Company Name00269496 Limited
Company StatusDissolved
Company Number00269496
CategoryPrivate Limited Company
Incorporation Date22 October 1932(91 years, 7 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Alastair James Prain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(88 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House 44 Baker Street
London
W1U 7AL
Director NameMs Bente Bulow Bundgaard-Antoine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed25 March 2021(88 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 30 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House 44 Baker Street
London
W1U 7AL
Director NameGeorge William Tamke
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1992(59 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 July 1997)
RoleChemical Engineer
Correspondence Address9915 Litzsinger Road
Ladue
Missouri 63124
Foreign
Director NameNeal George Stewart
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 1992(59 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressFlat 7 1st Floor Block S
Luk Yeung Sun Chuen
22/26 Wai Tsuen Rd Tsuen Wan
Newteritories Hong Kong
Foreign
Director NameNeal George Stewart
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 1992(59 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressFlat 7 1st Floor Block S
Luk Yeung Sun Chuen
22/26 Wai Tsuen Rd Tsuen Wan
Newteritories Hong Kong
Foreign
Director NameWalter Joseph Sousa
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1992(59 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address56 Chung Hom Kok Road
Chung Hom Kok
Foreign
Director NameMr Roger Bexon
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(59 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 York Terrace East
London
NW1 4PT
Director NameBrian Henry Ernest Christopher
Date of BirthAugust 1932 (Born 91 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 June 1992(59 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 January 1999)
RoleCompany Director
Correspondence Address6202 Emmons Lane
Tampa
Florida
Fl 33647
Director NameMr Anthony Dermot Shanagher
Date of BirthJune 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed12 June 1992(59 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1995)
RoleChartered Accountant
Correspondence AddressSuite 2004 Parkside
Pacific Co 88 Queensway
Hong Kong
Foreign
Director NameRodney James Olsen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 June 1992(59 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressHawthorne House
1 Upper Terrace Hampstead
London
NW3 6RH
Director NameMr Peter Izod Marshall
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(59 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 January 1999)
RoleCompany Director
Correspondence AddressMoyns Christchurch Road
Virginia Water
Surrey
GU25 4PJ
Secretary NameAndrew Kelman Paterson
NationalityAustralian
StatusResigned
Appointed12 June 1992(59 years, 8 months after company formation)
Appointment Duration4 years (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressFlat A 7th Floor Block 1
Sai Kung Gardens 16 Chan Man Street
Sai Kung
Hong Kong
Director NameMichael Dennis Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1993(61 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 1998)
RoleBusiness Executive
Correspondence Address12 Real Street Urdaneta Village
Makati Metro Manila
Philippines
Foreign
Director NameDavid Nelson Farr
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1994(61 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 1999)
RoleBusiness Executive
Correspondence Address1 Fair Oaks Ladue
Missouri 63124
Usa
Foreign
Director NameMichael Richard Arrowsmith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(62 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressApartment 1975 Tower 13
Hong Kong Parkview
88 Tai Tam Reservoir Road
Foreign
Hong Kong
Director NameMr Robert Martin Gourlay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(63 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarns Meadow
Shoppe Hill Dunsfold
Godalming
Surrey
GU8 4LW
Secretary NameJohn Robert Brewer
NationalityBritish
StatusResigned
Appointed21 June 1996(63 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address3rd Floor B3 Ventris Place
19-23 Ventris Road
Hong Kong
Foreign
Director NameJames Golden Berges
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(64 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 January 2004)
RoleExecutive
Correspondence AddressNo 4 Brentmoor Park St Louis
Missouri 63105
Usa
Foreign
Director NameHoward Lee Lance
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1997(64 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address13529 Western Park Drive
Town And Country
Mo
63131
United States
Director NameStephen Paul Cortinovis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1998(65 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 January 1999)
RoleBusiness Executive
Correspondence Address7380 Westmoreland
St Louis
Missouri
63130
Director NameRobert Wayne Staley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1998(65 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 January 1999)
RoleExecutive
Correspondence AddressTeresa House Room 402
3-7 Akasaka 8-Chome
Minato-Ku Tokyo
Foreign
Director NameStephen Paul Cortinovis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1998(65 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 January 1999)
RoleBusiness Executive
Correspondence Address7380 Westmoreland
St Louis
Missouri
63130
Director NameOlivier Henri Delage
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed09 March 1998(65 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 January 1999)
RoleBusiness Executive
Correspondence AddressFlat 3
55 Melbury Road
London
W14
Secretary NameHarley Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1999(66 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2000)
RoleAttorney
Correspondence Address7025 Washington
St Louis
63130
Foreign
Secretary NameSondra Roman
NationalityAmerican
StatusResigned
Appointed11 May 2000(67 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2001)
RoleGeneral Counsel
Correspondence Address2311 Terraza Ribera
Carlsbad
Sandiego County
92009
Secretary NameHarley Smith
NationalityAmerican
StatusResigned
Appointed04 October 2000(67 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 May 2006)
RoleAttorney
Correspondence Address7025 Washington
St Louis
63130
Foreign
Director NameHarley Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2001(68 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 2006)
RoleAttorney
Correspondence Address7025 Washington
St Louis
63130
Foreign
