Company NameSupreme Plastics Holdings
Company StatusDissolved
Company Number00353112
CategoryPrivate Unlimited Company
Incorporation Date18 May 1939(85 years ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous NamesRoeder Industrial Holdings Limited and Supreme Plastics Group Limited

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(66 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 06 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(66 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 06 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(70 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 06 November 2012)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(70 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 06 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed15 July 2005(66 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 06 November 2012)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMrs Charlotte Roeder
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(52 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 January 1993)
RoleCompany Director
Correspondence Address63 West Heath Road
Hampstead
London
NW3 7TH
Director NameMiss Inge Roeder
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(52 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 1998)
RoleCompany Director
Correspondence Address63 West Heath Road
London
NW3 7TH
Director NameDr Ronald William Hans Roeder
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(52 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wickliffe Avenue
London
N3 3EL
Director NameMiss Elfriede Taggesell
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(52 years, 9 months after company formation)
Appointment Duration-1 years, 12 months (resigned 10 February 1992)
RoleCompany Director
Correspondence Address63 West Heath Road
Hampstead
London
NW3 7TH
Secretary NameMr John Ford
NationalityBritish
StatusResigned
Appointed14 February 1992(52 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address10 Wentworth Road
Barnet
Hertfordshire
EN5 4NT
Director NameDavid Halpern
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(52 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 July 2005)
RoleChartered Accountant
Correspondence Address12 Glendore House
30 Clarges Street
London
W1J 7EG
Secretary NameNirmal Singh Grewal
NationalityBritish
StatusResigned
Appointed18 October 1993(54 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address416 Staines Road West
Ashford Common
Ashford
Middlesex
TW15 1RZ
Director NameMr Nirmal Singh Grewal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(55 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkside
58 Fordbridge Road
Ashford
Middlesex
TW15 2SP
Director NameDenis Kissane
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(55 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address31 Orchard Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XU
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed04 July 1997(58 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameMr Graham Robert Edmonds
NationalityBritish
StatusResigned
Appointed22 April 1999(59 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tall Trees
St. Ippolyts
Hitchin
Hertfordshire
SG4 7SW
Director NameMr Graham Robert Edmonds
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(60 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2005)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Tall Trees
St. Ippolyts
Hitchin
Hertfordshire
SG4 7SW
Director NameMr Mark Douglas Poulton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(60 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyd House
33 Wordsworth Road
Worthing
Sussex
BN11 3NJ
Director NameJames Laing Murray
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(60 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address6 Eresbie Road
Louth
Lincolnshire
LN11 8YG
Director NameMr Niall John Miles Cleary
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(65 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Dunholme Road
Welton
Lincoln
Lincolnshire
LN2 3RS
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(66 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(70 years, 5 months after company formation)
Appointment Duration1 day (resigned 01 October 2009)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhaven 8 Dawnay Close
Ascot
Berkshire
SL5 7PQ

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012Application to strike the company off the register (3 pages)
17 July 2012Application to strike the company off the register (3 pages)
1 May 2012Director's details changed for Tricia Aramita Barreto-Morley on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Tricia Aramita Barreto-Morley on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Tricia Aramita Barreto-Morley on 1 May 2012 (2 pages)
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
(5 pages)
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
(5 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
29 March 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
26 March 2010Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page)
26 March 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
26 March 2010Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page)
26 March 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
8 April 2009Full accounts made up to 30 November 2008 (12 pages)
8 April 2009Full accounts made up to 30 November 2008 (12 pages)
26 March 2009Return made up to 14/02/09; full list of members (4 pages)
26 March 2009Return made up to 14/02/09; full list of members (4 pages)
4 April 2008Full accounts made up to 30 November 2007 (13 pages)
4 April 2008Full accounts made up to 30 November 2007 (13 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
5 April 2007Full accounts made up to 30 November 2006 (16 pages)
5 April 2007Full accounts made up to 30 November 2006 (16 pages)
7 March 2007Return made up to 14/02/07; full list of members (3 pages)
7 March 2007Return made up to 14/02/07; full list of members (3 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
26 July 2006Registered office changed on 26/07/06 from: fifth floor clements house 14-18 gresham street london EC2V 7JE (1 page)
26 July 2006Registered office changed on 26/07/06 from: fifth floor clements house 14-18 gresham street london EC2V 7JE (1 page)
29 June 2006Nc dec already adjusted 30/05/06 (1 page)
29 June 2006Nc dec already adjusted 30/05/06 (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 May 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
16 May 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
11 April 2006Section 394 (1 page)
11 April 2006Section 394 (1 page)
10 April 2006Full accounts made up to 31 August 2005 (12 pages)
10 April 2006Full accounts made up to 31 August 2005 (12 pages)
21 March 2006Return made up to 14/02/06; full list of members (7 pages)
21 March 2006Return made up to 14/02/06; full list of members (7 pages)
27 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 February 2006Application for reregistration from LTD to UNLTD (2 pages)
27 February 2006Members' assent for rereg from LTD to UNLTD (1 page)
