Company NameHenlys Group Plc
DirectorsDavid Noel James and Timothy John Redburn
Company StatusLiquidation
Company Number00435086
CategoryPublic Limited Company
Incorporation Date13 May 1947(77 years ago)
Previous Names4

Business Activity

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

Directors

Director NameDavid Noel James
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(57 years after company formation)
Appointment Duration19 years, 12 months
RoleBusiness Consultant
Correspondence AddressVigilant House 120 Wilton Road
London
SW1V 1JZ
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(57 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Secretary NameMr Timothy John Redburn
NationalityBritish
StatusCurrent
Appointed30 September 2004(57 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMr Derek Edwards
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(45 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressKings Lawn 7 Sandy Lane Road
Charlton Kings
Cheltenham
GL53 9DB
Wales
Director NameMr Robert Wilson Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(45 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCluaran 12
The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director NameJohn Tuke
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(45 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1995)
RoleChartered Accountant
Correspondence AddressCedar Cottage Tanyard Lane
Chelwood Gate
Haywards Heath
West Sussex
RH17 7LJ
Director NameMr Michael Eunan Doherty
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(45 years after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 1997)
RoleChartered Accountant
Correspondence AddressNower Hayes Tyrells Wood
Leatherhead
Surrey
KT22 8QW
Director NameBrian Arthur Calne Chivers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(45 years after company formation)
Appointment Duration11 years, 8 months (resigned 23 January 2004)
RoleChartered Accountant
Correspondence AddressMelloncroft 25 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Director NameKenneth Neil Beresford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(45 years after company formation)
Appointment Duration10 years, 8 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressHoggarth Hill House 42 Stone Quarry Road
Burniston
Scarborough
North Yorkshire
YO13 0DF
Secretary NameLeslie Ewart Riley
NationalityBritish
StatusResigned
Appointed16 May 1992(45 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameJames Kenneth Watson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(46 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBenton Potts
Hawbridge Common
Chesham
Buckinghamshire
HP5 2UH
Director NameChristopher Robin Parfitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(47 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address2 Arnolds Close
Padbury
Buckingham
Buckinghamshire
MK18 2BG
Director NameNorman Brian Montague Askew
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(49 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2002)
RoleChief Executive
Correspondence AddressOfferton House
Offerton
Hathersage
Derbyshire
S32 1BP
Director NameChristopher Ian Cowan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(50 years, 4 months after company formation)
Appointment Duration7 years (resigned 21 September 2004)
RoleCompany Director
Correspondence AddressBallards
Ballards Lane
Limpsfield
Surrey
RH8 0SN
Secretary NameMr Peter Dawes
NationalityBritish
StatusResigned
Appointed31 August 1998(51 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NameMr Roger William Hawksworth
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(52 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 September 2004)
RoleExecutive Manager
Country of ResidenceEngland
Correspondence AddressGreenwood
Mile Path
Woking
Surrey
GU22 0DY
Director NameRichard Earnest Maddox
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2000(52 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2003)
RolePresident/Ceo
Correspondence Address102 Bonnie Brae Drive
Perry
Georgia 31069
Foreign
Director NameThomas Allan Welsh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(54 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2004)
RoleChief Executive
Correspondence AddressCapps Meadow
Capps Lane
Chartridge
Buckinghamshire
HP5 2TX
Director NameMr Michael Stuart Ost
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(55 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address2 Muirfield House
Whinshill Court, Cross Road
Sunningdale
Berkshire
SL5 9RU
Director NameJeffry Dwight Bust
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2003(56 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 2004)
RoleChief Executive
Correspondence Address9705 Redamar Drive
Hagerstown
Maryland Md 21740
United States
Director NameMr Graham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(56 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Welford Road, Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RH
Director NameMr Christopher John Stuart Woodwark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(56 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolm Beech
Wood End Close One Pin Lane
Farnham Common
Bucks
SL2 3RF