Secretary NameBrian Walsh
NationalityAmerican
StatusResigned
Appointed28 September 2001(68 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 26 March 2021)
RoleAttorney
Correspondence Address156 Bellington Lane
Creve Coeur
Mo 63141
United States
Director NameGeorge Foo
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2002(69 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2004)
RoleExecutive Vice President Asia
Correspondence AddressSuite 1809 Parkside
88 Queensway
Hong Kong
Foreign
Director NameJay Lindsey Geldmacher
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2003(70 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 2004)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address10n890 York Lane
Elgin
Illinois
60123
United States
Director NameThomas C Rosenast
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2003(70 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 January 2004)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address193y Port Trinity Place
Newport Beach
California
U.S.A.
92660
Director NameMichael Genovese
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2004(71 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 March 2021)
RoleAttorney
Correspondence Address1436 Grand Army Road
Labadie
Franklin County Missouri 63055
United States
Director NameTimothy Westman
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2006(73 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 March 2021)
RoleAttorney
Correspondence Address1828 Denton Ridge Court
Chesterfield
Missouri 63017
United States
Secretary NameTimothy Westman
NationalityAmerican
StatusResigned
Appointed02 May 2006(73 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 March 2021)
RoleAttorney
Correspondence Address1828 Denton Ridge Court
Chesterfield
Missouri 63017
United States

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

316m at 0.1Emerson Electric Co.
100.00%
Ordinary

Financials

Year2014
Turnover£479,299,000
Gross Profit£77,572,000
Net Worth£166,869,000
Cash£11,103,000
Current Liabilities£176,365,000

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

25 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or stockford holdings limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
26 October 1982Delivered on: 6 November 1982
Satisfied on: 17 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or shadwell house (birmingham) limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
25 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or perox engineering limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
26 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due or to become due from the company and/or benjamin parkes & sons limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
26 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and or C. morgan & son limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
27 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or the donald electric (scotland) limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
26 October 1982Delivered on: 6 November 1982
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or metal finiokes limited to the chargee.
Particulars: Any sum of sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 November 1987Delivered on: 19 November 1987
Satisfied on: 22 May 1993
Persons entitled: Standard Chartered Bank.

Classification: Debenture
Secured details: All moneys due or to become due from the co to the chargee on any account whatsoever under the terms of the facility agreement of 25/4/87 and/or the guarantee of 29/5/87 and/or this debenture.
Particulars: Floating charge over all the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
12 February 1985Delivered on: 14 February 1985
Satisfied on: 27 May 1987
Persons entitled: The Hong Kong and Shanghai Banking Corporation Defined in Doc M240AS Agent & Trustee for Itself and the Lenders As

Classification: Debenture
Secured details: All monies due or to become due from the company to as agent and trustee for itself and the lender (as defined in the charge) & any successor agent as appointed on any account whatsoever under the terms of the charge.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
28 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or mc donald electric limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
27 October 1982Delivered on: 6 October 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or goblin (N.I.) limited.
Particulars: Any sum standing to the credit of the company with the bank.
Fully Satisfied
27 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or goblin (keyhley) limited.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
27 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/orgoblin (keyley) limited.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
25 October 1982Delivered on: 6 November 1982
Satisfied on: 17 August 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or gre (birmingham) limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
27 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or epricon products limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present and future account of the company with the bank.
Fully Satisfied
26 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or bulpitt engineering limited to the chargee.
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
26 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or bulpitts (swan brand) limited.
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
26 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or bulfitts & sons limited to the chargee.
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
28 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or bsr (housewares) limited.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
25 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or tenky electrical accessories limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
26 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or B.K.B. electric motors limited.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
27 October 1982Delivered on: 6 November 1982
Satisfied on: 17 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or B.V.C. limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
8 February 1991Delivered on: 21 February 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of undertaking
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
6 February 1991Delivered on: 20 February 1991
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating chargeover whatsoever and wheresoever present and future. Undertaking and all property and assets.
