Company NameLawson Mardon Flexible Limited
DirectorAndrew William Hodges
Company StatusActive
Company Number00459767
CategoryPrivate Limited Company
Incorporation Date8 October 1948(75 years, 6 months ago)
Previous NameMardon Flexible Packaging Limited

Business Activity

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

Directors

Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(70 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(68 years, 7 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameJohn Joseph Wilson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(43 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 1993)
RoleCompany Director
Correspondence Address10 Mendip Drive
Frome
Somerset
BA11 2HT
Director NameMr Ian Hugh Alexander Gunn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(43 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaylaw 2a Parrys Lane
Stoke Bishop
Bristol
BS9 1AA
Secretary NameSimon Michael Swann
NationalityBritish
StatusResigned
Appointed29 October 1991(43 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressChurch House
Chesterblade
Shepton Mallet
Somerset
BA4 4QX
Director NameLeo Houle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed09 March 1993(44 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 1994)
RoleGroup Vice President
Correspondence Address35 Rue De La Pompe
Paris
75116
Director NameAndrea Mattiussi
Date of BirthOctober 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed09 March 1993(44 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 January 1994)
RolePresident & Chief Executive Of
Correspondence AddressVia Broletto 30
Milan 20121
20121
Director NameSergio Marchionne
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed09 March 1993(44 years, 5 months after company formation)
Appointment Duration8 years (resigned 12 March 2001)
RoleGroup Vice Predident & Chief F
Correspondence AddressMugerenmatt 25
Cham
Ch 6330
Switzerland
Director NameMassimo Grasselli
Date of BirthNovember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed09 March 1993(44 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 January 1994)
RoleGroup Vice President
Correspondence AddressVia Compagnoni 42
Milan
20129
Secretary NameSergio Marchionne
NationalityCanadian
StatusResigned
Appointed09 March 1993(44 years, 5 months after company formation)
Appointment Duration8 years (resigned 12 March 2001)
RoleGroup Vice Predident & Chief F
Correspondence AddressMugerenmatt 25
Cham
Ch 6330
Switzerland
Director NameMr Ian Hugh Alexander Gunn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(45 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaylaw 2a Parrys Lane
Stoke Bishop
Bristol
BS9 1AA
Director NameAlistair George St Clair Napier
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(45 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1996)
RoleSenior Vice President
Correspondence Address33/13 Murrayfield Road
Edinburgh
EH12 6EP
Scotland
Director NameGordon Ian Shade
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(45 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1997)
RoleController Food Division
Correspondence Address28 Julian Road
Sneyd Park
Bristol
Avon
BS9 1LB
Director NameSimon Michael Swann
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(45 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2010)
RoleFinancial Director
Correspondence AddressChurch House
Chesterblade
Shepton Mallet
Somerset
BA4 4QX
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed24 April 1996(47 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(52 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2010)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Stanton Stanton Drew
Bristol
BS39 4EG
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(61 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(61 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameFiona Maccoll
StatusResigned
Appointed08 March 2010(61 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameKatherine Dean
StatusResigned
Appointed26 April 2012(63 years, 7 months after company formation)
Appointment Duration11 months (resigned 22 March 2013)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(63 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed22 March 2013(64 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(64 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Martin John Betts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(64 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NamePhilip Gordon Bedford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(65 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2019)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(66 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD

Contact

Websiteriotinto.com
Telephone020 77812000
Telephone regionLondon

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Rio Tinto International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 September 2023 (6 months ago)
Next Return Due30 September 2024 (6 months, 2 weeks from now)

Charges

26 November 1985Delivered on: 4 December 1985
Satisfied on: 14 February 1987
Persons entitled: Citibank N A

Classification: Composite trust debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of or pursuant to a secured credit agreement d/d 29/8/85 and the security documents and all moneys due or to become due from the company to the chargee or any of the banks or other companies named therein under the terms of or pursuant to a secured credit facility agreement d/d 29/8/85 and the security documents.
Particulars: L/H land situate in back lane, melbourne cambridge and all buildings trade and other fixtures, fixed plant and machinery (please see doc M100 for full details).
Fully Satisfied
26 November 1985Delivered on: 4 December 1985
Persons entitled: Citibank N A

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of or pursuant to a secured credit facility agreement d/D29/8/85 and the security documents and all monies due or to become due from the company to the chargee or any of the banks or other companies named therein under the terms of or pursuant to a secured credit facility agreement d/d 29/8/85 and the security documents.
Particulars: L/H land situate in back lane melbourne. Cambridge. (Please see doc M99 for full details).
Fully Satisfied
30 August 1985Delivered on: 10 September 1985
Persons entitled: Citibank N A

Classification: Composite trust debenture
Secured details: All monies due or to become due from the company to the chargee as trustee pursuant to the trust agreement dated 30TH august 1985 and thesecurity documents as defined therein.
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