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2003
Turnover£313,790,000
Gross Profit£23,289,000
Net Worth-£149,521,000
Cash£21,351,000
Current Liabilities£232,895,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due26 May 2017 (overdue)

Filing History

17 January 2024Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
25 November 2021Final Gazette dissolved following liquidation (1 page)
25 August 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
16 August 2021Liquidators' statement of receipts and payments to 23 July 2021 (5 pages)
19 March 2021Liquidators' statement of receipts and payments to 23 January 2021 (5 pages)
11 August 2020Liquidators' statement of receipts and payments to 23 July 2020 (5 pages)
27 February 2020Liquidators' statement of receipts and payments to 23 January 2020 (5 pages)
21 August 2019Liquidators' statement of receipts and payments to 23 July 2019 (5 pages)
3 March 2019Liquidators' statement of receipts and payments to 23 January 2019 (5 pages)
16 September 2018Liquidators' statement of receipts and payments to 23 July 2018 (5 pages)
6 February 2018Liquidators' statement of receipts and payments to 23 January 2018 (5 pages)
17 August 2017Liquidators' statement of receipts and payments to 23 July 2017 (5 pages)
17 August 2017Liquidators' statement of receipts and payments to 23 July 2017 (5 pages)
14 February 2017Liquidators' statement of receipts and payments to 23 January 2017 (5 pages)
14 February 2017Liquidators' statement of receipts and payments to 23 January 2017 (5 pages)
1 September 2016Liquidators' statement of receipts and payments to 23 July 2016 (5 pages)
1 September 2016Liquidators' statement of receipts and payments to 23 July 2016 (5 pages)
12 February 2016Liquidators statement of receipts and payments to 23 January 2016 (5 pages)
12 February 2016Liquidators' statement of receipts and payments to 23 January 2016 (5 pages)
12 February 2016Liquidators' statement of receipts and payments to 23 January 2016 (5 pages)
17 August 2015Liquidators' statement of receipts and payments to 23 July 2015 (5 pages)
17 August 2015Liquidators' statement of receipts and payments to 23 July 2015 (5 pages)
17 August 2015Liquidators statement of receipts and payments to 23 July 2015 (5 pages)
24 February 2015Liquidators' statement of receipts and payments to 23 January 2015 (5 pages)
24 February 2015Liquidators statement of receipts and payments to 23 January 2015 (5 pages)
24 February 2015Liquidators' statement of receipts and payments to 23 January 2015 (5 pages)
15 August 2014Liquidators' statement of receipts and payments to 23 July 2014 (5 pages)
15 August 2014Liquidators' statement of receipts and payments to 23 July 2014 (5 pages)
15 August 2014Liquidators statement of receipts and payments to 23 July 2014 (5 pages)
29 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 29 July 2014 (2 pages)
29 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 29 July 2014 (2 pages)
30 January 2014Liquidators statement of receipts and payments to 23 January 2014 (5 pages)
30 January 2014Liquidators' statement of receipts and payments to 23 January 2014 (5 pages)
30 January 2014Liquidators' statement of receipts and payments to 23 January 2014 (5 pages)
16 August 2013Liquidators' statement of receipts and payments to 23 July 2013 (5 pages)
16 August 2013Liquidators' statement of receipts and payments to 23 July 2013 (5 pages)
16 August 2013Liquidators statement of receipts and payments to 23 July 2013 (5 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
13 February 2013Liquidators statement of receipts and payments to 23 January 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 23 January 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 23 January 2013 (5 pages)
28 January 2013Registered office address changed from 66 Wigmore Street London W1A 3RT on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from 66 Wigmore Street London W1A 3RT on 28 January 2013 (2 pages)
16 August 2012Liquidators statement of receipts and payments to 23 July 2012 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 23 July 2012 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 23 July 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 23 January 2012 (5 pages)
31 January 2012Liquidators statement of receipts and payments to 23 January 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 23 January 2012 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 23 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 23 July 2011 (5 pages)
8 August 2011Liquidators statement of receipts and payments to 23 July 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 23 January 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 23 January 2011 (5 pages)
25 February 2011Liquidators statement of receipts and payments to 23 January 2011 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 23 July 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 23 January 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 23 January 2009 (5 pages)
28 August 2008Liquidators' statement of receipts and payments to 23 July 2008 (6 pages)
28 August 2008Liquidators' statement of receipts and payments to 23 July 2008 (6 pages)
28 August 2008Liquidators statement of receipts and payments to 23 July 2008 (6 pages)
