Company NameLaws Stores Limited
Company StatusDissolved
Company Number00276770
CategoryPrivate Limited Company
Incorporation Date12 June 1933(90 years, 11 months ago)
Dissolution Date4 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2016(83 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 04 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMs Katherine Therese Koch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(83 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 04 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(80 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 04 April 2018)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameColin Charles Robertson Mitchell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(57 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 1992)
RoleManaging Director
Correspondence AddressSouthwood Palace Road
Blairgowrie
Perthshire
PH10 6SB
Scotland
Director NameMr Harvie Leigh Findlay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(57 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1994)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8 Abercromby Street
Broughty Ferry
Dundee
Angus
DD5 2QT
Scotland
Director NameJames Lauder Millar
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(57 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1994)
RoleChairman & Chief Executive
Correspondence AddressWestwood
Auchterhouse
Dundee
Angus
DD3 0QS
Scotland
Secretary NameMr Harvie Leigh Findlay
NationalityBritish
StatusResigned
Appointed26 December 1990(57 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Abercromby Street
Broughty Ferry
Dundee
Angus
DD5 2QT
Scotland
Director NameRamsay Kennedy Johnson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(59 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodlands Park
Rosemount
Blairgowrie
Perthshire
PH10 6UW
Scotland
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(61 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr David Edward Reid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(61 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameAnthony John Elmer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(61 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 1998)
RoleCompany Director
Correspondence Address58 Princes Avenue
Woodford Green
Essex
IG8 0LP
Secretary NameMr John Anthony Bailey
NationalityBritish
StatusResigned
Appointed09 October 1995(62 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Secretary NameMr Martin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(62 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2000)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameMr Martin John Field
NationalityBritish
StatusResigned
Appointed22 April 1996(62 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2000)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed10 October 2000(67 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameMr John Anthony Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(68 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(70 years after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(70 years after company formation)
Appointment Duration2 years (resigned 31 May 2005)
RoleSecretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(70 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed31 August 2004(71 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2013)
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(72 years after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(81 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMs Shubhi Suryaji Rao
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2015(81 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 April 2016)
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr Bruce Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(83 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameLynda Jane Heywood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(83 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 February 2017)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(79 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 February 2017)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Contact

Websitetesco.com
Telephone020 30203010
Telephone regionLondon

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

58.2k at £1Tesco Holdings LTD
83.04%
Ordinary
11.9k at £1Tesco Holdings LTD
16.96%
Cumulative Preference

Accounts

Latest Accounts27 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End26 February

Charges

30 November 1959Delivered on: 10 December 1959
Satisfied on: 26 November 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Speculation place, washington co. Durham.
Fully Satisfied
30 November 1959Delivered on: 10 December 1959
Satisfied on: 26 November 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 75 front street, tynemouth, northumberland.
Fully Satisfied
30 November 1959Delivered on: 10 December 1959
Satisfied on: 26 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Shops and premises 21 front street, prudhoe, northumberland.
Fully Satisfied
30 November 1959Delivered on: 10 December 1959
Satisfied on: 26 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 50 bedford street and 48 church way, north shields.
Fully Satisfied
30 November 1959Delivered on: 10 December 1959
Satisfied on: 26 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Cross house, whickham.
Fully Satisfied
30 November 1959Delivered on: 10 December 1959
Satisfied on: 26 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 109/111 west street, gateshead.
Fully Satisfied
30 November 1959Delivered on: 10 December 1959
Satisfied on: 26 November 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 5, 5A earsdon road west monkseaton.
Fully Satisfied
30 November 1959Delivered on: 10 December 1959
Satisfied on: 26 November 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 6 st. Georges road, cullercoats, northumberland.
Fully Satisfied
28 August 1992Delivered on: 18 September 1992
Satisfied on: 26 November 2008
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £340,000 and all other monies due from the company and wm. Low supermarkets limited to the chargee.
Particulars: F/H land abutting on the south side of bransty row and on the eastern side of bransty road with all buildings pumps tanks and other fixed equipment thereon and the goodwill of the business.
Fully Satisfied
5 August 1965Delivered on: 5 August 1965
Satisfied on: 26 November 2008
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Mortgage debenture
Secured details: £250,000 and all other moneys due etc.
Particulars: Various freehold and leasehold properties in co. Durham and northumberland with all buildings and fixtures in nature of landlord fixtures. (See doc. 97 for full details).
Fully Satisfied
25 March 1963Delivered on: 29 March 1963
Satisfied on: 26 November 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Piece of land at rose villa lane, whickham, co. Durham.
Fully Satisfied
30 November 1959Delivered on: 10 December 1959
Satisfied on: 26 November 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 46 front street, chirton, north shields, northumberland.
Fully Satisfied
30 November 1959Delivered on: 10 December 1959
Satisfied on: 26 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 1 front street burnopfield, co. Durham.
Fully Satisfied
30 November 1959Delivered on: 10 December 1959
Satisfied on: 26 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 18/20 front street, monkseaton.
Fully Satisfied

