Company NameMiller, Morris & Brooker (Holdings) Limited
Company StatusDissolved
Company Number00289123
CategoryPrivate Limited Company
Incorporation Date13 June 1934(89 years, 11 months ago)
Dissolution Date3 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 Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(74 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 03 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed26 August 2008(74 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(76 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr John Henry Salter
Date of BirthAugust 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 1991(57 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressThe Firs 22 Green Lane
Burnham
Slough
Berkshire
SL1 8DX
Director NameMr Christopher Frank Martyn Brooker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 1991(57 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address61 Sheet Street
Windsor
Berkshire
SL4 1BY
Director NameMr John Edward Morris
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 1991(57 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Horseshoe Hill Littleworth Common
Burnham
SL1 8PX
Director NameMr Harry Edward Morris
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(57 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 1994)
RoleCompany Director
Correspondence AddressThe Rowans
Temple Way
Farnham Common
Bucks
SL2 3HE
Secretary NameMr Geoffrey Hector Whitmore
NationalityEnglish
StatusResigned
Appointed23 October 1991(57 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address37 Victoria Road
Eton Wick
Windsor
Berkshire
SL4 6LY
Director NameMr Richard Salter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 1993(59 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 1997)
RoleComputer Manager
Correspondence AddressWash Hill
Wooburn Green
Bucks
HP10 0JB
Director NameMr Robert Michael Dandy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(62 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Director NameMr Guy William Bouchaert Naylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(62 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Yeomans Gate
Cardington
Bedford
MK44 3SF
Director NameHoward Maurice Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(62 years, 10 months after company formation)
Appointment Duration8 years (resigned 02 May 2005)
RoleChartered Accountant
Correspondence Address33 Saint Augustines Road
Bedford
Bedfordshire
MK40 2NA
Director NameMr John Dandy
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(62 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address29 Surbiton Hill Road
Surbiton
Surrey
KT6 4TW
Director NameMr Anthony Robert Byfield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(62 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address15 Chartwell Drive
Luton
Bedfordshire
LU2 7JD
Secretary NameHoward Maurice Jones
NationalityBritish
StatusResigned
Appointed07 April 1997(62 years, 10 months after company formation)
Appointment Duration8 years (resigned 02 May 2005)
RoleChartered Accountant
Correspondence Address33 Saint Augustines Road
Bedford
Bedfordshire
MK40 2NA
Secretary NameMr Robert Michael Dandy
NationalityBritish
StatusResigned
Appointed03 May 2005(70 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Director NameMr Amitabh Sharma
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(71 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Brunswick Road
London
W5 1BD
Secretary NameMr Amitabh Sharma
NationalityBritish
StatusResigned
Appointed01 December 2005(71 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Brunswick Road
London
W5 1BD
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed26 August 2008(74 years, 3 months after company formation)
Appointment Duration6 months (resigned 24 February 2009)
RoleGeneral Delegate
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(74 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Contact

Websitegibbsanddandy.com
Telephone0800 0087658
Telephone regionFreephone

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

94.8k at £1Gibbs & Dandy LTD
100.00%
Ordinary

Accounts

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

Charges

7 April 1997Delivered on: 14 April 1997
Satisfied on: 12 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or gibbs and dandy public limited company to the chargee on any account whatsoever.
Particulars: 454-462 bath road slough berkshire.
Fully Satisfied
7 April 1997Delivered on: 14 April 1997
Satisfied on: 26 November 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
7 April 1997Delivered on: 14 April 1997
Satisfied on: 9 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gibbs and dandy public limited company to the chargee on any account whatsoever.
Particulars: Land on the south side of reform road maidenhead berkshire t/no.BK93957.
Fully Satisfied
7 April 1997Delivered on: 14 April 1997
Satisfied on: 18 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gibbs and dandy public limited company to the chargee on any account whatsoever.
Particulars: 3 george street leamington spa warwickshire t/no.WK307884.
Fully Satisfied
26 May 1995Delivered on: 5 June 1995
Satisfied on: 5 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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.
Fully Satisfied
18 January 1937Delivered on: 18 January 1937
Satisfied on: 30 June 1999
Persons entitled: Lloyds Bank Limited

