Company NameDialight Disconnect Limited
Company StatusDissolved
Company Number00256980
CategoryPrivate Limited Company
Incorporation Date8 June 1931(92 years, 11 months ago)
Dissolution Date26 August 2017 (6 years, 7 months ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMs Fariyal Khanbabi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(83 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 26 August 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Ronan Michael Sheehy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed25 January 2016(84 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 26 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Ronan Michael Sheehy
StatusClosed
Appointed25 January 2016(84 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 26 August 2017)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr John Beresford Andrews
NationalityBritish
StatusResigned
Appointed01 June 1992(61 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1995)
RoleAccountant
Correspondence AddressFelsham Barn The Coppice
Great Barton
Bury St Edmunds
Suffolk
IP31 2TX
Director NameMr William John Gibbs
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(61 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1995)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address26 Church Street
Harston
Cambridge
Cambridgeshire
CB2 5NR
Director NameAndrew Frederick Ricketts
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(61 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleAccountant
Correspondence AddressSt Andrews Lodge Church Lane
West Deeping
Peterborough
Lincolnshire
PE6 9HU
Director NameMr Roger St Cyr
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(61 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address7004 Boulevard East
Apartment 15l
Guttenberg
New Jersey
Channel
Director NameAnthony Strawson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(61 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 1994)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarding Mill Bear Meadow
Beyton
Bury St Edmunds
Suffolk
IP30 9HS
Director NameMr Henry Leonard Tee
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(61 years after company formation)
Appointment Duration13 years, 4 months (resigned 19 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVineyard Manor High Street
Much Hadham
Hertfordshire
SG10 6BS
Secretary NameMr John Beresford Andrews
NationalityBritish
StatusResigned
Appointed01 June 1992(61 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressLynbere Apple Grove Ashfield Road
Wetherden
Stowmarket
Suffolk
IP14 3LY
Director NameMr John Lee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(61 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 February 1995)
RoleSale S& Marketing Director
Correspondence Address1 Rectory Gardens
Beyton
Bury St Edmunds
Suffolk
IP30 9UZ
Director NameMr Alfred John Vaisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(65 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 September 2005)
RoleFinance Director
Correspondence AddressRoyse House 4 Royse Grove
Royston
Hertfordshire
SG8 9EP
Secretary NameCathryn Ann Buckley
NationalityBritish
StatusResigned
Appointed28 April 1999(67 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Calder Close
Droitwich
Worcestershire
WR9 8DU
Director NameCathryn Ann Buckley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(74 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Calder Close
Droitwich
Worcestershire
WR9 8DU
Director NameThomas Roy Burton
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2005(74 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor
Exning Road
Newmarket
Suffolk
CB8 0AX
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed21 September 2009(78 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor
Exning Road
Newmarket
Suffolk
CB8 0AX
Director NameMr Nicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(79 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 January 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor
Exning Road
Newmarket
Suffolk
CB8 0AX
Director NameMr Mark Rupert Maxwell Fryer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(79 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Exning Road
Newmarket
Suffolk
CB8 0AX
Director NameMr Jonathan Parry
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(83 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
Exning Road
Newmarket
Suffolk
CB8 0AX

Contact

Websiteblpcomp.com

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

50k at £1Dialight Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 January 1993Delivered on: 13 January 1993
Satisfied on: 12 May 2004
Persons entitled: Morgan Grenfell & Co Limitedas Agent for Itself and for Each of the Lenders

Classification: Supplemental legal charge
Secured details: All moneys due or to become due from each obligor (as defined) to morgan grenfell & co limited as agent for itself and for each of the lenders (as defined) on any account whatsoever under the terms of the financing documents (as defined).
Particulars: F/H property at exning road newmarket suffolk.
Fully Satisfied
12 July 1990Delivered on: 20 July 1980
Satisfied on: 26 October 1994
Persons entitled: Continental Bank N.A.

