Company NameMail Marketing International Limited
Company StatusDissolved
Company Number00481903
CategoryPrivate Limited Company
Incorporation Date6 May 1950(73 years, 11 months ago)
Dissolution Date25 January 2013 (11 years, 2 months ago)
Previous NamesMail Marketing (Bristol) Limited and MM Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Roderick Thomas Hubert Hughes
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1992(42 years, 4 months after company formation)
Appointment Duration20 years, 4 months (closed 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTendala Church Lane
Brent Knoll
Highbridge
Somerset
TA9 4DG
Director NameMr Michael John Hughes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(43 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatcham Farm
Latcham
Wedmore
Somerset
BS28 4SB
Director NamePeter Austin White
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(42 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressHurn Farm Ashmore Drive
Wookry
Walls
Somerset
B45 1NS
Director NameTrevor Raymond Perkins
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(42 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Parrys Lane
Stoke Bishop
Bristol
Avon
BS9 1AB
Director NameMr John Brian Mortimore
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(42 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 August 1998)
RoleSecretary
Correspondence Address16 Ferndale Road
Bristol
Avon
BS7 0RP
Director NameMr Graham John Cooper
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(42 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 June 2007)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address12 Downs Cote Avenue
Bristol
Avon
BS9 3JX
Director NameRichard Frederick Coe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(42 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 November 2000)
RoleComputer Manager
Correspondence AddressRiverside Farm Old Coach Road
Lower Weard
Axbridge
Somerset
BS29 2JA
Secretary NameMr John Brian Mortimore
NationalityBritish
StatusResigned
Appointed17 September 1992(42 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address16 Ferndale Road
Bristol
Avon
BS7 0RP
Director NameIan Christopher Hughes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(42 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 May 2001)
RoleSales & Marketing Director
Correspondence Address41 Macintosh Lane
Glastonbury
Connecticut 06033
America
Director NameMr Raymond Adam Perkins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(42 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 February 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Cadbury Camp Lane
Clapton In Gordano
North Somerset
BS20 7SB
Director NameMr Brian Geoffrey Potter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(42 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address29 Forest Drive
Weston-Super-Mare
Avon
BS23 2UD
Secretary NameMr Colin Benedict Hughes
NationalityBritish
StatusResigned
Appointed16 October 1996(46 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleSa2 4qx
Country of ResidenceEngland
Correspondence Address27 Chaucer Road
Bath
Somerset
BA2 4QX
Director NameNigel Gay
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(47 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressWa Sahlan
Church Hill
Writhlington
Bath
BA3 5TZ
Director NamePeter Linnell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(48 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 1999)
RoleCompany Director
Correspondence Address86 Friern Watch Avenue
Finchley
London
N12 9NU
Director NameRachel Anne Robinson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(48 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2000)
RoleSales Director
Correspondence Address10 Thanet Road
Bristol
BS3 3HZ
Director NameMr Timothy Adrian Westinghouse
Date of BirthMay 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed13 January 1999(48 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2000)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Kent Lane Shapwick
Bridgwater
Somerset
TA7 9NN
Director NameMr Jeffrey Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(49 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat House
Newton
Sleaford
Lincolnshire
NG34 0ED
Secretary NameMr Neil Antony Hopkinson
NationalityBritish
StatusResigned
Appointed30 September 1999(49 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 February 2007)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19a Station Road
Backwell
Bristol
BS48 3NW
Director NameMr Geoffrey Lambert
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(51 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address36 Montrose Avenue
Luton
LU3 1HR
Director NameAdam Novak
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(51 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2004)
RoleManaging Director
Correspondence AddressRidge House 17 Bidborough Ridge
Bidborough
Tunbridge Wells
Kent
TN4 0UT
