Company NameAVON Inflatables Limited
Company StatusDissolved
Company Number00259668
CategoryPrivate Limited Company
Incorporation Date15 October 1931(92 years, 7 months ago)
Dissolution Date9 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(82 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 09 March 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameBrian Stacey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(59 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressHighclere Bannerdown Close
Batheaston
Bath
Avon
BA1 7JN
Director NameEdward Samuel Sowden
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(59 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleTechnical Director
Correspondence Address13 Oaklands
Llanelli
Dyfed
SA14 8DE
Wales
Director NameRichard Huw Griffiths
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(59 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 18 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Ridgewood Park
Llanelli
Carmarthenshire
SA15 1JS
Wales
Director NameRichard John Arthur Harding
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(59 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 July 1998)
RoleCompany Director
Correspondence AddressRhiwlas Fach Mountain Road
Trimsaran
Llanelli
Carmarthenshire
Director NameJohn Sidney Harper
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(59 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1994)
RoleAccountant
Correspondence Address13 Raby Place
Bathwick Hill
Bath
BA2 4EW
Director NameChristopher Leonard Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(59 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1994)
RoleLegal Adviser
Correspondence AddressSpringwood Midford Lane
Limpley Stoke
Bath
Avon
BA3 6JR
Director NameMr Tom Timothy Norreys
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(59 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 1992)
RoleCompany Director
Correspondence Address19 Dan Y Lan
Felinfoel
Llanelli
Dyfed
SA14 8BW
Wales
Director NameMr Alan Morgan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(59 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 21 July 2011)
RoleAccountant
Country of ResidenceWales
Correspondence Address17 Plas Y Fforest
Pontardulais
Swansea
West Glamorgan
SA4 1TG
Wales
Secretary NameChristopher Leonard Martin
NationalityBritish
StatusResigned
Appointed25 June 1991(59 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressSpringwood Midford Lane
Limpley Stoke
Bath
Avon
BA3 6JR
Director NameMr Ross Scott Stuart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(60 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 1995)
RoleCompany Director
Correspondence AddressThe Stables
Piodau Fach Llandybie
Ammanford
Dyfed
SA14 3NL
Wales
Director NameMichael Trevor Potter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(61 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1994)
RoleManufacturing Director
Correspondence Address21 Pyms Close
Great Barford
Bedford
Bedfordshire
MK44 3HY
Secretary NameRichard Huw Griffiths
NationalityBritish
StatusResigned
Appointed10 June 1994(62 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 21 July 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Ridgewood Park
Llanelli
Carmarthenshire
SA15 1JS
Wales
Director NameDavid Powell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(62 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 1998)
RoleChairman
Correspondence Address2 Cheval House
30/32 Montpelier Walk Knightsbridge
London
SW7 1JF
Director NameMr Michael Sheil
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(64 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Davids Close
Leicester Forest East
Leicester
Leicestershire
LE3 3LU
Director NameMaurice Punault
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed24 July 1998(66 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2000)
RoleGeneral Manager Marine Leisure
Correspondence Address6 Rue Benouville
Paris
75116
Director NameNarcisco Cadavid Valls
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2000(68 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2004)
RoleManager
Correspondence AddressEls Vessants 4
Tiana
Barcelona
08391
Spain
Director NameTimothy John Fleming
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(72 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 September 2006)
RoleManager
Correspondence Address8 Rue Montaign
Chambourcy
78240
France
Director NameMarc Georges Lavorata
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2006(74 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 July 2013)
RoleManager
Country of ResidenceFrance
Correspondence Address44 Rue De Labotte
Aux Cailles
Paris
75013
Foreign
Director NameMr Keith Protheroe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(80 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDafen
Llanelli
Carmarthenshire
South Wales
SA14 8NA
Wales
Director NameMr Michel Didier Duplantier
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2012(80 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDafen
Llanelli
Carmarthenshire
South Wales
SA14 8NA
Wales
Director NameMr FranÇOis MiralliÉ
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2013(81 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitewww.avoninflatables.co.uk

Location

Registered Address52 Brook Street
London
W1K 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£873,000
Gross Profit£460,000
Net Worth-£6,597,000
Cash£1,392,000
Current Liabilities£153,000

