Company NameSmiths Technologies Limited
DirectorsFiona Margaret Gillespie and Marc Furlonger
Company StatusActive
Company Number00429714
CategoryPrivate Limited Company
Incorporation Date15 February 1947(77 years, 3 months ago)
Previous NameKontak Manufacturing Company Limited

Business Activity

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

Directors

Secretary NameMiss Fiona Margaret Gillespie
StatusCurrent
Appointed10 November 2003(56 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMiss Fiona Margaret Gillespie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(70 years, 2 months after company formation)
Appointment Duration7 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMarc Furlonger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(71 years, 2 months after company formation)
Appointment Duration6 years
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Director NameMr Malcolm Kenneth Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressHolmwood Horsell Vale
Woking
Surrey
GU21 4QU
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameWilliam Terence Morgan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2001)
RoleEngineer
Correspondence Address14 Mountbatten Way
Bourne
Lincolnshire
PE10 9YA
Secretary NameAlec George Whittemore
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address35 Hillside Drive
Grantham
Lincolnshire
NG31 7EZ
Director NameAlec George Whittemore
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(44 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 September 2000)
RoleAccountant
Correspondence Address35 Hillside Drive
Grantham
Lincolnshire
NG31 7EZ
Director NameMr Paul Reginald Grace
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 1992(44 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1995)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Melbourn Close
Duffield
Belper
Derbyshire
DE56 4FX
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(53 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(53 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameMr Neil Geoffrey Wilkinson
NationalityBritish
StatusResigned
Appointed29 September 2000(53 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2003)
RoleCompany Director
Correspondence AddressWoodfield,214 Herne Road
Ramsey Street Marys, Ramsey
Huntingdon
Cambridgeshire
PE26 2TB
Director NameBrian Scott Wiggins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(53 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2003)
RoleManager
Correspondence Address24 Pond Street
Great Gonerby
Grantham
Lincolnshire
NG31 8LL
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(56 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(60 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(61 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Martin James Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2008(61 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2011)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a St Catherines Road
Ruislip
Middlesex
HA4 7RU
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(64 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(66 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMatthew Robin McKeown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(70 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB

Contact

Websitesmiths-group.com/

Location

Registered AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

300k at £1Eis Group PLC
100.00%
Ordinary
1 at £1Francis Shaw PLC
0.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due28 July 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 July

Returns

Latest Return29 June 2020 (3 years, 10 months ago)
Next Return Due13 July 2021 (overdue)

Charges

19 July 1996Delivered on: 26 July 1996
Satisfied on: 7 November 1998
Persons entitled: Barclays Bank PLC

Classification: 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
24 November 1983Delivered on: 4 February 1984
Satisfied on: 10 April 2003
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed of release & variation
Secured details: £135,000 and substituting the original property specified in the principal deed d/d 28/5/70.
Particulars: F/H 13.54 acres or thereabouts in the parish of londonthorpe lincoln.
Fully Satisfied

Filing History

5 April 2023Restoration by order of the court (3 pages)
7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (1 page)
28 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
21 September 2020Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
17 February 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
6 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
(3 pages)
4 February 2020Solvency Statement dated 30/01/20 (1 page)
4 February 2020Statement of capital on 4 February 2020
  • GBP 1
(4 pages)
4 February 2020Statement by Directors (1 page)
4 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 April 2018Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages)
23 April 2018Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (8 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (8 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300,000
(5 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300,000
(5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 300,000
(5 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 300,000
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300,000
(5 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300,000
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
19 April 2012Full accounts made up to 31 July 2011 (9 pages)
19 April 2012Full accounts made up to 31 July 2011 (9 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Appointment terminated director david penn (1 page)
21 January 2009Director appointed mr martin fox (1 page)
21 January 2009Director appointed mr martin fox (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
31 August 2006Secretary's particulars changed (1 page)
31 August 2006Secretary's particulars changed (1 page)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
29 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 January 2006Return made up to 20/06/05; full list of members (5 pages)
10 January 2006Return made up to 20/06/05; full list of members (5 pages)
28 September 2005Secretary's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 August 2004Return made up to 20/06/04; full list of members (7 pages)
19 August 2004Return made up to 20/06/04; full list of members (7 pages)
17 May 2004Full accounts made up to 31 July 2003 (14 pages)
17 May 2004Full accounts made up to 31 July 2003 (14 pages)
22 November 2003Director resigned (1 page)
22 November 2003New secretary appointed (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003New secretary appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Secretary resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
17 September 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
17 September 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
4 June 2003Full accounts made up to 31 July 2002 (15 pages)
4 June 2003Full accounts made up to 31 July 2002 (15 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
18 July 2002Return made up to 20/06/02; full list of members (7 pages)
18 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
28 May 2002Full accounts made up to 31 July 2001 (14 pages)
28 May 2002Full accounts made up to 31 July 2001 (14 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 August 2001Return made up to 20/06/01; full list of members (7 pages)
28 August 2001Return made up to 20/06/01; full list of members (7 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
4 June 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
4 June 2001New director appointed (2 pages)
13 October 2000New director appointed (4 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New director appointed (4 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Director resigned (1 page)
23 June 2000Return made up to 20/06/00; full list of members (6 pages)
23 June 2000Return made up to 20/06/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 December 1999 (13 pages)
7 March 2000Full accounts made up to 31 December 1999 (13 pages)
29 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 May 1999Full accounts made up to 31 December 1998 (13 pages)
24 May 1999Full accounts made up to 31 December 1998 (13 pages)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 December 1997 (16 pages)
8 July 1998Full accounts made up to 31 December 1997 (16 pages)
7 July 1998Return made up to 20/06/98; no change of members (4 pages)
7 July 1998Return made up to 20/06/98; no change of members (4 pages)
22 August 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1997Full accounts made up to 31 December 1996 (16 pages)
14 August 1997Full accounts made up to 31 December 1996 (16 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Full accounts made up to 31 December 1995 (15 pages)
25 July 1996Return made up to 20/06/96; no change of members (4 pages)
25 July 1996Return made up to 20/06/96; no change of members (4 pages)
25 July 1996Full accounts made up to 31 December 1995 (15 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
31 July 1995Full accounts made up to 31 December 1994 (15 pages)
31 July 1995Return made up to 20/06/95; no change of members (6 pages)
31 July 1995Return made up to 20/06/95; no change of members (6 pages)
31 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
23 August 1986Full accounts made up to 31 December 1985 (16 pages)
23 August 1986Full accounts made up to 31 December 1985 (16 pages)