Director NameMr Neil Antony Hopkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(52 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2007)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19a Station Road
Backwell
Bristol
BS48 3NW
Director NameRobert James Houldsworth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(53 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillrise Cottage
Megg Lane Chipperfield
Kings Langley
Hertfordshire
WD4 9JN

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£24,849,000
Gross Profit£2,884,000
Net Worth£1,405,000
Cash£204,000
Current Liabilities£4,330,000

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
25 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 16 October 2012 (5 pages)
25 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
30 May 2012Liquidators' statement of receipts and payments to 11 May 2012 (5 pages)
30 May 2012Liquidators statement of receipts and payments to 11 May 2012 (5 pages)
30 May 2012Liquidators' statement of receipts and payments to 11 May 2012 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 11 November 2011 (5 pages)
23 November 2011Liquidators statement of receipts and payments to 11 November 2011 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 11 November 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 11 May 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 11 May 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 11 May 2011 (5 pages)
1 December 2010Liquidators' statement of receipts and payments to 11 November 2010 (5 pages)
1 December 2010Liquidators statement of receipts and payments to 11 November 2010 (5 pages)
1 December 2010Liquidators' statement of receipts and payments to 11 November 2010 (5 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
27 May 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
27 May 2010Liquidators statement of receipts and payments to 11 May 2010 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 11 November 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 11 November 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 11 November 2009 (5 pages)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2009Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page)
8 June 2009Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page)
4 June 2009Liquidators' statement of receipts and payments to 11 May 2009 (6 pages)
4 June 2009Liquidators statement of receipts and payments to 11 May 2009 (6 pages)
4 June 2009Liquidators' statement of receipts and payments to 11 May 2009 (6 pages)
18 November 2008Liquidators' statement of receipts and payments to 11 November 2008 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
18 November 2008Liquidators' statement of receipts and payments to 11 November 2008 (5 pages)
16 November 2007Statement of affairs (5 pages)
16 November 2007Statement of affairs (5 pages)
16 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2007Appointment of a voluntary liquidator (1 page)
16 November 2007Appointment of a voluntary liquidator (1 page)
30 October 2007Registered office changed on 30/10/07 from: western drive hengrove bristol BS14 0AZ (1 page)
30 October 2007Registered office changed on 30/10/07 from: western drive hengrove bristol BS14 0AZ (1 page)
21 September 2007Return made up to 01/07/07; full list of members (7 pages)
21 September 2007Return made up to 01/07/07; full list of members (7 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
23 February 2007Secretary resigned;director resigned (1 page)
23 February 2007Secretary resigned;director resigned (1 page)
17 July 2006Location of register of members (1 page)
17 July 2006Location of register of members (1 page)
17 July 2006Location of debenture register (1 page)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
17 July 2006Location of debenture register (1 page)
28 April 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
28 April 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
22 September 2005Registered office changed on 22/09/05 from: springfield house, west street bedminster bristol BS3 3NX (1 page)
22 September 2005Registered office changed on 22/09/05 from: springfield house, west street bedminster bristol BS3 3NX (1 page)
12 July 2005Return made up to 01/07/05; full list of members (4 pages)
12 July 2005Return made up to 01/07/05; full list of members (4 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
16 November 2004Full accounts made up to 30 June 2004 (20 pages)
16 November 2004Full accounts made up to 30 June 2004 (20 pages)
15 July 2004Return made up to 01/07/04; full list of members (4 pages)
15 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 2004Full accounts made up to 30 June 2003 (19 pages)
29 April 2004Full accounts made up to 30 June 2003 (19 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
2 March 2004Particulars of mortgage/charge (11 pages)
2 March 2004Particulars of mortgage/charge (11 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