27 February 2006Application for reregistration from LTD to UNLTD (2 pages)
27 February 2006Declaration of assent for reregistration to UNLTD (1 page)
27 February 2006Re-registration of Memorandum and Articles (48 pages)
27 February 2006Members' assent for rereg from LTD to UNLTD (1 page)
27 February 2006Re-registration of Memorandum and Articles (48 pages)
27 February 2006Declaration of assent for reregistration to UNLTD (1 page)
27 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Registered office changed on 22/08/05 from: supreme house 300 regents park road finchley london N3 2TL (1 page)
22 August 2005Registered office changed on 22/08/05 from: supreme house 300 regents park road finchley london N3 2TL (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (2 pages)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005Director resigned (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
17 August 2005New director appointed (7 pages)
17 August 2005New director appointed (6 pages)
17 August 2005New director appointed (6 pages)
17 August 2005New director appointed (6 pages)
17 August 2005New director appointed (7 pages)
17 August 2005New director appointed (6 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
10 March 2005Full accounts made up to 31 August 2004 (12 pages)
10 March 2005Full accounts made up to 31 August 2004 (12 pages)
10 February 2005Return made up to 14/02/05; no change of members (9 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Return made up to 14/02/05; no change of members (9 pages)
8 July 2004New director appointed (1 page)
8 July 2004New director appointed (1 page)
10 February 2004Return made up to 14/02/04; no change of members (9 pages)
10 February 2004Return made up to 14/02/04; no change of members (9 pages)
3 December 2003Full accounts made up to 31 August 2003 (12 pages)
3 December 2003Full accounts made up to 31 August 2003 (12 pages)
12 March 2003Director's particulars changed (1 page)
12 March 2003Return made up to 14/02/03; full list of members (9 pages)
12 March 2003Director's particulars changed (1 page)
12 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2002Full accounts made up to 31 August 2002 (12 pages)
23 December 2002Full accounts made up to 31 August 2002 (12 pages)
9 March 2002Return made up to 14/02/02; full list of members (8 pages)
9 March 2002Return made up to 14/02/02; full list of members (8 pages)
10 December 2001Full accounts made up to 31 August 2001 (11 pages)
10 December 2001Full accounts made up to 31 August 2001 (11 pages)
23 February 2001Return made up to 14/02/01; full list of members (9 pages)
23 February 2001Return made up to 14/02/01; full list of members (9 pages)
23 November 2000Full accounts made up to 31 August 2000 (12 pages)
23 November 2000Full accounts made up to 31 August 2000 (12 pages)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Return made up to 14/02/00; no change of members (9 pages)
29 February 2000Return made up to 14/02/00; no change of members (9 pages)
7 December 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
7 December 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
7 December 1999Full accounts made up to 31 August 1999 (12 pages)
7 December 1999Full accounts made up to 31 August 1999 (12 pages)
22 October 1999Secretary's particulars changed;director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
22 October 1999Secretary's particulars changed;director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
20 April 1999Return made up to 14/02/99; no change of members (4 pages)
20 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 1999Nc inc already adjusted 13/01/98 (2 pages)
20 April 1999Nc inc already adjusted 13/01/98 (2 pages)
20 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 December 1998Full accounts made up to 31 August 1998 (12 pages)
24 December 1998Full accounts made up to 31 August 1998 (12 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
2 April 1998Return made up to 14/02/98; full list of members (16 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
12 January 1998Full group accounts made up to 31 August 1997 (22 pages)
12 January 1998Full group accounts made up to 31 August 1997 (22 pages)
5 December 1997Company name changed supreme plastics group LIMITED\certificate issued on 05/12/97 (2 pages)
5 December 1997Company name changed supreme plastics group LIMITED\certificate issued on 05/12/97 (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (2 pages)
25 May 1997Return made up to 14/02/96; full list of members (10 pages)
25 May 1997Director's particulars changed (1 page)
25 May 1997Director's particulars changed (1 page)
25 May 1997Return made up to 14/02/97; full list of members (10 pages)
25 May 1997Director's particulars changed (1 page)
25 May 1997Director's particulars changed (1 page)
13 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 March 1997Company name changed roeder industrial holdings limit ed\certificate issued on 14/03/97 (2 pages)
13 March 1997Company name changed roeder industrial holdings limit ed\certificate issued on 14/03/97 (2 pages)
13 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1997£ nc 503500/505691 04/03/97 (1 page)
11 March 1997£ nc 503500/505691 04/03/97 (1 page)
2 February 1997Full group accounts made up to 31 August 1996 (21 pages)
2 February 1997Full group accounts made up to 31 August 1996 (21 pages)
17 September 1996Full accounts made up to 31 August 1995 (12 pages)
17 September 1996Full accounts made up to 31 August 1995 (12 pages)
2 April 1996Particulars of mortgage/charge (4 pages)
2 April 1996Particulars of mortgage/charge (4 pages)
21 February 1996Ad 21/12/95--------- £ si [email protected]=8 £ si [email protected]=416 £ ic 500100/500525 (2 pages)
21 February 1996Ad 21/12/95--------- £ si [email protected]=58 £ si [email protected]=2916 £ ic 500525/503499 (2 pages)
21 February 1996Ad 21/12/95--------- £ si [email protected]=58 £ si [email protected]=2916 £ ic 500525/503499 (2 pages)
21 February 1996Ad 21/12/95--------- £ si [email protected]=8 £ si [email protected]=416 £ ic 500100/500525 (2 pages)
20 February 1996Memorandum and Articles of Association (56 pages)
20 February 1996Nc inc already adjusted 21/12/95 (1 page)
20 February 1996Div 21/12/95 (1 page)
20 February 1996Div 21/12/95 (1 page)
20 February 1996Memorandum and Articles of Association (56 pages)
20 February 1996Nc inc already adjusted 21/12/95 (1 page)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 August 1995Full accounts made up to 31 August 1994 (12 pages)
21 August 1995Full accounts made up to 31 August 1994 (12 pages)
30 June 1995Return made up to 14/02/94; full list of members (20 pages)
30 June 1995Return made up to 14/02/94; full list of members (10 pages)
29 June 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Return made up to 14/02/95; full list of members (22 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Return made up to 14/02/95; full list of members (11 pages)
29 June 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
18 May 1939Company name changed\certificate issued on 18/05/39 (4 pages)
18 May 1939Incorporation (18 pages)
18 May 1939Company name changed\certificate issued on 18/05/39 (4 pages)
18 May 1939Incorporation (18 pages)