Outstanding

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2021Application to strike the company off the register (1 page)
11 August 2021Termination of appointment of Timothy Westman as a director on 25 March 2021 (1 page)
11 August 2021Termination of appointment of Michael Genovese as a director on 25 March 2021 (1 page)
10 August 2021Termination of appointment of Timothy Westman as a secretary on 25 March 2021 (1 page)
6 August 2021Appointment of Bente Bulow Bundgaard-Antoine as a director on 25 March 2021 (2 pages)
6 August 2021Termination of appointment of Brian Walsh as a secretary on 26 March 2021 (1 page)
6 August 2021Appointment of Mr Alastair James Prain as a director on 25 March 2021 (2 pages)
12 July 2021Registered office address changed from Astec House the Waterfront Business Park Merry Hill Dudley West Midlands DY5 1LX to 2nd Floor Accurist House 44 Baker Street London W1U 7AL on 12 July 2021 (2 pages)
31 May 2016Restoration by order of the court (3 pages)
31 May 2016Restoration by order of the court (3 pages)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013Restoration by order of the court (4 pages)
1 March 2013Restoration by order of the court (4 pages)
24 November 2010Final Gazette dissolved following liquidation (1 page)
24 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2010Final Gazette dissolved following liquidation (1 page)
24 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2009Declaration of solvency (3 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Declaration of solvency (3 pages)
13 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
30 July 2009Memorandum and Articles of Association (6 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2009Memorandum and Articles of Association (6 pages)
28 July 2009Gbp nc 37850000/6251782.6\22/07/09 (1 page)
28 July 2009Gbp nc 37850000/6251782.6\22/07/09 (1 page)
27 July 2009Solvency statement dated 22/07/09 (1 page)
27 July 2009Min detail amend capital eff 27/07/09 (1 page)
27 July 2009Statement by directors (1 page)
27 July 2009Resolutions
  • RES13 ‐ Divided £65,755,889.60 22/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2009Solvency statement dated 22/07/09 (1 page)
27 July 2009Min detail amend capital eff 27/07/09 (1 page)
27 July 2009Resolutions
  • RES13 ‐ Divided £65,755,889.60 22/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2009Statement by directors (1 page)
6 July 2009Return made up to 12/06/09; full list of members (4 pages)
6 July 2009Return made up to 12/06/09; full list of members (4 pages)
29 July 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
29 July 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
28 July 2007Return made up to 12/06/07; full list of members (7 pages)
28 July 2007Return made up to 12/06/07; full list of members (7 pages)
24 April 2007Return made up to 12/06/06; full list of members (7 pages)
24 April 2007Return made up to 12/06/06; full list of members (7 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006New secretary appointed;new director appointed (2 pages)
7 November 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
7 November 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
3 February 2006Delivery ext'd 3 mth 30/09/05 (1 page)
3 February 2006Delivery ext'd 3 mth 30/09/05 (1 page)
4 November 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
4 November 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
12 July 2005Return made up to 12/06/05; full list of members (7 pages)
12 July 2005Return made up to 12/06/05; full list of members (7 pages)
16 May 2005Delivery ext'd 3 mth 30/09/04 (1 page)
16 May 2005Delivery ext'd 3 mth 30/09/04 (1 page)
31 October 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
31 October 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
14 July 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2004Delivery ext'd 3 mth 30/09/03 (1 page)
23 February 2004Delivery ext'd 3 mth 30/09/03 (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
23 October 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
23 October 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
10 July 2003Return made up to 12/06/03; full list of members (8 pages)
10 July 2003Return made up to 12/06/03; full list of members (8 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
6 May 2003Delivery ext'd 3 mth 30/09/02 (1 page)