Classification: Debenture
Secured details: All moneys etc.
Particulars: & goodwill & including freehold premises in uxbridge rd, slough bucks.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved following liquidation (1 page)
3 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
14 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (9 pages)
14 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (9 pages)
28 September 2016Register inspection address has been changed to Saint-Gobain House Binley Business Park Coventry CV3 2TT (2 pages)
28 September 2016Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 28 September 2016 (2 pages)
28 September 2016Register inspection address has been changed to Saint-Gobain House Binley Business Park Coventry CV3 2TT (2 pages)
28 September 2016Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 28 September 2016 (2 pages)
25 September 2016Declaration of solvency (3 pages)
25 September 2016Appointment of a voluntary liquidator (1 page)
25 September 2016Declaration of solvency (3 pages)
25 September 2016Appointment of a voluntary liquidator (1 page)
25 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-01
(1 page)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 94,800
(5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 94,800
(5 pages)
21 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 94,800
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 94,800
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 94,800
(5 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 94,800
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 94,800
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 94,800
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 March 2011Full accounts made up to 31 December 2010 (15 pages)
17 March 2011Full accounts made up to 31 December 2010 (15 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
6 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
6 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
5 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 June 2009Return made up to 01/06/09; full list of members (3 pages)
29 June 2009Return made up to 01/06/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ england (1 page)
19 March 2009Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ england (1 page)
26 February 2009Appointment terminated director roland lazard (1 page)
26 February 2009Director appointed thierry lambert (1 page)
26 February 2009Director appointed thierry lambert (1 page)
26 February 2009Appointment terminated director roland lazard (1 page)
1 September 2008Director appointed alun roy oxenham (14 pages)
1 September 2008Director appointed alun roy oxenham (14 pages)
28 August 2008Registered office changed on 28/08/2008 from po box 17 226 dallow road luton bedfordshire LU1 1JG (1 page)
28 August 2008Registered office changed on 28/08/2008 from po box 17 226 dallow road luton bedfordshire LU1 1JG (1 page)
28 August 2008Director appointed roland lazard (1 page)
28 August 2008Director appointed roland lazard (1 page)
27 August 2008Appointment terminated director robert dandy (1 page)
27 August 2008Secretary appointed alun roy oxenham (1 page)
27 August 2008Appointment terminated director guy naylor (1 page)
27 August 2008Appointment terminated director amitabh sharma (1 page)
27 August 2008Appointment terminated director guy naylor (1 page)
27 August 2008Appointment terminated director amitabh sharma (1 page)
27 August 2008Appointment terminated secretary amitabh sharma (1 page)
27 August 2008Appointment terminated director robert dandy (1 page)
27 August 2008Appointment terminated secretary amitabh sharma (1 page)
27 August 2008Secretary appointed alun roy oxenham (1 page)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 August 2007Auditor's resignation (1 page)
15 August 2007Auditor's resignation (1 page)
18 June 2007Return made up to 01/06/07; full list of members (2 pages)
18 June 2007Return made up to 01/06/07; full list of members (2 pages)
16 May 2007Full accounts made up to 31 December 2006 (17 pages)
16 May 2007Full accounts made up to 31 December 2006 (17 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
3 May 2006Full accounts made up to 31 December 2005 (17 pages)
3 May 2006Full accounts made up to 31 December 2005 (17 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed;new director appointed (2 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
10 June 2005Full accounts made up to 31 December 2004 (18 pages)
10 June 2005Full accounts made up to 31 December 2004 (18 pages)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