11 February 2008Liquidators' statement of receipts and payments (5 pages)
11 February 2008Liquidators' statement of receipts and payments (5 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
23 August 2007Liquidators' statement of receipts and payments (5 pages)
23 August 2007Liquidators statement of receipts and payments (5 pages)
23 August 2007Liquidators' statement of receipts and payments (5 pages)
19 February 2007Liquidators' statement of receipts and payments (5 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators' statement of receipts and payments (5 pages)
10 February 2006Registered office changed on 10/02/06 from: c/o berwin leighton paisner adelaide house london bridge london EC4R 9HA (1 page)
10 February 2006Registered office changed on 10/02/06 from: c/o berwin leighton paisner adelaide house london bridge london EC4R 9HA (1 page)
6 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2006Appointment of a voluntary liquidator (1 page)
6 February 2006Appointment of a voluntary liquidator (1 page)
2 February 2006Statement of affairs (5 pages)
2 February 2006Statement of affairs (5 pages)
4 January 2006Registered office changed on 04/01/06 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
4 January 2006Registered office changed on 04/01/06 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
9 June 2005Return made up to 12/05/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/06/05
(8 pages)
9 June 2005Return made up to 12/05/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/06/05
(8 pages)
26 October 2004Ad 18/10/04--------- £ si [email protected]=3462019 £ ic 19038440/22500459 (2 pages)
26 October 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
26 October 2004Ad 18/10/04--------- £ si [email protected]=3462019 £ ic 19038440/22500459 (2 pages)
26 October 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 1 imperial place elstree way borehamwood hertfordshire WD6 1JJ (1 page)
8 October 2004Registered office changed on 08/10/04 from: 1 imperial place elstree way borehamwood hertfordshire WD6 1JJ (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
31 August 2004Location of register of members (1 page)
31 August 2004Location of register of members (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
28 June 2004New director appointed (4 pages)
28 June 2004New director appointed (4 pages)
7 June 2004Return made up to 12/05/04; bulk list available separately (11 pages)
7 June 2004Return made up to 12/05/04; bulk list available separately (11 pages)
25 May 2004New director appointed (3 pages)
25 May 2004New director appointed (3 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
12 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2004Group of companies' accounts made up to 30 September 2003 (61 pages)
11 January 2004Group of companies' accounts made up to 30 September 2003 (61 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (3 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (3 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Return made up to 12/05/03; bulk list available separately (9 pages)
30 May 2003Return made up to 12/05/03; bulk list available separately (9 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
12 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 January 2003Group of companies' accounts made up to 30 September 2002 (63 pages)
17 January 2003Group of companies' accounts made up to 30 September 2002 (63 pages)
26 July 2002394 resignation (1 page)
26 July 2002394 resignation (1 page)
27 May 2002Return made up to 12/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 May 2002Return made up to 12/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2002Director resigned (1 page)
8 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2002New director appointed (2 pages)
5 April 2002Group of companies' accounts made up to 31 December 2001 (61 pages)
5 April 2002Group of companies' accounts made up to 31 December 2001 (61 pages)
19 March 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
19 March 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
11 July 2001Ad 02/07/01--------- £ si [email protected]=692 £ ic 19037747/19038439 (3 pages)
11 July 2001Ad 02/07/01--------- £ si [email protected]=692 £ ic 19037747/19038439 (3 pages)
27 June 2001Ad 22/06/01--------- £ si [email protected]=720 £ ic 19037027/19037747 (3 pages)
27 June 2001Ad 22/06/01--------- £ si [email protected]=720 £ ic 19037027/19037747 (3 pages)
16 June 2001Ad 11/06/01--------- £ si [email protected]=707 £ ic 19036320/19037027 (3 pages)
16 June 2001Ad 11/06/01--------- £ si [email protected]=707 £ ic 19036320/19037027 (3 pages)
8 June 2001Return made up to 12/05/01; bulk list available separately (9 pages)
8 June 2001Return made up to 12/05/01; bulk list available separately (9 pages)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2001Memorandum and Articles of Association (40 pages)
24 April 2001Ad 10/04/01-18/04/01 £ si [email protected]=42 £ ic 19036137/19036179 (2 pages)
24 April 2001Ad 10/04/01-18/04/01 £ si [email protected]=42 £ ic 19036137/19036179 (2 pages)
24 April 2001Memorandum and Articles of Association (40 pages)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2001Full group accounts made up to 31 December 2000 (61 pages)
