 18/09/96--------- £ si [email protected]=689 £ ic 10114481/10115170 (2 pages)
25 September 1996Ad 18/09/96--------- £ si [email protected]=689 £ ic 10114481/10115170 (2 pages)
13 September 1996Ad 05/09/96--------- £ si [email protected]=275 £ ic 10114206/10114481 (2 pages)
13 September 1996Ad 05/09/96--------- £ si [email protected]=275 £ ic 10114206/10114481 (2 pages)
29 August 1996Ad 21/08/96--------- £ si [email protected]=275 £ ic 4054603/4054878 (2 pages)
29 August 1996Ad 21/08/96--------- £ si [email protected]=275 £ ic 4054603/4054878 (2 pages)
29 August 1996Return made up to 03/08/96; bulk list available separately (12 pages)
29 August 1996Return made up to 03/08/96; bulk list available separately (12 pages)
19 August 1996Full group accounts made up to 29 February 1996 (42 pages)
19 August 1996Full group accounts made up to 29 February 1996 (42 pages)
14 August 1996Ad 02/08/96--------- £ si [email protected]=5659 £ ic 4048364/4054023 (2 pages)
14 August 1996Ad 05/08/96--------- £ si [email protected]=580 £ ic 4054023/4054603 (6 pages)
14 August 1996Ad 02/08/96--------- £ si [email protected]=5659 £ ic 4048364/4054023 (2 pages)
14 August 1996Ad 05/08/96--------- £ si [email protected]=580 £ ic 4054023/4054603 (6 pages)
12 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 July 1996Ad 05/07/96--------- £ si [email protected]=2557 £ ic 4045807/4048364 (2 pages)
11 July 1996Ad 05/07/96--------- £ si [email protected]=2557 £ ic 4045807/4048364 (2 pages)
8 July 1996Ad 28/06/96--------- £ si 3755@25=93875 £ ic 3951932/4045807 (2 pages)
8 July 1996Ad 28/06/96--------- £ si 3755@25=93875 £ ic 3951932/4045807 (2 pages)
19 June 1996Ad 13/06/96--------- £ si [email protected]=639 £ ic 3951293/3951932 (2 pages)
19 June 1996Ad 13/06/96--------- £ si [email protected]=639 £ ic 3951293/3951932 (2 pages)
1 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
18 February 1996Ad 31/01/96--------- £ si [email protected]=1071 £ ic 3950222/3951293 (2 pages)
18 February 1996Ad 31/01/96--------- £ si [email protected]=1071 £ ic 3950222/3951293 (2 pages)
8 January 1996Ad 29/12/95--------- £ si [email protected]=639 £ ic 3949583/3950222 (2 pages)
8 January 1996Ad 29/12/95--------- £ si [email protected]=639 £ ic 3949583/3950222 (2 pages)
20 December 1995Ad 15/12/95--------- £ si [email protected]=159 £ ic 3949424/3949583 (2 pages)
20 December 1995Ad 15/12/95--------- £ si [email protected]=159 £ ic 3949424/3949583 (2 pages)
11 December 1995Ad 22/11/95-24/11/95 £ si [email protected]=830 £ ic 3948594/3949424 (2 pages)
11 December 1995Ad 22/11/95-24/11/95 £ si [email protected]=830 £ ic 3948594/3949424 (2 pages)
8 November 1995Ad 25/10/95--------- £ si [email protected]=76 £ ic 3948518/3948594 (2 pages)
8 November 1995Ad 25/10/95--------- £ si [email protected]=76 £ ic 3948518/3948594 (2 pages)
18 October 1995Ad 11/10/95--------- £ si [email protected]=112 £ ic 3948406/3948518 (2 pages)
18 October 1995Ad 11/10/95--------- £ si [email protected]=112 £ ic 3948406/3948518 (2 pages)
26 September 1995Ad 20/09/95--------- £ si [email protected]=1699 £ ic 3945636/3947335 (2 pages)
26 September 1995Ad 20/09/95--------- £ si [email protected]=1071 £ ic 3947335/3948406 (2 pages)
26 September 1995Ad 20/09/95--------- £ si [email protected]=1699 £ ic 3945636/3947335 (2 pages)
26 September 1995Ad 20/09/95--------- £ si [email protected]=1071 £ ic 3947335/3948406 (2 pages)
5 September 1995Return made up to 03/08/95; bulk list available separately
  • 363(288) ‐ Director resigned
(22 pages)
5 September 1995Return made up to 03/08/95; bulk list available separately
  • 363(288) ‐ Director resigned
(22 pages)
4 September 1995Ad 25/08/95--------- £ si [email protected]=1405 £ ic 3944231/3945636 (2 pages)
4 September 1995Ad 25/08/95--------- £ si [email protected]=1405 £ ic 3944231/3945636 (2 pages)
16 August 1995Ad 11/08/95--------- £ si [email protected]=20532 £ ic 3917891/3938423 (10 pages)
16 August 1995Ad 11/08/95--------- £ si [email protected]=20532 £ ic 3917891/3938423 (10 pages)
15 August 1995Ad 09/08/95--------- £ si [email protected]=1146 £ ic 3916745/3917891 (2 pages)
15 August 1995Ad 09/08/95--------- £ si [email protected]=1146 £ ic 3916745/3917891 (2 pages)
10 August 1995Ad 04/08/95--------- £ si [email protected]=1309 £ ic 3915436/3916745 (2 pages)
10 August 1995Ad 04/08/95--------- £ si [email protected]=1309 £ ic 3915436/3916745 (2 pages)
28 July 1995Full group accounts made up to 28 February 1995 (44 pages)
28 July 1995Full group accounts made up to 28 February 1995 (44 pages)
24 July 1995Ad 14/07/95--------- £ si [email protected]=1512 £ ic 3913924/3915436 (2 pages)
24 July 1995Ad 14/07/95--------- £ si [email protected]=1512 £ ic 3913924/3915436 (2 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
5 May 1995Ad 28/04/94--------- £ si [email protected] (2 pages)
5 May 1995Ad 28/04/94--------- £ si [email protected] (2 pages)
30 April 1995Ad 24/11/94--------- £ si [email protected] (20 pages)
30 April 1995Ad 10/11/94--------- £ si [email protected] (4 pages)
30 April 1995Ad 24/11/94--------- £ si [email protected] (20 pages)
30 April 1995Ad 10/11/94--------- £ si [email protected] (4 pages)
30 April 1995Particulars of contract relating to shares (4 pages)
30 April 1995Ad 28/12/94--------- £ si [email protected] (26 pages)
30 April 1995Ad 15/12/94--------- £ si [email protected] (18 pages)
30 April 1995Ad 28/12/94--------- £ si [email protected] (26 pages)
30 April 1995Particulars of contract relating to shares (4 pages)
30 April 1995Ad 15/12/94--------- £ si [email protected] (18 pages)
3 April 1995Ad 24/03/95--------- £ si [email protected]=542 £ ic 3905551/3906093 (2 pages)
3 April 1995Ad 24/03/95--------- £ si [email protected]=542 £ ic 3905551/3906093 (2 pages)
3 March 1995Registered office changed on 03/03/95 from: appleby castle appleby in westmorland cumbria CA16 6XH (1 page)
3 March 1995Registered office changed on 03/03/95 from: appleby castle appleby in westmorland cumbria CA16 6XH (1 page)
5 September 1991Full group accounts made up to 28 February 1991 (1 page)
5 September 1991Full group accounts made up to 28 February 1991 (1 page)
23 September 1983Accounts made up to 28 February 1983 (38 pages)
23 September 1983Accounts made up to 28 February 1983 (38 pages)