4 October 2003Return made up to 17/09/03; full list of members (10 pages)
4 October 2003Return made up to 17/09/03; full list of members (10 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
8 April 2003Full accounts made up to 30 June 2002 (18 pages)
8 April 2003Full accounts made up to 30 June 2002 (18 pages)
19 March 2003Resolutions
  • RES13 ‐ Section 322(2)(c) 06/03/03
(1 page)
19 March 2003Resolutions
  • RES13 ‐ Section 322(2)(c) 06/03/03
(1 page)
7 October 2002Return made up to 17/09/02; full list of members (10 pages)
7 October 2002Return made up to 17/09/02; full list of members (10 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
29 April 2002Full accounts made up to 30 June 2001 (20 pages)
29 April 2002Full accounts made up to 30 June 2001 (20 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
1 October 2001Nc dec already adjusted 29/06/01 (1 page)
1 October 2001Nc dec already adjusted 29/06/01 (1 page)
24 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Return made up to 17/09/01; full list of members (8 pages)
25 July 2001Conve 29/06/01 (1 page)
25 July 2001Conve 29/06/01 (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 July 2001Ad 01/07/01--------- £ si [email protected]=3962 £ ic 11886/15848 (2 pages)
6 July 2001£ nc 14500/17848 29/06/01 (1 page)
6 July 2001£ nc 14500/17848 29/06/01 (1 page)
6 July 2001Ad 01/07/01--------- £ si [email protected]=3962 £ ic 11886/15848 (2 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 July 2001Director resigned (2 pages)
5 July 2001Director resigned (2 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Full accounts made up to 30 June 2000 (20 pages)
2 May 2001Full accounts made up to 30 June 2000 (20 pages)
25 April 2001Ad 13/10/00--------- £ si [email protected]=141 £ ic 11745/11886 (2 pages)
25 April 2001Statement of affairs (3 pages)
25 April 2001Ad 13/10/00--------- £ si [email protected]=141 £ ic 11745/11886 (2 pages)
25 April 2001Statement of affairs (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2000Particulars of mortgage/charge (7 pages)
27 December 2000Particulars of mortgage/charge (7 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
19 October 2000Particulars of mortgage/charge (4 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (4 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Company name changed mm group LIMITED\certificate issued on 17/10/00 (2 pages)
17 October 2000Company name changed mm group LIMITED\certificate issued on 17/10/00 (2 pages)
12 October 2000Return made up to 17/09/00; full list of members (10 pages)
12 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2000Full accounts made up to 30 June 1999 (17 pages)
14 March 2000Full accounts made up to 30 June 1999 (17 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Secretary's particulars changed (1 page)
23 November 1999Secretary's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New director appointed (2 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (3 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (3 pages)
1 October 1999Return made up to 17/09/99; no change of members (10 pages)
1 October 1999Return made up to 17/09/99; no change of members (10 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
26 April 1999Full accounts made up to 30 June 1998 (24 pages)
26 April 1999Full accounts made up to 30 June 1998 (24 pages)
22 April 1999Company name changed mail marketing (bristol) LIMITED\certificate issued on 23/04/99 (2 pages)
22 April 1999Company name changed mail marketing (bristol) LIMITED\certificate issued on 23/04/99 (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
12 October 1998Return made up to 17/09/98; full list of members (12 pages)
12 October 1998Return made up to 17/09/98; full list of members (12 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
21 April 1998Full accounts made up to 30 June 1997 (21 pages)
21 April 1998Full accounts made up to 30 June 1997 (21 pages)
20 October 1997Return made up to 17/09/97; no change of members (9 pages)
20 October 1997Return made up to 17/09/97; no change of members (9 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Secretary resigned (1 page)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Full accounts made up to 30 June 1996 (21 pages)
6 March 1997Full accounts made up to 30 June 1996 (21 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
27 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1996Return made up to 17/09/96; no change of members (7 pages)
26 April 1996Full accounts made up to 30 June 1995 (19 pages)
26 April 1996Full accounts made up to 30 June 1995 (19 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
20 November 1995Return made up to 17/09/95; full list of members (8 pages)
20 November 1995Return made up to 17/09/95; full list of members (8 pages)
27 April 1995Full accounts made up to 30 June 1994 (17 pages)
27 April 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
6 May 1950Incorporation (12 pages)
6 May 1950Incorporation (12 pages)