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 March 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
9 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
9 October 2014Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 9 October 2014 (2 pages)
8 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-30
(1 page)
8 October 2014Statement of affairs with form 4.19 (6 pages)
8 October 2014Statement of affairs with form 4.19 (6 pages)
8 October 2014Appointment of a voluntary liquidator (2 pages)
8 October 2014Appointment of a voluntary liquidator (2 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
2 July 2014Full accounts made up to 30 September 2013 (21 pages)
2 July 2014Full accounts made up to 30 September 2013 (21 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,187,269
(3 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,187,269
(3 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,187,269
(3 pages)
28 April 2014Satisfaction of charge 002596680012 in full (1 page)
28 April 2014Satisfaction of charge 002596680012 in full (1 page)
28 April 2014Satisfaction of charge 11 in full (1 page)
28 April 2014Satisfaction of charge 11 in full (1 page)
30 October 2013Termination of appointment of François Mirallié as a director (1 page)
30 October 2013Appointment of Ms Karen Jayne Milliner as a director (2 pages)
30 October 2013Appointment of Ms Karen Jayne Milliner as a director (2 pages)
30 October 2013Termination of appointment of François Mirallié as a director (1 page)
30 October 2013Registered office address changed from Dafen Llanelli Carmarthenshire South Wales SA14 8NA on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Dafen Llanelli Carmarthenshire South Wales SA14 8NA on 30 October 2013 (1 page)
27 August 2013Full accounts made up to 30 September 2012 (20 pages)
27 August 2013Full accounts made up to 30 September 2012 (20 pages)
20 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
1 August 2013Termination of appointment of Marc Lavorata as a director (1 page)
1 August 2013Termination of appointment of Marc Lavorata as a director (1 page)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2013Memorandum and Articles of Association (6 pages)
19 July 2013Memorandum and Articles of Association (6 pages)
3 July 2013Registration of charge 002596680012 (6 pages)
3 July 2013Registration of charge 002596680012 (6 pages)
9 April 2013Termination of appointment of Michel Duplantier as a director (1 page)
9 April 2013Termination of appointment of Keith Protheroe as a director (1 page)
9 April 2013Termination of appointment of Keith Protheroe as a director (1 page)
9 April 2013Termination of appointment of Michel Duplantier as a director (1 page)
9 April 2013Appointment of Mr François Mirallié as a director (2 pages)
9 April 2013Appointment of Mr François Mirallié as a director (2 pages)
26 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
25 September 2012Full accounts made up to 30 September 2011 (21 pages)
25 September 2012Full accounts made up to 30 September 2011 (21 pages)
20 August 2012Appointment of Mr Keith Protheroe as a director (2 pages)
20 August 2012Appointment of Mr Keith Protheroe as a director (2 pages)
17 August 2012Appointment of Mr Michel Didier Duplantier as a director (2 pages)
17 August 2012Appointment of Mr Michel Didier Duplantier as a director (2 pages)
7 August 2012Resolutions
  • RES13 ‐ Appointment of directors 29/06/2012
(1 page)
7 August 2012Resolutions
  • RES13 ‐ Appointment of directors 29/06/2012
(1 page)
21 July 2011Termination of appointment of Richard Griffiths as a secretary (1 page)
21 July 2011Termination of appointment of Richard Griffiths as a secretary (1 page)
21 July 2011Termination of appointment of Richard Griffiths as a secretary (1 page)
21 July 2011Termination of appointment of Richard Griffiths as a secretary (1 page)
21 July 2011Termination of appointment of Alan Morgan as a director (1 page)
21 July 2011Termination of appointment of Alan Morgan as a director (1 page)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
16 May 2011Full accounts made up to 30 September 2010 (21 pages)
16 May 2011Full accounts made up to 30 September 2010 (21 pages)
30 March 2011Termination of appointment of Richard Griffiths as a director (1 page)
30 March 2011Termination of appointment of Richard Griffiths as a director (1 page)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
3 June 2010Full accounts made up to 30 September 2009 (21 pages)
3 June 2010Full accounts made up to 30 September 2009 (21 pages)
26 June 2009Full accounts made up to 30 September 2008 (22 pages)
26 June 2009Full accounts made up to 30 September 2008 (22 pages)
11 June 2009Return made up to 09/06/09; full list of members (4 pages)
11 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
3 June 2008Full accounts made up to 30 September 2007 (22 pages)
3 June 2008Full accounts made up to 30 September 2007 (22 pages)
10 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
10 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
19 June 2007Return made up to 09/06/07; full list of members (2 pages)
19 June 2007Return made up to 09/06/07; full list of members (2 pages)
2 April 2007Full accounts made up to 31 August 2006 (24 pages)
2 April 2007Full accounts made up to 31 August 2006 (24 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
19 June 2006Return made up to 09/06/06; full list of members (7 pages)
19 June 2006Return made up to 09/06/06; full list of members (7 pages)
10 March 2006Full accounts made up to 31 August 2005 (18 pages)
