Company NameHandygas Limited
Company StatusDissolved
Company Number00485014
CategoryPrivate Limited Company
Incorporation Date2 August 1950(73 years, 9 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NamePlating & Engineering (Wilts) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(60 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 21 February 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(60 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 21 February 2012)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(59 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2012)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameHenry Louis John De Courcy Wheeler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(42 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressChantry House, Chantry Close
St. Thomas Street
Wells
Somerset
BA5 2UX
Director NameMr John Victor McWilliams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(42 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1995)
RoleGeneral Manager
Correspondence AddressThe Coach House High Street
Shirehampton
Bristol
Avon
BS11 0DE
Director NameMr Michael George Baker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(42 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Chapel Road
West Bergholt
Colchester
Essex
CO6 3EZ
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed19 September 1992(42 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Secretary NameAlison Jane Hollow
NationalityBritish
StatusResigned
Appointed16 May 1994(43 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 1997)
RoleCompany Director
Correspondence Address42 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Director NameDuncan McFarlane
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(45 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 December 2000)
RoleEngineer
Correspondence AddressBeanshields Farm
Braidwood
Carluke
Lanarkshire
ML8 5PG
Scotland
Director NameBrian John Sweet
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(47 years after company formation)
Appointment Duration9 years, 6 months (resigned 05 February 2007)
RoleOil Company Executive
Correspondence Address167 Cranbrook Road
Redland
Bristol
BS6 7DF
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed10 September 1997(47 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Director NameAntonio Manuel Patricio Comprido
Date of BirthAugust 1946 (Born 77 years ago)
NationalityPortuguesie
StatusResigned
Appointed01 October 1997(47 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1999)
RoleChief Financial Officer
Correspondence Address5 Wavendon Fields Newport Road
Wavendon
Milton Keynes
Buckinghamshire
MK17 8AG
Director NameSunil Kumar Kakar
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(47 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 December 2002)
RoleManager, Bp Gas
Correspondence Address24 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameJennifer Pauline Nagel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1999(49 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2000)
RoleManager
Correspondence Address10 Gayton Road
London
NW3 1TX
Director NameRickey Dave Hale
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2000(50 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 November 2001)
RoleBusiness Unit Leader Lpg Europ
Correspondence Address4a Highfield Road
Sandridge
Hertfordshire
AL4 9BU
Secretary NameYasin Stanley Ali
StatusResigned
Appointed19 February 2001(50 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameGraham Charles Sims
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(51 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 March 2002)
RoleGeneral Manager Retail
Correspondence Address39 Carnoustie Drive
Biddenham
Bedfordshire
MK40 4FG
Director NameLynn Paul Waterman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2002(51 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 December 2002)
RolePerformance Unit Leader
Correspondence Address41 Arkwright Road
Ground Floor
London
NW3 6BJ
Director NameKerry Lee Wood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 December 2002(52 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2005)
RolePerformance Unite Leader
Correspondence Address13 Hurle Crescent
Bristol
BS8 2SX
Director NameDaniel Chukumah Odogwu
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(52 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2004)
RoleManager
Correspondence Address6 Torwood Close
Berkhamsted
Hertfordshire
HP4 3NU
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(53 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2006)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address22 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameGraham Charles Sims
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(54 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2005)
RoleGeneral Manager Retail
Correspondence Address39 Carnoustie Drive
Biddenham
Bedfordshire
MK40 4FG
Director NameSean Allen Daley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(54 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2006)
RoleOil Company Executive
Correspondence Address13 Hurle Crescent
Bristol
Avon
BS8 2SX
Director NameMr Peter James Mather
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(55 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(55 years, 6 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(56 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameStephen Kevin Fabes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(56 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2009)
RoleOil Company Executive
Correspondence AddressFrilford Lodge
Sheepstead Road
Marcham
Oxfordshire
OX13 6QG
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(58 years after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(58 years after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameMr Martin Howard Welsh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(58 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(58 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100.8k at £1Bp Oil Uk LTD
100.00%
Ordinary
1 at £1Kenilworth Oil Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,666,300

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2011Declaration of solvency (4 pages)
