Company NameZOE Holdings Limited
Company StatusDissolved
Company Number00389061
CategoryPrivate Limited Company
Incorporation Date3 August 1944(79 years, 9 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)
Previous NamesForte Holdings Limited and Meridien Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Anthony Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2005(61 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 07 August 2015)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressUggool
Moycullen
Galway
Ireland
Secretary NameStarman Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(59 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 07 August 2015)
Correspondence AddressHesketh House
43-45 Portman Square
London
W1H 6HN
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Director NameDennis Hearn
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleDeputy Chief Executive Group Managing Director For
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameMr Derek Burningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Secretary NameThomas Russell
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(48 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed31 July 1992(48 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(49 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed10 December 1993(49 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 1997)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(49 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(50 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(51 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Leader Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(52 years after company formation)
Appointment Duration10 months, 1 week (resigned 13 June 1997)
RoleSecretary
Correspondence AddressFlat 9 1 Greenway Gardens
Hampstead
London
NW3 7DJ
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed23 October 2000(56 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameSimon Scott Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(56 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2001)
RoleFinance Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Director NameMr Bernard Charles Hector Lambert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2001(56 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2001)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressFlat 10
21-23 Palace Gate
London
W8 5LS
Secretary NameSimon Scott Fraser
NationalityBritish
StatusResigned
Appointed11 July 2001(56 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(57 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameRichard Lee Mahoney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2001(57 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2003)
RoleChief Operating Officer
Correspondence AddressFlat 14,38 Queens Gate
London
SW7 5JN
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(57 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 October 2002)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Secretary NameLisa Marie Mackenzie
NationalityBritish
StatusResigned
Appointed17 September 2001(57 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameMr David Ossian Maloney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(58 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address64 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(58 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameRobert Earl Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2004(59 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2005)
RoleChief Executive Officer
Correspondence Address3 Montpelier Walk
London
SW7 6TT
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed08 July 1996(51 years, 11 months after company formation)
Appointment Duration1 month (resigned 09 August 1996)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed08 July 1996(51 years, 11 months after company formation)
Appointment Duration1 month (resigned 09 August 1996)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1997(52 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 October 2000)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
Date of BirthMarch 1965 (Born 59 years ago)
StatusResigned
Appointed13 June 1997(52 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 October 2000)
Correspondence Address166 High Holborn
London
WC1V 6TT

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£651,924,000
Current Liabilities£283,416,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 May 2015Return of final meeting in a members' voluntary winding up (3 pages)
7 May 2015Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2014Liquidators' statement of receipts and payments to 23 October 2014 (5 pages)
7 November 2014Liquidators' statement of receipts and payments to 23 October 2014 (5 pages)
7 November 2014Liquidators statement of receipts and payments to 23 October 2014 (5 pages)
21 May 2014Liquidators' statement of receipts and payments to 23 April 2014 (5 pages)
21 May 2014Liquidators' statement of receipts and payments to 23 April 2014 (5 pages)
21 May 2014Liquidators statement of receipts and payments to 23 April 2014 (5 pages)
19 November 2013Liquidators' statement of receipts and payments to 23 October 2013 (5 pages)
19 November 2013Liquidators' statement of receipts and payments to 23 October 2013 (5 pages)
19 November 2013Liquidators statement of receipts and payments to 23 October 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 23 April 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 23 April 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 23 April 2013 (5 pages)