10 March 2006Full accounts made up to 31 August 2005 (18 pages)
29 June 2005Return made up to 09/06/05; full list of members (7 pages)
29 June 2005Return made up to 09/06/05; full list of members (7 pages)
2 March 2005Full accounts made up to 31 August 2004 (18 pages)
2 March 2005Full accounts made up to 31 August 2004 (18 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
14 June 2004Return made up to 09/06/04; full list of members (7 pages)
14 June 2004Return made up to 09/06/04; full list of members (7 pages)
9 June 2004Full accounts made up to 30 August 2003 (17 pages)
9 June 2004Full accounts made up to 30 August 2003 (17 pages)
2 July 2003Full accounts made up to 25 August 2002 (18 pages)
2 July 2003Full accounts made up to 25 August 2002 (18 pages)
13 June 2003Return made up to 09/06/03; full list of members (7 pages)
13 June 2003Return made up to 09/06/03; full list of members (7 pages)
6 July 2002Return made up to 25/06/02; full list of members (7 pages)
6 July 2002Return made up to 25/06/02; full list of members (7 pages)
19 November 2001Full accounts made up to 26 August 2001 (15 pages)
19 November 2001Full accounts made up to 26 August 2001 (15 pages)
2 July 2001Return made up to 25/06/01; full list of members (7 pages)
2 July 2001Return made up to 25/06/01; full list of members (7 pages)
17 April 2001Full accounts made up to 26 August 2000 (16 pages)
17 April 2001Full accounts made up to 26 August 2000 (16 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
6 July 2000Return made up to 25/06/00; full list of members (7 pages)
6 July 2000Return made up to 25/06/00; full list of members (7 pages)
19 May 2000Full accounts made up to 28 August 1999 (18 pages)
19 May 2000Full accounts made up to 28 August 1999 (18 pages)
6 August 1999Return made up to 25/06/99; full list of members (6 pages)
6 August 1999Return made up to 25/06/99; full list of members (6 pages)
2 July 1999Full accounts made up to 29 August 1998 (30 pages)
2 July 1999Full accounts made up to 29 August 1998 (30 pages)
29 September 1998Return made up to 25/06/98; change of members (8 pages)
29 September 1998Return made up to 25/06/98; change of members (8 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
24 July 1998Full accounts made up to 27 September 1997 (24 pages)
24 July 1998Full accounts made up to 27 September 1997 (24 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
4 August 1997Reduction of iss capital and minute (oc) £ ic 8967000/ 1187269 (4 pages)
4 August 1997Certificate of reduction of issued capital (1 page)
4 August 1997Certificate of reduction of issued capital (1 page)
4 August 1997Reduction of iss capital and minute (oc) £ ic 8967000/ 1187269 (4 pages)
22 July 1997Return made up to 25/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(8 pages)
22 July 1997Return made up to 25/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(8 pages)
1 July 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
1 July 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
6 June 1997Full accounts made up to 28 September 1996 (23 pages)
6 June 1997Full accounts made up to 28 September 1996 (23 pages)
7 December 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
25 June 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1996Full accounts made up to 30 September 1995 (25 pages)
25 April 1996Full accounts made up to 30 September 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
1 August 1994Return made up to 25/06/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
1 August 1994Return made up to 25/06/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
17 November 1993£ nc 3467000/8967000 26/08/93 (1 page)
17 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 1993£ nc 3467000/8967000 26/08/93 (1 page)
9 July 1993Return made up to 25/06/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1993Return made up to 25/06/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 1992Return made up to 25/06/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1992Return made up to 25/06/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1991Return made up to 25/06/91; full list of members (8 pages)
2 September 1991Return made up to 25/06/91; full list of members (8 pages)
9 August 1990Return made up to 25/06/90; full list of members (5 pages)
9 August 1990Return made up to 25/06/90; full list of members (5 pages)
24 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1989Wd 17/10/89 ad 29/09/89--------- £ si 3447000@1=3447000 £ ic 20000/3467000 (2 pages)
24 October 1989Wd 17/10/89 ad 29/09/89--------- £ si 3447000@1=3447000 £ ic 20000/3467000 (2 pages)
24 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1989Nc inc already adjusted (1 page)
24 October 1989Nc inc already adjusted (1 page)
16 August 1989Return made up to 23/06/89; full list of members (5 pages)
16 August 1989Return made up to 23/06/89; full list of members (5 pages)
22 April 1978Accounts made up to 1 October 2077 (13 pages)
6 April 1977Accounts made up to 2 October 2076 (12 pages)
5 May 1976Accounts made up to 27 September 2075 (9 pages)
21 March 1975Accounts made up to 28 September 2074 (6 pages)
2 July 1974Company name changed\certificate issued on 02/07/74 (2 pages)
2 July 1974Company name changed\certificate issued on 02/07/74 (2 pages)
11 March 1974Accounts made up to 29 September 2073 (7 pages)
30 April 1936Increase in nominal capital (4 pages)
30 April 1936Increase in nominal capital (4 pages)
15 October 1931Incorporation (16 pages)
15 October 1931Incorporation (16 pages)