Filing History

18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
27 May 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
20 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
17 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
15 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
11 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
14 February 2019Termination of appointment of Philip Gordon Bedford as a director on 31 January 2019 (1 page)
13 December 2018Termination of appointment of Martin John Betts as a director on 30 November 2018 (1 page)
13 December 2018Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages)
14 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
7 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
(4 pages)
28 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
29 October 2014Appointment of Philip Gordon Bedford as a director on 10 March 2014 (2 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(4 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(4 pages)
29 October 2014Appointment of Philip Gordon Bedford as a director on 10 March 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 February 2014Termination of appointment of James Wilkie as a director (1 page)
5 February 2014Termination of appointment of James Wilkie as a director (1 page)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,000
(4 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,000
(4 pages)
30 July 2013Termination of appointment of Adam Westley as a director (1 page)
30 July 2013Termination of appointment of Adam Westley as a director (1 page)
30 July 2013Appointment of Martin John Betts as a director (2 pages)
30 July 2013Appointment of Martin John Betts as a director (2 pages)
23 July 2013Appointment of James Clark Wilkie as a director (2 pages)
23 July 2013Appointment of James Clark Wilkie as a director (2 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
22 March 2013Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
22 March 2013Termination of appointment of Katherine Dean as a secretary (1 page)
22 March 2013Termination of appointment of Katherine Dean as a secretary (1 page)
22 March 2013Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 June 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
18 June 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
8 June 2012Termination of appointment of Matthew Whyte as a director (1 page)
8 June 2012Termination of appointment of Matthew Whyte as a director (1 page)
27 April 2012Appointment of Katherine Dean as a secretary (1 page)
27 April 2012Termination of appointment of Fiona Maccoll as a secretary (1 page)
27 April 2012Termination of appointment of Fiona Maccoll as a secretary (1 page)
27 April 2012Appointment of Katherine Dean as a secretary (1 page)
12 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
16 March 2010Termination of appointment of Simon Swann as a director (1 page)
16 March 2010Termination of appointment of Timothy Kilbride as a director (1 page)
16 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
16 March 2010Termination of appointment of Simon Swann as a director (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
16 March 2010Registered office address changed from a-L House 83 Tower Road North Bristol BS30 8XP on 16 March 2010 (1 page)
16 March 2010Termination of appointment of Timothy Kilbride as a director (1 page)
16 March 2010Registered office address changed from a-L House 83 Tower Road North Bristol BS30 8XP on 16 March 2010 (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
15 March 2010Appointment of Mr Matthew John Whyte as a director (2 pages)
15 March 2010Appointment of Mr Matthew John Whyte as a director (2 pages)
8 March 2010Appointment of Fiona Maccoll as a secretary (1 page)
8 March 2010Appointment of Fiona Maccoll as a secretary (1 page)
24 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
24 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 November 2008Return made up to 30/10/08; no change of members (4 pages)
1 November 2008Return made up to 30/10/08; no change of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES ‐ Elective resolution
(1 page)
21 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES ‐ Elective resolution
(1 page)
6 November 2007Return made up to 29/10/07; no change of members (7 pages)
6 November 2007Return made up to 29/10/07; no change of members (7 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 November 2006Return made up to 29/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(7 pages)
7 November 2006Return made up to 29/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(7 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 November 2004Return made up to 29/10/04; full list of members (7 pages)
12 November 2004Return made up to 29/10/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 November 2003Return made up to 29/10/03; full list of members (7 pages)
12 November 2003Return made up to 29/10/03; full list of members (7 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 November 2002Return made up to 29/10/02; full list of members (7 pages)
15 November 2002Return made up to 29/10/02; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 November 2001Return made up to 29/10/01; full list of members (6 pages)
1 November 2001Return made up to 29/10/01; full list of members (6 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Secretary resigned;director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Secretary resigned;director resigned (1 page)
3 November 2000Return made up to 29/10/00; full list of members (7 pages)
3 November 2000Return made up to 29/10/00; full list of members (7 pages)
29 June 2000Full accounts made up to 31 December 1999 (8 pages)
29 June 2000Full accounts made up to 31 December 1999 (8 pages)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
3 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(7 pages)
3 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(7 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1998Return made up to 29/10/98; full list of members (7 pages)
10 November 1998Return made up to 29/10/98; full list of members (7 pages)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
19 August 1998Registered office changed on 19/08/98 from: avonbank clifton down bristol avon BS8 3HT (1 page)
19 August 1998Registered office changed on 19/08/98 from: avonbank clifton down bristol avon BS8 3HT (1 page)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
14 November 1997Return made up to 29/10/97; full list of members (6 pages)
14 November 1997Return made up to 29/10/97; full list of members (6 pages)
2 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 March 1997Director's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
11 November 1996Return made up to 29/10/96; full list of members (8 pages)
11 November 1996Return made up to 29/10/96; full list of members (8 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
13 October 1995Director's particulars changed (4 pages)
13 October 1995Director's particulars changed (4 pages)
14 September 1995Secretary's particulars changed (4 pages)
14 September 1995Secretary's particulars changed (4 pages)
22 May 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
22 May 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
27 October 1994Full accounts made up to 31 December 1993 (9 pages)
27 October 1994Full accounts made up to 31 December 1993 (9 pages)
19 October 1992Full accounts made up to 31 December 1991 (4 pages)
19 October 1992Full accounts made up to 31 December 1991 (4 pages)
24 January 1992Full accounts made up to 31 December 1990 (14 pages)
24 January 1992Full accounts made up to 31 December 1990 (14 pages)
1 November 1990Full accounts made up to 31 December 1989 (17 pages)
1 November 1990Full accounts made up to 31 December 1989 (17 pages)
17 March 1989Company name changed\certificate issued on 17/03/89 (2 pages)
17 March 1989Company name changed\certificate issued on 17/03/89 (2 pages)
6 September 1985Articles of association (7 pages)
6 September 1985Articles of association (7 pages)
2 May 1973Memorandum and Articles of Association (13 pages)
2 May 1973Memorandum and Articles of Association (13 pages)