14 November 2012Liquidators statement of receipts and payments to 23 October 2012 (5 pages)
14 November 2012Liquidators' statement of receipts and payments to 23 October 2012 (5 pages)
14 November 2012Liquidators' statement of receipts and payments to 23 October 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 23 April 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 23 April 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 23 April 2012 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 23 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 23 April 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 23 October 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
19 May 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
19 May 2009Liquidators statement of receipts and payments to 23 April 2009 (5 pages)
19 May 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
29 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2008Registered office changed on 14/05/2008 from hesketh house 43-45 portman square london W1H 6HN (1 page)
14 May 2008Registered office changed on 14/05/2008 from hesketh house 43-45 portman square london W1H 6HN (1 page)
8 May 2008Declaration of solvency (4 pages)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Declaration of solvency (4 pages)
8 May 2008Appointment of a voluntary liquidator (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
6 October 2006Return made up to 21/09/06; full list of members (7 pages)
6 October 2006Location of register of members (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Return made up to 21/09/06; full list of members (7 pages)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page)
6 March 2006Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page)
16 January 2006Memorandum and Articles of Association (25 pages)
16 January 2006Memorandum and Articles of Association (25 pages)
10 January 2006Company name changed meridien holdings LIMITED\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed meridien holdings LIMITED\certificate issued on 10/01/06 (2 pages)
3 January 2006New director appointed (7 pages)
3 January 2006New director appointed (7 pages)
15 December 2005Director resigned (2 pages)
15 December 2005Director resigned (2 pages)
17 October 2005Location of register of members (1 page)
17 October 2005Return made up to 01/09/05; full list of members (8 pages)
17 October 2005Secretary's particulars changed (2 pages)
17 October 2005Return made up to 01/09/05; full list of members (8 pages)
17 October 2005Location of register of members (1 page)
17 October 2005Secretary's particulars changed (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
11 February 2005Full accounts made up to 30 June 2004 (13 pages)
11 February 2005Full accounts made up to 30 June 2004 (13 pages)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages)
1 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
1 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 September 2004Return made up to 01/09/04; full list of members (8 pages)
13 September 2004Return made up to 01/09/04; full list of members (8 pages)
25 June 2004Full accounts made up to 30 June 2003 (14 pages)
25 June 2004Director's particulars changed (2 pages)
25 June 2004Full accounts made up to 30 June 2003 (14 pages)
25 June 2004Director's particulars changed (2 pages)
16 June 2004New secretary appointed (3 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed (3 pages)
16 June 2004Secretary resigned;director resigned (1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
10 September 2003Return made up to 01/09/03; full list of members (8 pages)
10 September 2003Return made up to 01/09/03; full list of members (8 pages)
31 July 2003Full accounts made up to 30 June 2002 (16 pages)
31 July 2003Full accounts made up to 30 June 2002 (16 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
11 October 2002New director appointed (10 pages)
11 October 2002New director appointed (10 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
6 September 2002Return made up to 01/09/02; full list of members (8 pages)
6 September 2002Return made up to 01/09/02; full list of members (8 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Location of register of members (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Location of register of members (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
15 November 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
15 November 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
28 October 2001Return made up to 01/09/01; full list of members (7 pages)
28 October 2001Return made up to 01/09/01; full list of members (7 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New director appointed (3 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed;new director appointed (3 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed;new director appointed (3 pages)
27 September 2001Company name changed forte holdings LIMITED\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed forte holdings LIMITED\certificate issued on 27/09/01 (2 pages)
26 July 2001Particulars of mortgage/charge (40 pages)
26 July 2001Particulars of mortgage/charge (40 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
25 May 2001Full accounts made up to 30 September 2000 (14 pages)
25 May 2001Full accounts made up to 30 September 2000 (14 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed (2 pages)
20 October 2000Return made up to 01/09/00; full list of members (3 pages)
20 October 2000Return made up to 01/09/00; full list of members (3 pages)