23 March 2001Full group accounts made up to 31 December 2000 (61 pages)
23 February 2001Ad 19/02/01--------- £ si [email protected]=53 £ ic 19036084/19036137 (2 pages)
23 February 2001Ad 19/02/01--------- £ si [email protected]=53 £ ic 19036084/19036137 (2 pages)
24 January 2001Ad 19/01/01--------- £ si [email protected]=208 £ ic 19035876/19036084 (2 pages)
24 January 2001Ad 19/01/01--------- £ si [email protected]=208 £ ic 19035876/19036084 (2 pages)
8 December 2000Ad 30/11/00--------- £ si [email protected]=1213 £ ic 19034663/19035876 (2 pages)
8 December 2000Ad 30/11/00--------- £ si [email protected]=1213 £ ic 19034663/19035876 (2 pages)
27 November 2000Ad 23/11/00--------- £ si [email protected]=917 £ ic 19033746/19034663 (2 pages)
27 November 2000Ad 23/11/00--------- £ si [email protected]=917 £ ic 19033746/19034663 (2 pages)
16 November 2000Ad 10/11/00--------- £ si [email protected]=917 £ ic 19032829/19033746 (2 pages)
16 November 2000Ad 10/11/00--------- £ si [email protected]=917 £ ic 19032829/19033746 (2 pages)
3 November 2000Ad 28/09/00-17/10/00 £ si [email protected]=1236 £ ic 19031593/19032829 (3 pages)
3 November 2000Ad 28/09/00-17/10/00 £ si [email protected]=1236 £ ic 19031593/19032829 (3 pages)
22 September 2000Ad 21/08/00-20/09/00 £ si [email protected]=23 £ ic 19031570/19031593 (2 pages)
22 September 2000Ad 21/08/00-20/09/00 £ si [email protected]=3984 £ ic 19027586/19031570 (4 pages)
22 September 2000Ad 21/08/00-20/09/00 £ si [email protected]=3984 £ ic 19027586/19031570 (4 pages)
22 September 2000Ad 21/08/00-20/09/00 £ si [email protected]=23 £ ic 19031570/19031593 (2 pages)
20 September 2000Return made up to 12/05/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 September 2000Return made up to 12/05/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 August 2000Ad 21/07/00-31/07/00 £ si [email protected]=4190 £ ic 19023396/19027586 (3 pages)
9 August 2000Ad 21/07/00-31/07/00 £ si [email protected]=4190 £ ic 19023396/19027586 (3 pages)
24 July 2000Ad 20/06/00-11/07/00 £ si [email protected]=11599 £ ic 19011797/19023396 (5 pages)
24 July 2000Ad 20/06/00-11/07/00 £ si [email protected]=11599 £ ic 19011797/19023396 (5 pages)
20 June 2000Ad 15/05/00-09/06/00 £ si [email protected]=4417 £ ic 19007380/19011797 (3 pages)
20 June 2000Ad 15/05/00-09/06/00 £ si [email protected]=4417 £ ic 19007380/19011797 (3 pages)
23 May 2000Full group accounts made up to 31 December 1999 (57 pages)
23 May 2000Full group accounts made up to 31 December 1999 (57 pages)
25 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
25 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
14 December 1999Ad 08/11/99--------- £ si [email protected]=5430142 £ ic 13574437/19004579 (3 pages)
14 December 1999Ad 25/11/99--------- £ si [email protected]=526 £ ic 13573911/13574437 (2 pages)
14 December 1999Ad 08/11/99--------- £ si [email protected]=5430142 £ ic 13574437/19004579 (3 pages)
14 December 1999Ad 25/11/99--------- £ si [email protected]=526 £ ic 13573911/13574437 (2 pages)
10 November 1999Ad 02/11/99--------- £ si [email protected]=1357 £ ic 13572554/13573911 (2 pages)
10 November 1999Ad 02/11/99--------- £ si [email protected]=1357 £ ic 13572554/13573911 (2 pages)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 October 1999£ nc 31000000/44000000 18/10/99 (1 page)
21 October 1999Memorandum and Articles of Association (54 pages)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 October 1999£ nc 31000000/44000000 18/10/99 (1 page)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 October 1999Memorandum and Articles of Association (54 pages)
5 October 1999Particulars of mortgage/charge (5 pages)
5 October 1999Particulars of mortgage/charge (5 pages)
30 September 1999Listing of particulars (132 pages)
30 September 1999Listing of particulars (132 pages)
14 July 1999Ad 18/06/99-08/07/99 £ si [email protected]=3686 £ ic 13568868/13572554 (2 pages)
14 July 1999Ad 18/06/99-08/07/99 £ si [email protected]=3686 £ ic 13568868/13572554 (2 pages)
28 June 1999Ad 02/06/99-14/06/99 £ si [email protected]=4321 £ ic 13564547/13568868 (2 pages)
28 June 1999Ad 02/06/99-14/06/99 £ si [email protected]=4321 £ ic 13564547/13568868 (2 pages)
9 June 1999Ad 30/04/99-27/05/99 £ si [email protected] (2 pages)
9 June 1999Return made up to 12/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 June 1999Return made up to 12/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 June 1999Ad 30/04/99-27/05/99 £ si [email protected] (2 pages)
17 May 1999Ad 21/04/99--------- £ si [email protected]=185 £ ic 13594947/13595132 (2 pages)
17 May 1999Ad 21/04/99--------- £ si [email protected]=185 £ ic 13594947/13595132 (2 pages)
29 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 April 1999Ad 05/03/99--------- £ si [email protected]=887 £ ic 13594060/13594947 (2 pages)
8 April 1999Ad 05/03/99--------- £ si [email protected]=887 £ ic 13594060/13594947 (2 pages)
30 March 1999Full group accounts made up to 31 December 1998 (52 pages)
30 March 1999Full group accounts made up to 31 December 1998 (52 pages)
26 February 1999Ad 29/01/99--------- £ si [email protected]=1715 £ ic 13592345/13594060 (2 pages)
26 February 1999Ad 29/01/99--------- £ si [email protected]=1715 £ ic 13592345/13594060 (2 pages)