Classification: Guarantee and debenture.
Secured details: All monies due from each of the obligators to the chargee as agent for itself and the lenders (all terms as defined in tthe charge) or any account whatsoever under the terms of the financing documents (as defined in the charge).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 August 2017Final Gazette dissolved following liquidation (1 page)
26 August 2017Final Gazette dissolved following liquidation (1 page)
26 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
26 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
17 November 2016Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages)
17 November 2016Register inspection address has been changed from Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages)
17 November 2016Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages)
17 November 2016Register inspection address has been changed from Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages)
9 October 2016Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages)
9 October 2016Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages)
8 October 2016Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on 8 October 2016 (2 pages)
8 October 2016Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on 8 October 2016 (2 pages)
6 October 2016Appointment of a voluntary liquidator (2 pages)
6 October 2016Declaration of solvency (3 pages)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
6 October 2016Declaration of solvency (3 pages)
6 October 2016Appointment of a voluntary liquidator (2 pages)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
16 May 2016Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 16 May 2016 (1 page)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(4 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(4 pages)
26 January 2016Termination of appointment of Nicholas David Martin Giles as a secretary on 25 January 2016 (1 page)
26 January 2016Appointment of Mr Ronan Michael Sheehy as a director on 25 January 2016 (2 pages)
26 January 2016Appointment of Mr Ronan Michael Sheehy as a secretary on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Nicholas David Martin Giles as a director on 25 January 2016 (1 page)
26 January 2016Appointment of Mr Ronan Michael Sheehy as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Nicholas David Martin Giles as a director on 25 January 2016 (1 page)
26 January 2016Appointment of Mr Ronan Michael Sheehy as a secretary on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Nicholas David Martin Giles as a secretary on 25 January 2016 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (9 pages)
2 July 2015Full accounts made up to 31 December 2014 (9 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(4 pages)
22 April 2015Auditor's resignation (1 page)
22 April 2015Auditor's resignation (1 page)
18 March 2015Appointment of Ms Fariyal Khanbabi as a director on 2 March 2015 (2 pages)
18 March 2015Appointment of Ms Fariyal Khanbabi as a director on 2 March 2015 (2 pages)
18 March 2015Appointment of Ms Fariyal Khanbabi as a director on 2 March 2015 (2 pages)
12 March 2015Termination of appointment of Thomas Roy Burton as a director on 2 March 2015 (1 page)
12 March 2015Termination of appointment of Thomas Roy Burton as a director on 2 March 2015 (1 page)
12 March 2015Termination of appointment of Thomas Roy Burton as a director on 2 March 2015 (1 page)
13 January 2015Termination of appointment of Jonathan Parry as a director on 6 January 2015 (1 page)
13 January 2015Termination of appointment of Jonathan Parry as a director on 6 January 2015 (1 page)
13 January 2015Termination of appointment of Jonathan Parry as a director on 6 January 2015 (1 page)
11 December 2014Section 519 (2 pages)
11 December 2014Section 519 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Appointment of Mr Jonathan Parry as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Jonathan Parry as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Jonathan Parry as a director on 6 October 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
31 January 2014Termination of appointment of Mark Fryer as a director (1 page)
31 January 2014Termination of appointment of Mark Fryer as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
6 August 2013Company name changed blp disconnect LIMITED\certificate issued on 06/08/13
  • CONNOT ‐
(3 pages)
6 August 2013Company name changed blp disconnect LIMITED\certificate issued on 06/08/13
  • CONNOT ‐
(3 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 February 2012Company name changed belling lee LIMITED\certificate issued on 02/02/12
  • CONNOT ‐
(3 pages)
2 February 2012Company name changed belling lee LIMITED\certificate issued on 02/02/12
  • CONNOT ‐
(3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
25 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 October 2010Appointment of Mr Mark Rupert Maxwell Fryer as a director (2 pages)
5 October 2010Appointment of Mr Mark Rupert Maxwell Fryer as a director (2 pages)
4 October 2010Appointment of Mr Nicholas David Martin Giles as a director (2 pages)
4 October 2010Appointment of Mr Nicholas David Martin Giles as a director (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Thomas Roy Burton on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Thomas Roy Burton on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Thomas Roy Burton on 1 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mr Nicholas David Martin Giles on 1 June 2010 (1 page)
15 June 2010Secretary's details changed for Mr Nicholas David Martin Giles on 1 June 2010 (1 page)
15 June 2010Secretary's details changed for Mr Nicholas David Martin Giles on 1 June 2010 (1 page)
17 May 2010Registered office address changed from Unit 2 B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Unit 2 B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 17 May 2010 (1 page)
26 January 2010Termination of appointment of Cathryn Buckley as a director (1 page)
26 January 2010Termination of appointment of Cathryn Buckley as a director (1 page)
21 September 2009Appointment terminated secretary cathryn buckley (1 page)
21 September 2009Secretary appointed mr nicholas david martin giles (1 page)
21 September 2009Appointment terminated secretary cathryn buckley (1 page)
21 September 2009Secretary appointed mr nicholas david martin giles (1 page)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 June 2008Return made up to 01/06/08; full list of members (3 pages)
6 June 2008Return made up to 01/06/08; full list of members (3 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
14 June 2006Return made up to 01/06/06; full list of members (7 pages)
14 June 2006Return made up to 01/06/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
28 June 2005Return made up to 01/06/05; full list of members (7 pages)
28 June 2005Return made up to 01/06/05; full list of members (7 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 April 2005Registered office changed on 27/04/05 from: byron house the cambridge business park cambridge CB4 4WZ (1 page)
27 April 2005Registered office changed on 27/04/05 from: byron house the cambridge business park cambridge CB4 4WZ (1 page)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 June 2002Return made up to 01/06/02; full list of members (7 pages)
12 June 2002Return made up to 01/06/02; full list of members (7 pages)
12 June 2001Return made up to 01/06/01; full list of members (6 pages)
12 June 2001Return made up to 01/06/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 June 2000Return made up to 01/06/00; full list of members (6 pages)
6 June 2000Return made up to 01/06/00; full list of members (6 pages)
18 June 1999Return made up to 01/06/99; no change of members (6 pages)
18 June 1999Return made up to 01/06/99; no change of members (6 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
21 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 September 1998Secretary's particulars changed (1 page)
2 September 1998Secretary's particulars changed (1 page)
3 June 1998Return made up to 01/06/98; full list of members (6 pages)
3 June 1998Return made up to 01/06/98; full list of members (6 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
27 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
6 June 1997Return made up to 01/06/97; no change of members (4 pages)
6 June 1997Return made up to 01/06/97; no change of members (4 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
11 June 1996Return made up to 01/06/96; full list of members (6 pages)
11 June 1996Return made up to 01/06/96; full list of members (6 pages)
18 April 1996Full accounts made up to 31 December 1995 (7 pages)
18 April 1996Full accounts made up to 31 December 1995 (7 pages)
4 August 1995Full accounts made up to 31 December 1994 (12 pages)
4 August 1995Full accounts made up to 31 December 1994 (12 pages)
9 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
27 June 1986Full accounts made up to 31 December 1985 (14 pages)