London
W1B 1PU
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(83 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Graham Dougill |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 August 1995) |
Role | Distribution Director |
Correspondence Address | 213 Station Road Blackrod Bolton Lancashire BL6 5JE |
Director Name | Peter Henry Lillie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 August 1995) |
Role | Sales Director |
Correspondence Address | 8 Howard Drive Tarleton Preston Lancashire PR4 6DA |
Director Name | Richard Edward Lloyd Jones |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1995) |
Role | Managing Director |
Correspondence Address | The Oaks Holly Bush Lane Rixton Warrington Cheshire WA3 6DY |
Director Name | Michael Edgar Drew Davis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(61 years, 11 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 30 September 1991) |
Role | Director Of Financial Services |
Correspondence Address | Mole End 9 Walmoor Park Chester Cheshire CH3 5UT Wales |
Director Name | Peter Lovat Clarke |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1994) |
Role | Chairman And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Cann Lane South Appleton Warrington Cheshire WA4 5NJ |
Secretary Name | Paul John Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(61 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Prescot Road St. Helens Merseyside WA10 3AG |
Director Name | Paul John Kitchen |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(65 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 November 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Prescot Road St. Helens Merseyside WA10 3AG |
Director Name | Mr Anthony William Assheton Spiegelberg |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oulton Park House Tarporley Cheshire CW6 9BL |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(68 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 September 2006) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place London W2 2AQ |
Secretary Name | Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 30 March 2011(81 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2011) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
18.5k at £1 | De Vere Group Holdings LTD 97.37% Ordinary |
---|---|
500 at £1 | Sage Number 3 LTD 2.63% Ordinary |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 September 1998 | Delivered on: 1 October 1998 Satisfied on: 3 March 2000 Persons entitled: Royal Exchange Trust Company Limited Classification: Third supplemental trust deed Secured details: In favour of the chargee the principal of and interest on the stock, being £99,650,450 11 1/2 per cent. Debenture stock 2014 of the greenalls group PLC and any further debenture stock of the greenalls group PLC created or issued pursuant to clause 3 of the principal trust deed, and all other monies intended to be secured by the principal trust deed dated 5 june 1991, any deed expressed to be supplemental thereto and any other deed or instrument conferring rights on the chargee executed or entered into pursuant to the principal trust deed or any deed supplemental thereto. Particulars: The undertaking and all the property and assets present and future wherever situated (including any uncalled capital) of the company by way of first floating charge.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 September 1998 | Delivered on: 24 September 1998 Satisfied on: 3 March 2000 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Second supplemental trust deed Secured details: The guarantee by the company to the trustee of the payment by the greenalls group PLC of all sums on account of the principal of or interest on the £30,000,000 10 1/2 per cent.(formerly 10 1/4 per cent) debenture stock 2017 (repayable on 23RD june 2017 or such earlier date as the security constituted by the trust deed the supplemental trust deed and the second supplemental trust deed becomes enforceable and the trustee determines or becomes bound to enforce the same) and of any moneys intended to be secured by the second supplemental trust deed. Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 February 2019 | Restoration by order of the court (3 pages) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
22 February 2015 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (2 pages) |
22 February 2015 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (2 pages) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 February 2014 | Annual return made up to 16 February 2014 Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 16 February 2014 Statement of capital on 2014-02-24
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 21 August 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages) |
6 November 2012 | Director's details changed (2 pages) |
6 November 2012 | Director's details changed (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
31 March 2011 | Secretary's details changed for Filex Services Limited on 16 February 2011 (2 pages) |
31 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Secretary's details changed for Filex Services Limited on 16 February 2011 (2 pages) |
31 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
17 June 2009 | Director's change of particulars / michael bibring / 15/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / michael bibring / 15/06/2009 (1 page) |
24 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
7 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
7 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 24 September 2006 (3 pages) |
16 July 2007 | Accounts for a dormant company made up to 24 September 2006 (3 pages) |