6 May 2003Delivery ext'd 3 mth 30/09/02 (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
30 October 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
30 October 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
4 August 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
5 April 2002Delivery ext'd 3 mth 30/09/01 (1 page)
5 April 2002Delivery ext'd 3 mth 30/09/01 (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned (1 page)
12 November 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
12 November 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
18 July 2001Return made up to 12/06/01; full list of members (7 pages)
18 July 2001Return made up to 12/06/01; full list of members (7 pages)
29 March 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
29 March 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
16 August 2000Full group accounts made up to 30 September 1999 (29 pages)
16 August 2000Full group accounts made up to 30 September 1999 (29 pages)
11 July 2000Return made up to 12/06/00; full list of members (7 pages)
11 July 2000New secretary appointed (1 page)
11 July 2000New secretary appointed (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Return made up to 12/06/00; full list of members (7 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
18 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/00
(1 page)
18 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/00
(1 page)
26 January 2000Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Full group accounts made up to 31 December 1998 (32 pages)
5 January 2000Full group accounts made up to 31 December 1998 (32 pages)
5 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Director's particulars changed (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Director's particulars changed (1 page)
3 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 June 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
10 June 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 May 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
13 May 1999Re-registration of Memorandum and Articles (8 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 May 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 May 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
13 May 1999Application for reregistration from PLC to private (1 page)
13 May 1999Application for reregistration from PLC to private (1 page)
13 May 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 May 1999Re-registration of Memorandum and Articles (8 pages)
3 March 1999Ad 02/02/99--------- £ si [email protected]=2000 £ ic 31596218/31598218 (2 pages)
3 March 1999Ad 02/02/99--------- £ si [email protected]=2000 £ ic 31596218/31598218 (2 pages)
18 February 1999Ad 02/02/99--------- £ si [email protected]=100000 £ ic 31496218/31596218 (2 pages)
18 February 1999Ad 02/02/99--------- £ si [email protected]=100000 £ ic 31496218/31596218 (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
5 January 1999Ad 28/12/98--------- £ si [email protected]=5000 £ ic 31491218/31496218 (2 pages)
5 January 1999Ad 28/12/98--------- £ si [email protected]=5000 £ ic 31491218/31496218 (2 pages)
23 December 1998Ad 15/12/98--------- £ si [email protected]=10000 £ ic 31481218/31491218 (2 pages)
23 December 1998Ad 15/12/98--------- £ si [email protected]=10000 £ ic 31481218/31491218 (2 pages)
14 December 1998Ad 07/12/98--------- £ si [email protected]=5000 £ ic 31476218/31481218 (2 pages)
14 December 1998Ad 07/12/98--------- £ si [email protected]=5000 £ ic 31476218/31481218 (2 pages)
10 December 1998Ad 01/12/98--------- £ si [email protected]=125000 £ ic 31351218/31476218 (2 pages)
10 December 1998Ad 01/12/98--------- £ si [email protected]=125000 £ ic 31351218/31476218 (2 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
29 June 1998Return made up to 12/06/98; bulk list available separately (10 pages)
29 June 1998Full group accounts made up to 31 December 1997 (46 pages)
29 June 1998Full group accounts made up to 31 December 1997 (46 pages)
29 June 1998Return made up to 12/06/98; bulk list available separately (10 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 June 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
3 June 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
3 June 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
21 May 1998Ad 12/05/98--------- £ si [email protected]=10000 £ ic 31341218/31351218 (2 pages)
