Company NameCambrian Soft Drinks Limited
Company StatusDissolved
Company Number00247139
CategoryPrivate Limited Company
Incorporation Date4 April 1930(94 years, 1 month ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(81 years, 6 months after company formation)
Appointment Duration12 years (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(83 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameGraham Dougill
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(61 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 1995)
RoleDistribution Director
Correspondence Address213 Station Road
Blackrod
Bolton
Lancashire
BL6 5JE
Director NamePeter Henry Lillie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(61 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 1995)
RoleSales Director
Correspondence Address8 Howard Drive
Tarleton
Preston
Lancashire
PR4 6DA
Director NameRichard Edward Lloyd Jones
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(61 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1995)
RoleManaging Director
Correspondence AddressThe Oaks Holly Bush Lane
Rixton
Warrington
Cheshire
WA3 6DY
Director NameMichael Edgar Drew Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(61 years, 11 months after company formation)
Appointment Duration-1 years, 7 months (resigned 30 September 1991)
RoleDirector Of Financial Services
Correspondence AddressMole End 9 Walmoor Park
Chester
Cheshire
CH3 5UT
Wales
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(61 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1994)
RoleChairman And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Secretary NamePaul John Kitchen
NationalityBritish
StatusResigned
Appointed16 February 1992(61 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Prescot Road
St. Helens
Merseyside
WA10 3AG
Director NamePaul John Kitchen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(65 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 November 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Prescot Road
St. Helens
Merseyside
WA10 3AG
Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(65 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(68 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 08 September 2006)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(76 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(76 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(76 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(76 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(81 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(81 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed07 November 2006(76 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2011)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

18.5k at £1De Vere Group Holdings LTD
97.37%
Ordinary
500 at £1Sage Number 3 LTD
2.63%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 September 1998Delivered 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 1998Delivered 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

Filing History

10 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
18 February 2019Restoration by order of the court (3 pages)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
22 February 2015Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (2 pages)
22 February 2015Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (2 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 19,000
(4 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 19,000
(4 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 February 2014Annual return made up to 16 February 2014
Statement of capital on 2014-02-24
  • GBP 19,000
(5 pages)
24 February 2014Annual return made up to 16 February 2014
Statement of capital on 2014-02-24
  • GBP 19,000
(5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 21 August 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 December 2012Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages)
6 November 2012Director's details changed (2 pages)
6 November 2012Director's details changed (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
31 March 2011Secretary's details changed for Filex Services Limited on 16 February 2011 (2 pages)
31 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
31 March 2011Secretary's details changed for Filex Services Limited on 16 February 2011 (2 pages)
31 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
14 November 2007Registered office changed on 14/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
14 November 2007Registered office changed on 14/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
7 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
7 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 July 2007Accounts for a dormant company made up to 24 September 2006 (3 pages)
16 July 2007Accounts for a dormant company made up to 24 September 2006 (3 pages)
28 March 2007Return made up to 16/02/07; full list of members (3 pages)
28 March 2007Return made up to 16/02/07; full list of members (3 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
10 December 2006New director appointed (9 pages)
10 December 2006New director appointed (10 pages)
10 December 2006New director appointed (4 pages)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006New director appointed (4 pages)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006New director appointed (11 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (10 pages)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (9 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (11 pages)
10 December 2006Director resigned (1 page)
16 June 2006Accounts for a dormant company made up to 25 September 2005 (3 pages)
16 June 2006Accounts for a dormant company made up to 25 September 2005 (3 pages)
3 March 2006Return made up to 16/02/06; full list of members (4 pages)
3 March 2006Return made up to 16/02/06; full list of members (4 pages)
29 June 2005Return made up to 16/02/05; full list of members (6 pages)
29 June 2005Return made up to 16/02/05; full list of members (6 pages)
21 June 2005Registered office changed on 21/06/05 from: causeway distillers po box 3 loushers lane warrington WA4 6RY (1 page)
21 June 2005Registered office changed on 21/06/05 from: causeway distillers po box 3 loushers lane warrington WA4 6RY (1 page)
14 June 2005Accounts for a dormant company made up to 26 September 2004 (3 pages)
14 June 2005Location of register of members (1 page)
14 June 2005Location of register of members (1 page)
14 June 2005Accounts for a dormant company made up to 26 September 2004 (3 pages)
13 July 2004Accounts for a dormant company made up to 28 September 2003 (3 pages)
13 July 2004Accounts for a dormant company made up to 28 September 2003 (3 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
14 February 2004Return made up to 16/02/04; full list of members (7 pages)
14 February 2004Return made up to 16/02/04; full list of members (7 pages)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
20 March 2003Return made up to 16/02/03; full list of members (7 pages)
20 March 2003Return made up to 16/02/03; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
14 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2001Location of register of members (1 page)
16 June 2001Director's particulars changed (1 page)
16 June 2001Location of register of members (1 page)
16 June 2001Return made up to 16/02/01; full list of members (11 pages)
16 June 2001Return made up to 16/02/01; full list of members (11 pages)
16 June 2001Director's particulars changed (1 page)
5 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
8 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Secretary's particulars changed;director's particulars changed (1 page)
25 February 2000Location of register of members (1 page)
25 February 2000Secretary's particulars changed;director's particulars changed (1 page)
25 February 2000Location of register of members (1 page)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
26 February 1999Return made up to 16/02/99; full list of members (6 pages)
26 February 1999Return made up to 16/02/99; full list of members (6 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (13 pages)
24 September 1998Particulars of mortgage/charge (13 pages)
30 July 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
30 July 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
4 March 1998Return made up to 16/02/98; full list of members (6 pages)
4 March 1998Return made up to 16/02/98; full list of members (6 pages)
4 March 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
6 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 1996Full accounts made up to 29 September 1995 (6 pages)
10 January 1996Full accounts made up to 29 September 1995 (6 pages)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
24 July 1995Full accounts made up to 30 September 1994 (7 pages)
24 July 1995Full accounts made up to 30 September 1994 (7 pages)
13 April 1995Return made up to 16/02/95; no change of members (4 pages)
13 April 1995Return made up to 16/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
1 July 1994Full accounts made up to 24 September 1993 (7 pages)
1 July 1994Full accounts made up to 24 September 1993 (7 pages)
16 June 1993Full accounts made up to 25 September 1992 (8 pages)
27 August 1992Full accounts made up to 27 September 1991 (12 pages)
2 June 1991Full accounts made up to 28 September 1990 (14 pages)
2 June 1989Full accounts made up to 30 September 1988 (14 pages)
17 October 1986Full accounts made up to 27 September 1985 (14 pages)
17 October 1986Full accounts made up to 27 September 1985 (14 pages)
21 September 1985Accounts made up to 28 September 1984 (12 pages)
21 September 1985Accounts made up to 28 September 1984 (12 pages)
25 May 1984Accounts made up to 30 September 1983 (27 pages)
25 May 1984Accounts made up to 30 September 1983 (27 pages)
26 May 1983Accounts made up to 1 October 1982 (11 pages)
26 May 1983Accounts made up to 1 October 1982 (11 pages)
26 May 1983Accounts made up to 1 October 1982 (11 pages)
20 April 1982Accounts made up to 25 September 1981 (14 pages)
20 April 1982Accounts made up to 25 September 1981 (14 pages)
30 June 1981Accounts made up to 29 September 1980 (12 pages)
30 June 1981Accounts made up to 29 September 1980 (12 pages)
6 July 1964Articles of association (30 pages)
6 July 1964Articles of association (30 pages)