28 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
10 December 2006 | New director appointed (9 pages) |
10 December 2006 | New director appointed (10 pages) |
10 December 2006 | New director appointed (4 pages) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
10 December 2006 | New director appointed (4 pages) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
10 December 2006 | New director appointed (11 pages) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New director appointed (10 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New director appointed (9 pages) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New director appointed (11 pages) |
10 December 2006 | Director resigned (1 page) |
16 June 2006 | Accounts for a dormant company made up to 25 September 2005 (3 pages) |
16 June 2006 | Accounts for a dormant company made up to 25 September 2005 (3 pages) |
3 March 2006 | Return made up to 16/02/06; full list of members (4 pages) |
3 March 2006 | Return made up to 16/02/06; full list of members (4 pages) |
29 June 2005 | Return made up to 16/02/05; full list of members (6 pages) |
29 June 2005 | Return made up to 16/02/05; full list of members (6 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: causeway distillers po box 3 loushers lane warrington WA4 6RY (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: causeway distillers po box 3 loushers lane warrington WA4 6RY (1 page) |
14 June 2005 | Accounts for a dormant company made up to 26 September 2004 (3 pages) |
14 June 2005 | Location of register of members (1 page) |
14 June 2005 | Location of register of members (1 page) |
14 June 2005 | Accounts for a dormant company made up to 26 September 2004 (3 pages) |
13 July 2004 | Accounts for a dormant company made up to 28 September 2003 (3 pages) |
13 July 2004 | Accounts for a dormant company made up to 28 September 2003 (3 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
14 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
6 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
6 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
20 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
21 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
14 February 2002 | Return made up to 16/02/02; full list of members
|
14 February 2002 | Return made up to 16/02/02; full list of members
|
16 June 2001 | Location of register of members (1 page) |
16 June 2001 | Director's particulars changed (1 page) |
16 June 2001 | Location of register of members (1 page) |
16 June 2001 | Return made up to 16/02/01; full list of members (11 pages) |
16 June 2001 | Return made up to 16/02/01; full list of members (11 pages) |
16 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
5 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
5 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
8 March 2000 | Return made up to 16/02/00; full list of members
|
8 March 2000 | Return made up to 16/02/00; full list of members
|
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2000 | Location of register of members (1 page) |
25 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2000 | Location of register of members (1 page) |
3 August 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
3 August 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
26 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (13 pages) |
24 September 1998 | Particulars of mortgage/charge (13 pages) |
30 July 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
30 July 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
4 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
4 March 1997 | Return made up to 16/02/97; full list of members
|
4 March 1997 | Return made up to 16/02/97; full list of members
|
6 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
6 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
18 March 1996 | Return made up to 16/02/96; full list of members
|
18 March 1996 | Return made up to 16/02/96; full list of members
|
10 January 1996 | Full accounts made up to 29 September 1995 (6 pages) |
10 January 1996 | Full accounts made up to 29 September 1995 (6 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
13 April 1995 | Return made up to 16/02/95; no change of members (4 pages) |
13 April 1995 | Return made up to 16/02/95; no change of members (4 pages) |
1 July 1994 | Full accounts made up to 24 September 1993 (7 pages) |
1 July 1994 | Full accounts made up to 24 September 1993 (7 pages) |
16 June 1993 | Full accounts made up to 25 September 1992 (8 pages) |
27 August 1992 | Full accounts made up to 27 September 1991 (12 pages) |
2 June 1991 | Full accounts made up to 28 September 1990 (14 pages) |
2 June 1989 | Full accounts made up to 30 September 1988 (14 pages) |
17 October 1986 | Full accounts made up to 27 September 1985 (14 pages) |
17 October 1986 | Full accounts made up to 27 September 1985 (14 pages) |
21 September 1985 | Accounts made up to 28 September 1984 (12 pages) |
21 September 1985 | Accounts made up to 28 September 1984 (12 pages) |
25 May 1984 | Accounts made up to 30 September 1983 (27 pages) |
25 May 1984 | Accounts made up to 30 September 1983 (27 pages) |
26 May 1983 | Accounts made up to 1 October 1982 (11 pages) |
26 May 1983 | Accounts made up to 1 October 1982 (11 pages) |
26 May 1983 | Accounts made up to 1 October 1982 (11 pages) |
20 April 1982 | Accounts made up to 25 September 1981 (14 pages) |
20 April 1982 | Accounts made up to 25 September 1981 (14 pages) |
30 June 1981 | Accounts made up to 29 September 1980 (12 pages) |
30 June 1981 | Accounts made up to 29 September 1980 (12 pages) |
6 July 1964 | Articles of association (30 pages) |
6 July 1964 | Articles of association (30 pages) |