25 January 1999Ad 08/01/99-15/01/99 £ si [email protected]=5046 £ ic 13587299/13592345 (2 pages)
25 January 1999Ad 08/01/99-15/01/99 £ si [email protected]=5046 £ ic 13587299/13592345 (2 pages)
5 January 1999Secretary's particulars changed (1 page)
5 January 1999Secretary's particulars changed (1 page)
22 December 1998Ad 15/12/98--------- £ si [email protected]=1020 £ ic 13586279/13587299 (2 pages)
22 December 1998Ad 18/12/98--------- £ si [email protected]=3757 £ ic 13582522/13586279 (2 pages)
22 December 1998Ad 18/12/98--------- £ si [email protected]=3757 £ ic 13582522/13586279 (2 pages)
22 December 1998Ad 15/12/98--------- £ si [email protected]=1020 £ ic 13586279/13587299 (2 pages)
17 December 1998Location of register of members (non legible) (1 page)
17 December 1998Location of register of members (non legible) (1 page)
3 November 1998Ad 26/10/98--------- £ si [email protected]=5043 £ ic 13577479/13582522 (2 pages)
3 November 1998Ad 26/10/98--------- £ si [email protected]=5043 £ ic 13577479/13582522 (2 pages)
19 October 1998Ad 03/08/98-14/08/98 £ si [email protected]=5176 £ ic 13572303/13577479 (2 pages)
19 October 1998Ad 03/08/98-14/08/98 £ si [email protected]=5176 £ ic 13572303/13577479 (2 pages)
16 October 1998Listing of particulars (7 pages)
16 October 1998Listing of particulars (7 pages)
25 September 1998Listing of particulars (19 pages)
25 September 1998Listing of particulars (19 pages)
22 September 1998Ad 04/09/98--------- £ si [email protected]=812 £ ic 13571491/13572303 (2 pages)
22 September 1998Ad 04/09/98--------- £ si [email protected]=812 £ ic 13571491/13572303 (2 pages)
4 September 1998Listing of particulars (13 pages)
4 September 1998Listing of particulars (13 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
1 September 1998Ad 03/08/98-14/08/98 £ si [email protected]=5176 £ ic 13566315/13571491 (2 pages)
1 September 1998Ad 03/08/98-14/08/98 £ si [email protected]=5176 £ ic 13566315/13571491 (2 pages)
20 August 1998£ nc 18500000/31000000 17/08/98 (1 page)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 August 1998£ nc 18500000/31000000 17/08/98 (1 page)
5 August 1998Listing of particulars (125 pages)
5 August 1998Listing of particulars (125 pages)
26 June 1998Ad 15/06/98--------- £ si [email protected]=10730 £ ic 13510944/13521674 (4 pages)
26 June 1998Ad 05/06/98--------- £ si [email protected]=9987 £ ic 13500957/13510944 (4 pages)
26 June 1998Ad 05/06/98--------- £ si [email protected]=9987 £ ic 13500957/13510944 (4 pages)
26 June 1998Ad 15/06/98--------- £ si [email protected]=10730 £ ic 13510944/13521674 (4 pages)
26 June 1998Ad 02/06/98--------- £ si [email protected]=44641 £ ic 13521674/13566315 (14 pages)
26 June 1998Return made up to 12/05/98; no change of members (6 pages)
26 June 1998Return made up to 12/05/98; no change of members (6 pages)
26 June 1998Ad 02/06/98--------- £ si [email protected]=44641 £ ic 13521674/13566315 (14 pages)
5 June 1998Ad 18/05/98--------- £ si [email protected]=22500 £ ic 13468125/13490625 (2 pages)
5 June 1998Ad 18/05/98--------- £ si [email protected]=22500 £ ic 13468125/13490625 (2 pages)
12 May 1998Ad 30/04/98--------- premium £ si [email protected]=192 £ ic 13467933/13468125 (2 pages)
12 May 1998Full group accounts made up to 31 December 1997 (48 pages)
12 May 1998Ad 30/04/98--------- premium £ si [email protected]=192 £ ic 13467933/13468125 (2 pages)
12 May 1998Full group accounts made up to 31 December 1997 (48 pages)
30 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1998Ad 01/04/98--------- £ si [email protected]=2500 £ ic 13460433/13462933 (2 pages)
28 April 1998Ad 01/04/98--------- £ si [email protected]=5000 £ ic 13462933/13467933 (2 pages)
28 April 1998Ad 01/04/98--------- £ si [email protected]=5000 £ ic 13462933/13467933 (2 pages)
28 April 1998Ad 01/04/98--------- £ si [email protected]=2500 £ ic 13460433/13462933 (2 pages)
15 April 1998Ad 12/03/98--------- £ si [email protected]=428 £ ic 13460005/13460433 (2 pages)
15 April 1998Ad 12/03/98--------- £ si [email protected]=1021 £ ic 13451932/13452953 (2 pages)
15 April 1998Ad 12/03/98--------- £ si [email protected]=1021 £ ic 13451932/13452953 (2 pages)
15 April 1998Ad 12/03/98--------- £ si [email protected]=7052 £ ic 13452953/13460005 (2 pages)
15 April 1998Ad 12/03/98--------- £ si [email protected]=7052 £ ic 13452953/13460005 (2 pages)
15 April 1998Ad 12/03/98--------- £ si [email protected]=428 £ ic 13460005/13460433 (2 pages)
17 March 1998Ad 13/02/98--------- £ si [email protected]=2138 £ ic 13431627/13433765 (2 pages)
17 March 1998Ad 13/02/98--------- £ si [email protected]=3405 £ ic 13433765/13437170 (2 pages)
17 March 1998Ad 13/02/98--------- £ si [email protected]=26 £ ic 13429427/13429453 (2 pages)
17 March 1998Ad 20/02/98--------- £ si [email protected]=66 £ ic 13449365/13449431 (2 pages)
17 March 1998Ad 20/02/98--------- £ si [email protected]=1424 £ ic 13449431/13450855 (2 pages)
17 March 1998Ad 20/02/98--------- £ si [email protected]=7274 £ ic 13422153/13429427 (2 pages)
17 March 1998Ad 20/02/98--------- £ si [email protected]=962 £ ic 13450855/13451817 (2 pages)
17 March 1998Ad 20/02/98--------- £ si [email protected]=24 £ ic 13451817/13451841 (2 pages)
17 March 1998Ad 13/02/98--------- £ si [email protected]=2033 £ ic 13429594/13431627 (2 pages)