9 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2004Full accounts made up to 31 December 2003 (18 pages)
9 June 2004Full accounts made up to 31 December 2003 (18 pages)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2003Full accounts made up to 31 December 2002 (18 pages)
4 June 2003Full accounts made up to 31 December 2002 (18 pages)
4 June 2003Return made up to 01/06/03; full list of members (8 pages)
4 June 2003Return made up to 01/06/03; full list of members (8 pages)
14 July 2002Return made up to 05/06/02; full list of members (8 pages)
14 July 2002Return made up to 05/06/02; full list of members (8 pages)
9 July 2002Full accounts made up to 31 December 2001 (15 pages)
9 July 2002Full accounts made up to 31 December 2001 (15 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
12 June 2001Full accounts made up to 31 December 2000 (15 pages)
12 June 2001Full accounts made up to 31 December 2000 (15 pages)
12 June 2001Return made up to 05/06/01; full list of members (7 pages)
12 June 2001Return made up to 05/06/01; full list of members (7 pages)
15 June 2000Return made up to 05/06/00; full list of members (7 pages)
15 June 2000Return made up to 05/06/00; full list of members (7 pages)
15 June 2000Full accounts made up to 31 December 1999 (16 pages)
15 June 2000Full accounts made up to 31 December 1999 (16 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (16 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (16 pages)
25 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1998Full accounts made up to 31 December 1997 (18 pages)
29 June 1998Return made up to 05/06/98; no change of members (6 pages)
29 June 1998Full accounts made up to 31 December 1997 (18 pages)
29 June 1998Return made up to 05/06/98; no change of members (6 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Return made up to 13/10/97; full list of members (8 pages)
23 October 1997Return made up to 13/10/97; full list of members (8 pages)
29 September 1997Full accounts made up to 5 April 1997 (18 pages)
29 September 1997Full accounts made up to 5 April 1997 (18 pages)
29 September 1997Full accounts made up to 5 April 1997 (18 pages)
23 July 1997Registered office changed on 23/07/97 from: 462 bath road slough bucks SL1 6BQ (1 page)
23 July 1997Registered office changed on 23/07/97 from: 462 bath road slough bucks SL1 6BQ (1 page)
18 July 1997Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page)
18 July 1997Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page)
25 June 1997Declaration of assistance for shares acquisition (3 pages)
25 June 1997Declaration of assistance for shares acquisition (5 pages)
25 June 1997Declaration of assistance for shares acquisition (3 pages)
25 June 1997Declaration of assistance for shares acquisition (5 pages)
14 May 1997Memorandum and Articles of Association (10 pages)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed;new director appointed (3 pages)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New director appointed (3 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Memorandum and Articles of Association (10 pages)
14 May 1997Accounting reference date shortened from 31/05/97 to 05/04/97 (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (3 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Declaration of assistance for shares acquisition (4 pages)
14 May 1997New director appointed (3 pages)
14 May 1997New director appointed (3 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed;new director appointed (3 pages)
14 May 1997Director resigned (1 page)
14 May 1997Declaration of assistance for shares acquisition (4 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (3 pages)
14 May 1997Accounting reference date shortened from 31/05/97 to 05/04/97 (1 page)
14 May 1997New director appointed (3 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 November 1996Full accounts made up to 31 May 1996 (16 pages)
14 November 1996Return made up to 23/10/96; no change of members (4 pages)
14 November 1996Full accounts made up to 31 May 1996 (16 pages)
14 November 1996Return made up to 23/10/96; no change of members (4 pages)
22 November 1995Full accounts made up to 31 May 1995 (15 pages)
22 November 1995Full accounts made up to 31 May 1995 (15 pages)
22 November 1995Return made up to 23/10/95; full list of members (6 pages)
22 November 1995Return made up to 23/10/95; full list of members (6 pages)
5 June 1995Particulars of mortgage/charge (8 pages)
5 June 1995Particulars of mortgage/charge (8 pages)
13 June 1934Incorporation (14 pages)
13 June 1934Incorporation (14 pages)