21 May 1998Ad 12/05/98--------- £ si [email protected]=10000 £ ic 31341218/31351218 (2 pages)
7 May 1998Ad 24/04/98--------- £ si [email protected]=2000 £ ic 31332218/31334218 (2 pages)
7 May 1998Ad 27/04/98--------- £ si [email protected]=7000 £ ic 31334218/31341218 (2 pages)
7 May 1998Ad 24/04/98--------- £ si [email protected]=2000 £ ic 31332218/31334218 (2 pages)
7 May 1998Ad 27/04/98--------- £ si [email protected]=7000 £ ic 31334218/31341218 (2 pages)
22 April 1998Director's particulars changed (1 page)
22 April 1998Ad 15/04/98--------- £ si [email protected]=5000 £ ic 31327218/31332218 (2 pages)
22 April 1998Director's particulars changed (1 page)
22 April 1998Ad 15/04/98--------- £ si [email protected]=5000 £ ic 31327218/31332218 (2 pages)
14 April 1998Ad 31/03/98--------- £ si [email protected]=3000 £ ic 31324218/31327218 (2 pages)
14 April 1998Ad 31/03/98--------- £ si [email protected]=3000 £ ic 31324218/31327218 (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (3 pages)
20 March 1998New director appointed (3 pages)
20 March 1998New director appointed (3 pages)
20 March 1998New director appointed (3 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
4 March 1998Ad 25/02/98--------- £ si [email protected]=19000 £ ic 31305218/31324218 (2 pages)
4 March 1998Ad 25/02/98--------- £ si [email protected]=19000 £ ic 31305218/31324218 (2 pages)
21 January 1998Registered office changed on 21/01/98 from: high street wollaston stourbridge west midlands DY8 4PG (1 page)
21 January 1998Registered office changed on 21/01/98 from: high street wollaston stourbridge west midlands DY8 4PG (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
3 October 1997Ad 25/09/97--------- £ si [email protected]=5000 £ ic 31300218/31305218 (2 pages)
3 October 1997Ad 25/09/97--------- £ si [email protected]=5000 £ ic 31300218/31305218 (2 pages)
19 September 1997Ad 09/09/97--------- £ si [email protected]=3000 £ ic 31297218/31300218 (2 pages)
19 September 1997Ad 09/09/97--------- £ si [email protected]=3000 £ ic 31297218/31300218 (2 pages)
16 September 1997Ad 05/09/97--------- £ si [email protected]=2500 £ ic 31294718/31297218 (2 pages)
16 September 1997Ad 05/09/97--------- £ si [email protected]=2500 £ ic 31294718/31297218 (2 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
23 July 1997Full group accounts made up to 31 December 1996 (84 pages)
23 July 1997Full group accounts made up to 31 December 1996 (84 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
3 July 1997Ad 25/06/97--------- £ si [email protected]=3000 £ ic 31291718/31294718 (2 pages)
3 July 1997Ad 25/06/97--------- £ si [email protected]=3000 £ ic 31291718/31294718 (2 pages)
27 June 1997Return made up to 12/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 1997Return made up to 12/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1997Ad 03/06/97--------- £ si [email protected]=6000 £ ic 31294217/31300217 (2 pages)
11 June 1997Ad 03/06/97--------- £ si [email protected]=6000 £ ic 31294217/31300217 (2 pages)
6 June 1997Ad 29/05/97--------- £ si [email protected]=2000 £ ic 31292217/31294217 (2 pages)
6 June 1997Ad 29/05/97--------- £ si [email protected]=2000 £ ic 31292217/31294217 (2 pages)
31 May 1997Auditor's resignation (1 page)
31 May 1997Auditor's resignation (1 page)
14 April 1997Ad 04/04/97--------- £ si [email protected]=18000 £ ic 31274217/31292217 (2 pages)
14 April 1997Ad 04/04/97--------- £ si [email protected]=18000 £ ic 31274217/31292217 (2 pages)
9 April 1997Ad 27/03/97--------- £ si [email protected]=10000 £ ic 31263717/31273717 (2 pages)
9 April 1997Ad 01/04/97--------- £ si [email protected]=500 £ ic 31273717/31274217 (2 pages)
9 April 1997Ad 27/03/97--------- £ si [email protected]=10000 £ ic 31263717/31273717 (2 pages)
9 April 1997Ad 01/04/97--------- £ si [email protected]=500 £ ic 31273717/31274217 (2 pages)
4 April 1997Ad 24/03/97--------- £ si [email protected]=15000 £ ic 31248717/31263717 (2 pages)
4 April 1997Ad 24/03/97--------- £ si [email protected]=15000 £ ic 31248717/31263717 (2 pages)
4 April 1997Ad 21/03/97--------- £ si [email protected]=10000 £ ic 31238717/31248717 (2 pages)
4 April 1997Ad 21/03/97--------- £ si [email protected]=10000 £ ic 31238717/31248717 (2 pages)
13 January 1997Ad 03/01/97--------- £ si [email protected]=1500 £ ic 31237217/31238717 (2 pages)