17 March 1998Ad 13/02/98--------- £ si [email protected]=141 £ ic 13429453/13429594 (2 pages)
17 March 1998Ad 13/02/98--------- £ si [email protected]=12195 £ ic 13437170/13449365 (2 pages)
17 March 1998Ad 20/02/98--------- £ si [email protected]=91 £ ic 13451841/13451932 (2 pages)
3 March 1998Ad 28/01/98--------- £ si [email protected]=1757 £ ic 13395957/13397714 (2 pages)
3 March 1998Ad 06/02/98--------- £ si [email protected]=562 £ ic 13420667/13421229 (2 pages)
3 March 1998Ad 28/01/98--------- £ si [email protected]=1173 £ ic 13397714/13398887 (2 pages)
3 March 1998Ad 06/02/98--------- £ si [email protected]=20584 £ ic 13399077/13419661 (2 pages)
3 March 1998Ad 06/02/98--------- £ si [email protected]=924 £ ic 13421229/13422153 (2 pages)
3 March 1998Ad 28/01/98--------- £ si [email protected]=49 £ ic 13399005/13399054 (2 pages)
3 March 1998Ad 28/01/98--------- £ si [email protected]=118 £ ic 13398887/13399005 (2 pages)
3 March 1998Ad 06/02/98--------- £ si [email protected]=1006 £ ic 13419661/13420667 (2 pages)
3 March 1998Ad 28/01/98--------- £ si [email protected]=23 £ ic 13399054/13399077 (2 pages)
18 February 1998Ad 26/01/98--------- £ si [email protected]=549 £ ic 13389762/13390311 (2 pages)
18 February 1998Ad 26/01/98--------- £ si [email protected]=5646 £ ic 13390311/13395957 (2 pages)
18 February 1998Ad 26/01/98--------- £ si [email protected]=200 £ ic 13389562/13389762 (2 pages)
18 February 1998Ad 26/01/98--------- £ si [email protected]=187 £ ic 13389375/13389562 (2 pages)
30 January 1998Ad 23/01/98--------- £ si [email protected]=13324 £ ic 13371304/13384628 (2 pages)
30 January 1998Ad 05/01/98--------- £ si [email protected]=38 £ ic 13371214/13371252 (2 pages)
30 January 1998Ad 05/01/98--------- £ si [email protected]=952 £ ic 13370262/13371214 (2 pages)
30 January 1998Ad 05/01/98--------- £ si [email protected]=52 £ ic 13371252/13371304 (2 pages)
30 January 1998Ad 23/01/98--------- £ si [email protected]=449 £ ic 13388728/13389177 (2 pages)
30 January 1998Ad 23/01/98--------- £ si [email protected]=22 £ ic 13388706/13388728 (2 pages)
30 January 1998Ad 05/01/98--------- £ si [email protected]=2194 £ ic 13368068/13370262 (2 pages)
30 January 1998Ad 23/01/98--------- £ si [email protected]=198 £ ic 13389177/13389375 (2 pages)
30 January 1998Ad 23/01/98--------- £ si [email protected]=4078 £ ic 13384628/13388706 (2 pages)
30 January 1998Ad 05/01/98--------- £ si [email protected]=24 £ ic 13368044/13368068 (2 pages)
5 January 1998Ad 01/12/97--------- £ si [email protected]=1273 £ ic 13365842/13367115 (2 pages)
5 January 1998Ad 15/12/97--------- £ si [email protected]=209 £ ic 13367826/13368035 (2 pages)
5 January 1998Ad 15/12/97--------- £ si [email protected]=9 £ ic 13368035/13368044 (2 pages)
5 January 1998Ad 01/12/97--------- £ si [email protected]=90 £ ic 13367364/13367454 (2 pages)
5 January 1998Ad 15/12/97--------- £ si [email protected]=372 £ ic 13367454/13367826 (2 pages)
5 January 1998Ad 01/12/97--------- £ si [email protected]=249 £ ic 13367115/13367364 (2 pages)
16 December 1997Ad 19/11/97--------- £ si [email protected]=385 £ ic 13364461/13364846 (2 pages)
16 December 1997Ad 19/11/97--------- £ si [email protected]=996 £ ic 13364846/13365842 (2 pages)
12 December 1997Ad 19/11/97--------- £ si [email protected]=996 £ ic 13363080/13364076 (2 pages)
12 December 1997Ad 19/11/97--------- £ si [email protected]=385 £ ic 13364076/13364461 (2 pages)
8 December 1997Secretary's particulars changed (1 page)
25 November 1997Ad 03/11/97--------- £ si [email protected]=946 £ ic 13361947/13362893 (2 pages)
25 November 1997Ad 03/11/97--------- £ si [email protected]=924 £ ic 13361023/13361947 (2 pages)
25 November 1997Ad 03/11/97--------- £ si [email protected]=187 £ ic 13362893/13363080 (2 pages)
10 November 1997Ad 21/10/97--------- £ si [email protected]=741 £ ic 13360282/13361023 (2 pages)
10 November 1997Ad 21/10/97--------- £ si [email protected]=1562 £ ic 13358720/13360282 (2 pages)
10 November 1997Ad 21/10/97--------- £ si [email protected]=105 £ ic 13358615/13358720 (2 pages)
24 October 1997Ad 01/10/97--------- £ si [email protected]=46 £ ic 13358569/13358615 (2 pages)
24 October 1997Ad 01/10/97--------- £ si [email protected]=3010 £ ic 13354240/13357250 (2 pages)
24 October 1997Ad 01/10/97--------- £ si [email protected]=916 £ ic 13357250/13358166 (2 pages)
24 October 1997Ad 01/10/97--------- £ si [email protected]=403 £ ic 13358166/13358569 (2 pages)
3 October 1997Ad 15/09/97--------- £ si [email protected]=41 £ ic 13352019/13352060 (2 pages)
3 October 1997Ad 15/09/97--------- £ si [email protected]=2149 £ ic 13352091/13354240 (2 pages)
3 October 1997Ad 15/09/97--------- £ si [email protected]=31 £ ic 13352060/13352091 (2 pages)
26 September 1997Interim accounts made up to 30 June 1997 (5 pages)
9 September 1997Ad 12/08/97--------- £ si [email protected]=822 £ ic 13351055/13351877 (2 pages)
9 September 1997Director resigned (1 page)
18 August 1997Ad 22/07/97--------- £ si [email protected]=317 £ ic 13350738/13351055 (2 pages)
18 August 1997Ad 22/07/97--------- £ si [email protected]=2000 £ ic 13348738/13350738 (2 pages)
15 July 1997Ad 20/06/97--------- £ si [email protected]=435 £ ic 13346803/13347238 (2 pages)
15 July 1997Ad 20/06/97--------- £ si [email protected]=95 £ ic 13346708/13346803 (2 pages)