Filing History

24 August 2017Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 24 August 2017 (2 pages)
16 August 2017Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 16 August 2017 (2 pages)
1 August 2017Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
13 July 2017Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
10 July 2017Declaration of solvency (5 pages)
10 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-20
(1 page)
10 July 2017Appointment of a voluntary liquidator (2 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
31 March 2017Solvency Statement dated 30/03/17 (1 page)
31 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 March 2017Statement by Directors (1 page)
31 March 2017Statement of capital on 31 March 2017
  • GBP 1
(5 pages)
2 February 2017Termination of appointment of Bruce Marsh as a director on 2 February 2017 (1 page)
2 February 2017Appointment of Ms Katherine Therese Koch as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Lynda Jane Heywood as a director on 2 February 2017 (1 page)
1 February 2017Termination of appointment of Tesco Services Limited as a director on 1 February 2017 (1 page)
8 October 2016Accounts for a dormant company made up to 27 February 2016 (3 pages)
2 September 2016Appointment of Lynda Jane Heywood as a director on 11 August 2016 (2 pages)
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages)
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Bruce Marsh as a director on 21 June 2016 (2 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 70,147
(5 pages)
15 April 2016Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016 (1 page)
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages)
31 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
30 December 2015Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015 (2 pages)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Armitage House Delamare Road Chestnut Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
14 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 70,147
(7 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 70,147
(7 pages)
7 April 2015Appointment of Shubhi Suryaji Rao as a director on 30 March 2015 (2 pages)
7 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
8 July 2014Accounts for a dormant company made up to 22 February 2014 (3 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 70,147
(6 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 70,147
(6 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
2 October 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
28 January 2013Appointment of Tesco Services Limited as a director (2 pages)
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
8 November 2012Accounts for a dormant company made up to 25 February 2012 (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
4 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
(4 pages)
2 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 04/04/2012
(2 pages)
13 October 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
12 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
21 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 November 2008Accounts for a dormant company made up to 23 February 2008 (3 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
10 October 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
10 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
15 September 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
20 June 2006Return made up to 07/06/06; full list of members (7 pages)
30 March 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
23 December 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
22 December 2005Director's particulars changed (1 page)
27 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2005Memorandum and Articles of Association (12 pages)
2 March 2005Resolutions
  • RES13 ‐ Dividend in specie 22/02/05
(1 page)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
3 June 2004Registered office changed on 03/06/04 from: tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page)
20 April 2004New director appointed (4 pages)
27 March 2004Director resigned (1 page)
9 December 2003Accounts for a dormant company made up to 22 February 2003 (5 pages)
2 September 2003New director appointed (6 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Return made up to 07/06/03; full list of members (7 pages)
21 July 2003New director appointed (2 pages)
20 December 2002Accounts for a dormant company made up to 23 February 2002 (5 pages)
3 October 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
14 July 2002Return made up to 07/06/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 26 February 2001 (5 pages)
11 September 2001New director appointed (5 pages)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
6 July 2000Return made up to 07/06/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 27 February 1999 (5 pages)
9 July 1999Return made up to 07/06/99; full list of members (7 pages)
5 January 1999Director resigned (1 page)
15 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
20 August 1998Auditor's resignation (1 page)
3 August 1998Return made up to 07/06/98; full list of members (15 pages)
24 October 1997Full accounts made up to 22 February 1997 (7 pages)
25 September 1997Director's particulars changed (1 page)
26 June 1997Return made up to 07/06/97; full list of members (7 pages)
12 May 1997Director's particulars changed (1 page)
19 December 1996Full accounts made up to 24 February 1996 (6 pages)
21 August 1996Return made up to 07/06/96; full list of members (8 pages)
15 June 1996Secretary resigned (2 pages)
15 June 1996New secretary appointed (1 page)
4 December 1995Full accounts made up to 25 February 1995 (6 pages)
17 July 1995Return made up to 07/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 February 1987Full accounts made up to 7 September 1985 (13 pages)
27 February 1987Full accounts made up to 7 September 1985 (13 pages)
12 June 1933Incorporation (30 pages)