13 January 1997Ad 03/01/97--------- £ si [email protected]=1500 £ ic 31237217/31238717 (2 pages)
19 December 1996Ad 12/12/96--------- £ si [email protected]=3000 £ ic 31234217/31237217 (2 pages)
19 December 1996Ad 12/12/96--------- £ si [email protected]=3000 £ ic 31234217/31237217 (2 pages)
17 December 1996Ad 09/10/96--------- £ si [email protected]=2500 £ ic 31231717/31234217 (2 pages)
17 December 1996Ad 09/10/96--------- £ si [email protected]=2500 £ ic 31231717/31234217 (2 pages)
20 November 1996Ad 12/11/96--------- £ si [email protected]=5000 £ ic 31226717/31231717 (2 pages)
20 November 1996Ad 12/11/96--------- £ si [email protected]=5000 £ ic 31226717/31231717 (2 pages)
6 November 1996Ad 30/10/96--------- £ si [email protected]=10000 £ ic 31216717/31226717 (2 pages)
6 November 1996Ad 30/10/96--------- £ si [email protected]=10000 £ ic 31216717/31226717 (2 pages)
31 October 1996Ad 24/10/96--------- £ si [email protected]=10000 £ ic 31206717/31216717 (2 pages)
31 October 1996Ad 24/10/96--------- £ si [email protected]=10000 £ ic 31206717/31216717 (2 pages)
30 October 1996Return made up to 12/06/96; bulk list available separately (7 pages)
30 October 1996Return made up to 12/06/96; bulk list available separately (7 pages)
22 October 1996Ad 15/10/96--------- £ si [email protected]=4500 £ ic 31202217/31206717 (2 pages)
22 October 1996Ad 15/10/96--------- £ si [email protected]=4500 £ ic 31202217/31206717 (2 pages)
21 October 1996Ad 11/10/96--------- £ si [email protected]=10600 £ ic 31191617/31202217 (2 pages)
21 October 1996Ad 11/10/96--------- £ si [email protected]=10600 £ ic 31191617/31202217 (2 pages)
11 September 1996Ad 05/09/96--------- £ si [email protected]=11000 £ ic 31180617/31191617 (2 pages)
11 September 1996Ad 05/09/96--------- £ si [email protected]=11000 £ ic 31180617/31191617 (2 pages)
21 August 1996Secretary resigned (2 pages)
21 August 1996Secretary resigned (2 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996New secretary appointed (1 page)
2 July 1996Full group accounts made up to 31 December 1995 (48 pages)
2 July 1996Full group accounts made up to 31 December 1995 (48 pages)
18 June 1996Ad 10/06/96--------- £ si [email protected]=12000 £ ic 31168617/31180617 (2 pages)
18 June 1996Ad 10/06/96--------- £ si [email protected]=12000 £ ic 31168617/31180617 (2 pages)
10 June 1996Ad 15/04/96--------- £ si [email protected]=8000 £ ic 31160617/31168617 (2 pages)
10 June 1996Ad 15/04/96--------- £ si [email protected]=8000 £ ic 31160617/31168617 (2 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(68 pages)
31 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(68 pages)
31 May 1996Memorandum and Articles of Association (66 pages)
31 May 1996Memorandum and Articles of Association (66 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 May 1996Ad 29/04/96--------- £ si [email protected]=28000 £ ic 31132617/31160617 (2 pages)
30 May 1996Ad 29/04/96--------- £ si [email protected]=28000 £ ic 31132617/31160617 (2 pages)
14 April 1996Ad 29/03/96--------- £ si [email protected]=2500 £ ic 31130117/31132617 (2 pages)
14 April 1996Ad 29/03/96--------- £ si [email protected]=2500 £ ic 31130117/31132617 (2 pages)
3 January 1996Ad 18/12/95--------- £ si [email protected]=1000 £ ic 31129117/31130117 (2 pages)
3 January 1996Ad 18/12/95--------- £ si [email protected]=1000 £ ic 31129117/31130117 (2 pages)
4 December 1995Director resigned;new director appointed (2 pages)
4 December 1995Director resigned;new director appointed (2 pages)
23 November 1995Ad 17/11/95--------- £ si [email protected]=4650 £ ic 31124467/31129117 (2 pages)
23 November 1995Ad 17/11/95--------- £ si [email protected]=4650 £ ic 31124467/31129117 (2 pages)
14 November 1995Ad 06/11/95--------- £ si [email protected]=22500 £ ic 31101967/31124467 (2 pages)
14 November 1995Ad 06/11/95--------- £ si [email protected]=22500 £ ic 31101967/31124467 (2 pages)
8 November 1995Ad 31/10/95--------- £ si 10000@1=10000 £ ic 31091967/31101967 (2 pages)
8 November 1995Ad 31/10/95--------- £ si 10000@1=10000 £ ic 31091967/31101967 (2 pages)
18 October 1995Ad 13/10/95--------- £ si [email protected]=11400 £ ic 31080567/31091967 (4 pages)
18 October 1995Ad 13/10/95--------- £ si [email protected]=11400 £ ic 31080567/31091967 (4 pages)
9 October 1995Ad 29/09/95--------- £ si [email protected]=13000 £ ic 31067567/31080567 (2 pages)
9 October 1995Amended 882R (8 pages)