15 July 1997Ad 26/06/97--------- £ si [email protected]=1500 £ ic 13347238/13348738 (2 pages)
15 July 1997Ad 20/06/97--------- £ si [email protected]=89 £ ic 13346619/13346708 (2 pages)
24 June 1997Ad 30/05/97--------- £ si [email protected]=1231 £ ic 13345388/13346619 (2 pages)
10 June 1997Director's particulars changed (1 page)
10 June 1997Return made up to 12/05/97; bulk list available separately (14 pages)
4 June 1997Ad 12/05/97--------- £ si [email protected]=3620 £ ic 13341768/13345388 (2 pages)
7 May 1997Ad 11/04/97--------- £ si [email protected]=113 £ ic 13341655/13341768 (2 pages)
7 May 1997Ad 11/04/97--------- £ si [email protected]=271 £ ic 13341384/13341655 (2 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 April 1997Director resigned (1 page)
23 April 1997Ad 26/03/97--------- £ si [email protected]=3750 £ ic 13298490/13302240 (2 pages)
23 April 1997Ad 04/04/97--------- £ si [email protected]=30500 £ ic 13307527/13338027 (2 pages)
23 April 1997Ad 04/04/97--------- £ si [email protected]=2582 £ ic 13304945/13307527 (2 pages)
23 April 1997Ad 04/04/97--------- £ si [email protected]=2066 £ ic 13338027/13340093 (2 pages)
23 April 1997Ad 04/04/97--------- £ si [email protected]=2705 £ ic 13302240/13304945 (2 pages)
23 April 1997Ad 04/04/97--------- £ si [email protected]=1291 £ ic 13340093/13341384 (2 pages)
17 April 1997Declaration of satisfaction of mortgage/charge (1 page)
17 April 1997Declaration of satisfaction of mortgage/charge (1 page)
17 April 1997Declaration of satisfaction of mortgage/charge (1 page)
17 April 1997Declaration of satisfaction of mortgage/charge (1 page)
17 April 1997Declaration of satisfaction of mortgage/charge (1 page)
17 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Full group accounts made up to 31 December 1996 (48 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 March 1997Ad 26/02/97--------- £ si [email protected]=3518 £ ic 13294972/13298490 (2 pages)
20 January 1997Ad 06/01/97--------- £ si [email protected]=180 £ ic 13294792/13294972 (2 pages)
2 January 1997Ad 04/12/96--------- £ si [email protected]=507 £ ic 13294285/13294792 (2 pages)
2 January 1997Ad 04/12/96--------- £ si [email protected]=1850 £ ic 13292435/13294285 (2 pages)
22 December 1996Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page)
2 December 1996Director's particulars changed (1 page)
13 November 1996Ad 25/10/96--------- £ si [email protected]=252 £ ic 13292145/13292397 (2 pages)
13 November 1996Ad 25/10/96--------- £ si [email protected]=38 £ ic 13292397/13292435 (2 pages)
29 October 1996Ad 14/10/96--------- £ si [email protected]=95 £ ic 13292050/13292145 (2 pages)
29 October 1996Ad 14/10/96--------- £ si [email protected]=351 £ ic 13291699/13292050 (2 pages)
14 October 1996Interim accounts made up to 30 June 1996 (12 pages)
25 September 1996Ad 03/09/96--------- £ si [email protected]=79 £ ic 13291356/13291435 (2 pages)
25 September 1996Ad 03/09/96--------- £ si [email protected]=264 £ ic 13291435/13291699 (2 pages)
25 September 1996Ad 03/09/96--------- £ si [email protected]=448 £ ic 13290908/13291356 (2 pages)
30 July 1996Ad 15/07/96--------- £ si [email protected]=249 £ ic 13290659/13290908 (2 pages)
3 July 1996Return made up to 12/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 June 1996Ad 06/06/96--------- £ si [email protected]=12 £ ic 13290647/13290659 (2 pages)
1 June 1996New director appointed (3 pages)
8 May 1996Location of register of members (non legible) (1 page)
8 May 1996Location of register of members (1 page)
7 May 1996Ad 22/04/96--------- £ si [email protected]=33567 £ ic 13255015/13288582 (2 pages)
7 May 1996Ad 26/04/96--------- £ si [email protected]=2065 £ ic 13288582/13290647 (2 pages)
7 May 1996Certificate of reduction of share premium (2 pages)
3 May 1996Red of sh premium account (2 pages)
28 April 1996Ad 12/04/96--------- £ si [email protected]=2582 £ ic 13252433/13255015 (2 pages)
25 April 1996Full group accounts made up to 31 December 1995 (48 pages)
25 April 1996Ad 09/04/96--------- £ si [email protected]=4518 £ ic 13235134/13239652 (2 pages)
25 April 1996Ad 09/04/96--------- £ si [email protected]=4518 £ ic 13247915/13252433 (2 pages)
25 April 1996Ad 09/04/96--------- £ si [email protected]=8263 £ ic 13226871/13235134 (2 pages)
25 April 1996Ad 09/04/96--------- £ si [email protected]=8263 £ ic 13239652/13247915 (2 pages)
11 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 April 1996Ad 13/03/96--------- £ si [email protected] (2 pages)
2 April 1996Ad 13/03/96--------- £ si [email protected]=2065 £ ic 13224806/13226871 (2 pages)
1 April 1996Ad 26/03/96--------- £ si [email protected]=19366 £ ic 13200276/13219642 (2 pages)
1 April 1996Ad 26/03/96--------- £ si [email protected]=24530 £ ic 13175746/13200276 (2 pages)
1 April 1996Ad 26/03/96--------- £ si [email protected]=5164 £ ic 13219642/13224806 (2 pages)
4 March 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
28 December 1995Ad 11/12/95--------- £ si [email protected]=161 £ ic 13175585/13175746 (2 pages)
8 December 1995Ad 29/11/95--------- £ si [email protected]=133 £ ic 13175452/13175585 (2 pages)
8 December 1995Ad 29/11/95--------- £ si [email protected]=694 £ ic 13174758/13175452 (2 pages)
28 November 1995Interim accounts made up to 30 June 1995 (11 pages)