17 October 2000Location of register of members (1 page)
17 October 2000Location of register of members (1 page)
13 April 2000Full accounts made up to 25 September 1999 (12 pages)
13 April 2000Full accounts made up to 25 September 1999 (12 pages)
14 September 1999Return made up to 01/09/99; full list of members (6 pages)
14 September 1999Return made up to 01/09/99; full list of members (6 pages)
30 July 1999Full accounts made up to 26 September 1998 (12 pages)
30 July 1999Full accounts made up to 26 September 1998 (12 pages)
14 September 1998Return made up to 01/09/98; full list of members (6 pages)
14 September 1998Return made up to 01/09/98; full list of members (6 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
18 April 1998Full accounts made up to 27 September 1997 (12 pages)
18 April 1998Full accounts made up to 27 September 1997 (12 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1997Memorandum and Articles of Association (21 pages)
5 December 1997Memorandum and Articles of Association (21 pages)
3 December 1997Statement of affairs (8 pages)
3 December 1997Ad 28/08/97--------- £ si [email protected] (2 pages)
3 December 1997Statement of affairs (8 pages)
3 December 1997Ad 28/08/97--------- £ si [email protected] (2 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1997Memorandum and Articles of Association (21 pages)
1 October 1997Memorandum and Articles of Association (21 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1997Return made up to 01/09/97; full list of members (7 pages)
22 September 1997Return made up to 01/09/97; full list of members (7 pages)
19 September 1997Ad 28/08/97--------- £ si [email protected]=175487500 £ ic 368649783/544137283 (2 pages)
19 September 1997Ad 28/08/97--------- £ si [email protected]=175487500 £ ic 368649783/544137283 (2 pages)
19 September 1997Memorandum and Articles of Association (21 pages)
19 September 1997Nc inc already adjusted 28/08/97 (1 page)
19 September 1997Nc inc already adjusted 28/08/97 (1 page)
19 September 1997Memorandum and Articles of Association (21 pages)
3 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1997Return made up to 14/08/97; full list of members (7 pages)
20 August 1997Return made up to 14/08/97; full list of members (7 pages)
2 July 1997New director appointed (3 pages)
2 July 1997New director appointed (3 pages)
29 June 1997Secretary resigned;director resigned (1 page)
29 June 1997Secretary resigned;director resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New secretary appointed (2 pages)
11 April 1997Full accounts made up to 28 September 1996 (9 pages)
11 April 1997Full accounts made up to 28 September 1996 (9 pages)
2 January 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
3 October 1996Return made up to 14/08/96; full list of members (9 pages)
3 October 1996Return made up to 14/08/96; full list of members (9 pages)
8 September 1996Declaration of assistance for shares acquisition (10 pages)
8 September 1996Declaration of assistance for shares acquisition (10 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (12 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (12 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
4 September 1996Full accounts made up to 31 January 1996 (10 pages)
4 September 1996Full accounts made up to 31 January 1996 (10 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996Director resigned (1 page)
1 August 1996New secretary appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996New director appointed (2 pages)
19 July 1996Director resigned (1 page)
19 July 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
19 July 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
19 July 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
27 November 1995Director resigned;new director appointed (8 pages)
27 November 1995Director resigned;new director appointed (8 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
13 September 1995Full accounts made up to 31 January 1995 (10 pages)
13 September 1995Full accounts made up to 31 January 1995 (10 pages)
1 September 1995Return made up to 14/08/95; full list of members (16 pages)
1 September 1995Return made up to 14/08/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (205 pages)
2 December 1994Full accounts made up to 31 January 1994 (10 pages)
2 December 1994Full accounts made up to 31 January 1994 (10 pages)
1 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1993Full accounts made up to 31 January 1993 (10 pages)
20 September 1993Full accounts made up to 31 January 1993 (10 pages)
18 August 1992Full accounts made up to 31 January 1992 (8 pages)
18 August 1992Full accounts made up to 31 January 1992 (8 pages)
6 September 1991Full accounts made up to 31 January 1991 (9 pages)
6 September 1991Full accounts made up to 31 January 1991 (9 pages)
31 July 1990Full accounts made up to 31 January 1990 (9 pages)
31 July 1990Full accounts made up to 31 January 1990 (9 pages)
30 May 1975Annual return made up to 21/04/75 (5 pages)
30 May 1975Annual return made up to 21/04/75 (5 pages)
10 August 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
10 August 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
6 February 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 February 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 May 1955Company name changed\certificate issued on 31/05/55 (2 pages)
31 May 1955Company name changed\certificate issued on 31/05/55 (2 pages)
31 May 1955Company name changed\certificate issued on 31/05/55 (2 pages)
31 May 1955Company name changed\certificate issued on 31/05/55 (2 pages)