9 October 1995Amended 882R (8 pages)
9 October 1995Ad 29/09/95--------- £ si [email protected]=13000 £ ic 31067567/31080567 (2 pages)
6 October 1995Director's particulars changed (2 pages)
6 October 1995Director's particulars changed (2 pages)
26 September 1995Ad 18/09/95--------- £ si [email protected]=27650 £ ic 31039917/31067567 (6 pages)
26 September 1995Ad 18/09/95--------- £ si [email protected]=27650 £ ic 31039917/31067567 (6 pages)
13 September 1995Ad 06/09/95--------- £ si [email protected]=81500 £ ic 30958417/31039917 (8 pages)
13 September 1995Ad 06/09/95--------- £ si [email protected]=81500 £ ic 30958417/31039917 (8 pages)
6 September 1995Director's particulars changed (2 pages)
6 September 1995Director's particulars changed (2 pages)
16 August 1995Director's particulars changed (2 pages)
16 August 1995Director's particulars changed (2 pages)
28 July 1995Full group accounts made up to 31 December 1994 (37 pages)
28 July 1995Full group accounts made up to 31 December 1994 (37 pages)
20 July 1995Return made up to 12/06/95; bulk list available separately (8 pages)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995Return made up to 12/06/95; bulk list available separately (8 pages)
20 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Ad 25/06/95--------- £ si [email protected]=2750 £ ic 30955667/30958417 (2 pages)
4 July 1995Ad 25/06/95--------- £ si [email protected]=2750 £ ic 30955667/30958417 (2 pages)
28 June 1995Ad 14/06/95--------- £ si [email protected]=2200 £ ic 30953467/30955667 (2 pages)
13 June 1995Ad 06/06/95--------- £ si [email protected]=26000 £ ic 30927467/30953467 (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Ad 06/06/95--------- £ si [email protected]=26000 £ ic 30927467/30953467 (2 pages)
31 May 1995Ad 23/05/95--------- £ si [email protected]=1000 £ ic 30926467/30927467 (2 pages)
31 May 1995Ad 23/05/95--------- £ si [email protected]=1000 £ ic 30926467/30927467 (2 pages)
26 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
26 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
26 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 May 1995Ad 10/05/95--------- £ si [email protected]=3500 £ ic 30922967/30926467 (2 pages)
17 May 1995Ad 10/05/95--------- £ si [email protected]=3500 £ ic 30922967/30926467 (2 pages)
10 May 1995Ad 10/04/95--------- £ si [email protected]=2000 £ ic 30918467/30920467 (2 pages)
10 May 1995Ad 21/04/95--------- £ si [email protected]=2500 £ ic 30920467/30922967 (2 pages)
10 May 1995Ad 10/04/95--------- £ si [email protected]=2000 £ ic 30918467/30920467 (2 pages)
10 May 1995Ad 21/04/95--------- £ si [email protected]=2500 £ ic 30920467/30922967 (2 pages)
9 April 1995Ad 31/03/95--------- £ si [email protected]=500 £ ic 30917967/30918467 (2 pages)
9 April 1995Ad 31/03/95--------- £ si [email protected]=500 £ ic 30917967/30918467 (2 pages)
24 January 1995Ad 17/01/95--------- £ si [email protected]=3000 £ ic 30914967/30917967 (2 pages)
7 January 1995Ad 19/12/94--------- £ si [email protected]=2500 £ ic 30912467/30914967 (2 pages)
16 November 1994Ad 09/11/94--------- £ si [email protected]=1500 £ ic 30910967/30912467 (2 pages)
25 October 1994Ad 14/10/94--------- £ si [email protected]=5000 £ ic 30905967/30910967 (2 pages)
18 October 1994Ad 10/10/94--------- £ si [email protected]=5000 £ ic 30900967/30905967 (2 pages)
4 October 1994Ad 20/09/94--------- £ si [email protected]=9500 £ ic 30891467/30900967 (2 pages)
15 September 1994Ad 06/09/94--------- £ si [email protected]=4000 £ ic 30887467/30891467 (2 pages)
1 July 1994Return made up to 12/06/94; full list of members (7 pages)
1 July 1994Full group accounts made up to 31 December 1993 (36 pages)
1 July 1994Return made up to 12/06/94; full list of members (7 pages)
23 June 1994Ad 16/06/94--------- £ si [email protected]=2000 £ ic 30885467/30887467 (2 pages)
16 June 1994Ad 09/06/94--------- £ si [email protected]=11000 £ ic 30874467/30885467 (2 pages)
22 April 1994Ad 14/04/94--------- £ si [email protected]=1000 £ ic 30873467/30874467 (2 pages)
15 April 1994Ad 06/04/94--------- £ si [email protected]=7000 £ ic 30866467/30873467 (2 pages)
13 February 1994Ad 19/01/94--------- premium £ si [email protected]=6000 £ ic 30860467/30866467 (2 pages)
2 February 1994Ad 10/01/94--------- £ si [email protected]=1000 £ ic 30859467/30860467 (2 pages)
18 November 1993Ad 29/10/93-03/11/93 £ si [email protected]=25500 £ ic 30833467/30858967 (2 pages)