27 November 1995Ad 16/11/95--------- £ si [email protected]=5164 £ ic 13168897/13174061 (2 pages)
27 November 1995Ad 16/11/95--------- £ si [email protected]=111 £ ic 13168786/13168897 (2 pages)
27 November 1995Ad 16/11/95--------- £ si [email protected]=121 £ ic 13174093/13174214 (2 pages)
27 November 1995Ad 16/11/95--------- £ si [email protected]=32 £ ic 13174061/13174093 (2 pages)
27 November 1995Ad 16/11/95--------- £ si [email protected]=544 £ ic 13174214/13174758 (2 pages)
2 November 1995Ad 12/10/95--------- £ si [email protected]=260 £ ic 13168449/13168709 (2 pages)
2 November 1995Ad 12/10/95--------- £ si [email protected]=77 £ ic 13168709/13168786 (2 pages)
28 September 1995Ad 21/09/95--------- £ si [email protected]=77467 £ ic 12955804/13033271 (2 pages)
28 September 1995Ad 06/09/95--------- £ si [email protected]=6762 £ ic 13160789/13167551 (2 pages)
28 September 1995Ad 06/09/95--------- £ si [email protected]=13524 £ ic 13147265/13160789 (2 pages)
28 September 1995Ad 21/09/95--------- £ si [email protected]=7746 £ ic 13077169/13084915 (2 pages)
28 September 1995Ad 21/09/95--------- £ si [email protected]=365 £ ic 13168084/13168449 (2 pages)
28 September 1995Ad 06/09/95--------- £ si [email protected]=16855 £ ic 13123648/13140503 (2 pages)
28 September 1995Ad 21/09/95--------- £ si [email protected]=233 £ ic 13167851/13168084 (2 pages)
28 September 1995Ad 06/09/95--------- £ si [email protected]=38733 £ ic 13084915/13123648 (2 pages)
28 September 1995Ad 06/09/95--------- £ si [email protected]=6762 £ ic 13140503/13147265 (2 pages)
28 September 1995Ad 06/09/95--------- £ si [email protected]=300 £ ic 13167551/13167851 (2 pages)
28 September 1995Ad 21/09/95--------- £ si [email protected]=43898 £ ic 13033271/13077169 (2 pages)
31 August 1995Ad 21/08/95--------- £ si [email protected]=260 £ ic 12955544/12955804 (2 pages)
31 August 1995Ad 21/08/95--------- £ si [email protected]=673 £ ic 12954871/12955544 (2 pages)
31 August 1995Ad 14/08/95--------- £ si [email protected]=130 £ ic 12954741/12954871 (2 pages)
31 August 1995Ad 14/08/95--------- £ si [email protected]=1796 £ ic 12952945/12954741 (2 pages)
9 August 1995Ad 25/07/95--------- £ si [email protected]=260 £ ic 12952685/12952945 (2 pages)
8 August 1995Ad 17/07/95--------- £ si [email protected]=936 £ ic 12951749/12952685 (2 pages)
27 July 1995Ad 04/07/95--------- £ si [email protected]=373 £ ic 12951376/12951749 (2 pages)
19 July 1995Ad 31/05/95--------- £ si [email protected]=20599 £ ic 12930777/12951376 (8 pages)
7 July 1995Ad 23/06/95--------- £ si [email protected]=4121 £ ic 12926656/12930777 (4 pages)
16 June 1995Return made up to 12/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(34 pages)
31 May 1995Ad 09/05/95--------- £ si [email protected]=15471 £ ic 11980248/11995719 (2 pages)
31 May 1995Ad 15/05/95--------- £ si [email protected]=898901 £ ic 11997849/12896750 (2 pages)
31 May 1995Ad 27/04/95--------- £ si [email protected]=2065 £ ic 11995784/11997849 (8 pages)
31 May 1995Ad 22/05/95--------- £ si [email protected]=65 £ ic 11995719/11995784 (2 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(90 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 April 1995New director appointed (4 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Full accounts made up to 31 December 1994 (40 pages)
19 April 1995Ad 29/03/95--------- £ si [email protected]=2705 £ ic 11953013/11955718 (2 pages)
19 April 1995Ad 24/03/95--------- £ si [email protected]=3356 £ ic 11944364/11947720 (2 pages)
19 April 1995Ad 29/03/95--------- £ si [email protected]=5293 £ ic 11947720/11953013 (2 pages)
19 April 1995Ad 24/03/95--------- £ si [email protected]=8521 £ ic 11935843/11944364 (2 pages)
19 April 1995Ad 29/03/95--------- £ si [email protected]=1291 £ ic 11978957/11980248 (2 pages)
19 April 1995Ad 13/03/95--------- £ si [email protected]=3873 £ ic 11975084/11978957 (2 pages)
19 April 1995Ad 13/03/95--------- £ si [email protected]=19366 £ ic 11955718/11975084 (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 April 1995Director resigned (2 pages)
3 March 1995Ad 10/02/95--------- £ si [email protected]=571 £ ic 11935272/11935843 (2 pages)
21 April 1993Full group accounts made up to 31 December 1992 (34 pages)
12 June 1992Full group accounts made up to 31 December 1991 (33 pages)
6 May 1992Company name changed plaxton group PLC\certificate issued on 06/05/92 (2 pages)
10 July 1991Full accounts made up to 31 December 1990 (34 pages)
5 June 1991Registered office changed on 05/06/91 from: anston sheffield S31 7ES (1 page)
30 May 1990Full group accounts made up to 31 December 1989 (34 pages)
8 January 1990Registered office changed on 08/01/90 from: eastfield scarborough YO11 3BY (1 page)
21 July 1989Listing of particulars (30 pages)
13 June 1989Full group accounts made up to 31 December 1988 (37 pages)
22 May 1989Company name changed plaxton PLC\certificate issued on 23/05/89 (2 pages)
1 March 1988Company name changed plaxtons (g b) public LIMITED co mpany\certificate issued on 02/03/88 (2 pages)
24 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
15 February 1975Accounts made up to 31 August 1974 (17 pages)
12 February 1974Accounts made up to 31 August 2073 (18 pages)
13 May 1947Certificate of incorporation (2 pages)