22 September 1993Ad 14/09/93--------- £ si [email protected]=500 £ ic 30832967/30833467 (2 pages)
15 September 1993Ad 06/09/93--------- £ si [email protected]=50000 £ ic 30782967/30832967 (2 pages)
23 July 1993Return made up to 12/06/93; bulk list available separately (6 pages)
23 July 1993Full group accounts made up to 31 December 1992 (38 pages)
22 May 1993Declaration of satisfaction of mortgage/charge (1 page)
18 April 1993Ad 06/04/93--------- £ si [email protected]=5500 £ ic 30777467/30782967 (2 pages)
15 July 1992Full group accounts made up to 31 December 1991 (35 pages)
22 June 1992Return made up to 12/06/92; bulk list available separately (9 pages)
4 July 1991Full group accounts made up to 31 December 1990 (14 pages)
4 July 1991Return made up to 12/06/91; bulk list available separately (10 pages)
4 July 1991Return made up to 12/06/91; bulk list available separately (10 pages)
5 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 February 1991Particulars of mortgage/charge (3 pages)
20 February 1991Particulars of mortgage/charge (3 pages)
13 August 1990Full group accounts made up to 31 December 1989 (35 pages)
13 August 1990Full group accounts made up to 31 December 1989 (35 pages)
25 June 1990Return made up to 12/06/90; bulk list available separately (8 pages)
25 June 1990Return made up to 12/06/90; bulk list available separately (8 pages)
20 January 1990Memorandum and Articles of Association (46 pages)
20 January 1990Memorandum and Articles of Association (46 pages)
11 October 1989Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 October 1989Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
28 June 1989Return made up to 08/06/89; bulk list available separately (5 pages)
28 June 1989Full group accounts made up to 31 December 1988 (40 pages)
28 June 1989Full group accounts made up to 31 December 1988 (40 pages)
12 June 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 June 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
6 June 1989Company name changed\certificate issued on 06/06/89 (2 pages)
6 June 1989Company name changed\certificate issued on 06/06/89 (2 pages)
1 June 1988Return made up to 18/05/88; bulk list available separately (12 pages)
1 June 1988Accounts made up to 31 December 1987 (4 pages)
22 March 1988Declaration of satisfaction of mortgage/charge (4 pages)
17 March 1988Declaration of satisfaction of mortgage/charge (15 pages)
18 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1988Memorandum and Articles of Association (37 pages)
6 January 1988Memorandum and Articles of Association (37 pages)
5 January 1988Certificate of reduction of share premium (1 page)
5 January 1988Certificate of reduction of share premium (1 page)
21 December 1987Reduce sh premium account (2 pages)
21 December 1987Reduce sh premium account (2 pages)
26 November 1987Director's particulars changed (2 pages)
19 November 1987Particulars of mortgage/charge (3 pages)
11 November 1987Secretary's particulars changed;director's particulars changed (2 pages)
18 September 1987New director appointed (2 pages)
10 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1984Accounts made up to 31 December 1983 (41 pages)
29 May 1984Accounts made up to 31 December 1983 (41 pages)
1 November 1983Accounts made up to 27 August 1983 (10 pages)
1 November 1983Accounts made up to 27 August 1983 (10 pages)
2 July 1982Accounts made up to 9 January 1982 (27 pages)
2 July 1982Accounts made up to 9 January 1982 (27 pages)
2 July 1982Accounts made up to 9 January 1982 (27 pages)
13 June 1980Annual return made up to 12/05/80 (4 pages)
13 June 1980Annual return made up to 12/05/80 (4 pages)
29 May 1979Annual return made up to 10/05/79 (5 pages)
24 May 1978Annual return made up to 08/05/78 (5 pages)
23 May 1977Annual return made up to 06/05/77 (4 pages)
21 May 1975Annual return made up to 07/05/75 (4 pages)
21 May 1975Annual return made up to 07/05/75 (4 pages)
4 June 1974Annual return made up to 03/05/74 (4 pages)
4 June 1974Annual return made up to 03/05/74 (4 pages)
19 June 1962Company name changed\certificate issued on 19/06/62 (2 pages)
19 June 1962Company name changed\certificate issued on 19/06/62 (2 pages)
22 October 1932Incorporation (19 pages)
22 October 1932Incorporation (19 pages)
22 October 1932Certificate of incorporation (1 page)
22 October 1932Certificate of incorporation (1 page)