6 May 2011Declaration of solvency (4 pages)
6 May 2011Appointment of a voluntary liquidator (1 page)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-21
(1 page)
6 May 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Appointment of Robert Carl Fearnley as a director (2 pages)
19 April 2011Appointment of Robert Carl Fearnley as a director (2 pages)
19 April 2011Termination of appointment of Martin Welsh as a director (1 page)
19 April 2011Termination of appointment of Peter Mather as a director (1 page)
19 April 2011Termination of appointment of Peter Mather as a director (1 page)
19 April 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
19 April 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
19 April 2011Termination of appointment of Martin Welsh as a director (1 page)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100,800
(4 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100,800
(4 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100,800
(4 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
18 May 2010Full accounts made up to 31 December 2009 (9 pages)
18 May 2010Full accounts made up to 31 December 2009 (9 pages)
14 January 2010Director's details changed for Mr Martin Howard Welsh on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Martin Howard Welsh on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Martin Howard Welsh on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Peter James Mather on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Peter James Mather on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Peter James Mather on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
11 September 2009Return made up to 01/09/09; full list of members (4 pages)
11 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 May 2009Full accounts made up to 31 December 2008 (9 pages)
16 May 2009Full accounts made up to 31 December 2008 (9 pages)
27 April 2009Director appointed martin howard welsh (1 page)
27 April 2009Director appointed martin howard welsh (1 page)
24 April 2009Appointment Terminated Director stephen fabes (1 page)
24 April 2009Appointment terminated director stephen fabes (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
1 April 2009Appointment Terminated Secretary andrea thomas (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
15 September 2008Return made up to 01/09/08; full list of members (4 pages)
15 September 2008Return made up to 01/09/08; full list of members (4 pages)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
5 August 2008Appointment Terminated Secretary janet elvidge (1 page)
5 June 2008Full accounts made up to 31 December 2007 (10 pages)
5 June 2008Full accounts made up to 31 December 2007 (10 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Memorandum and Articles of Association (11 pages)
19 September 2007Memorandum and Articles of Association (11 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
12 June 2007Full accounts made up to 31 December 2006 (9 pages)
12 June 2007Full accounts made up to 31 December 2006 (9 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 September 2006Return made up to 01/09/06; full list of members (6 pages)
21 September 2006Return made up to 01/09/06; full list of members (6 pages)
11 August 2006Full accounts made up to 31 December 2005 (8 pages)
11 August 2006Full accounts made up to 31 December 2005 (8 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
6 October 2005Return made up to 01/09/05; full list of members (6 pages)
6 October 2005Return made up to 01/09/05; full list of members (6 pages)
29 June 2005Full accounts made up to 31 December 2004 (8 pages)
29 June 2005Full accounts made up to 31 December 2004 (8 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
17 September 2004Return made up to 01/09/04; full list of members (6 pages)
17 September 2004Return made up to 01/09/04; full list of members (6 pages)
25 May 2004Full accounts made up to 31 December 2003 (9 pages)
25 May 2004Full accounts made up to 31 December 2003 (9 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page)
16 February 2004Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page)
30 September 2003Return made up to 01/09/03; full list of members (6 pages)
30 September 2003Return made up to 01/09/03; full list of members (6 pages)
13 May 2003Full accounts made up to 31 December 2002 (10 pages)
13 May 2003Full accounts made up to 31 December 2002 (10 pages)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
22 October 2002Full accounts made up to 31 December 2001 (9 pages)
22 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 September 2002Return made up to 01/09/02; full list of members (6 pages)
23 September 2002Return made up to 01/09/02; full list of members (6 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
16 October 2001Return made up to 19/09/01; full list of members (6 pages)
16 October 2001Return made up to 19/09/01; full list of members (6 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
28 November 2000Full accounts made up to 31 December 1999 (10 pages)
28 November 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 October 2000Return made up to 19/09/00; full list of members (6 pages)
2 October 2000Return made up to 19/09/00; full list of members (6 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
8 October 1999Return made up to 19/09/99; full list of members (8 pages)
8 October 1999Return made up to 19/09/99; full list of members (8 pages)
23 August 1999Full accounts made up to 31 December 1998 (9 pages)
23 August 1999Full accounts made up to 31 December 1998 (9 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
9 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 October 1998Return made up to 19/09/98; full list of members (8 pages)
19 October 1998Return made up to 19/09/98; full list of members (8 pages)
20 February 1998Director's particulars changed (1 page)
20 February 1998Director's particulars changed (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
9 October 1997Return made up to 19/09/97; full list of members (7 pages)
9 October 1997Return made up to 19/09/97; full list of members (7 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 100 breakspear way hemel hempstead herts HP2 4UL (1 page)
4 May 1997Registered office changed on 04/05/97 from: 100 breakspear way hemel hempstead herts HP2 4UL (1 page)
6 October 1996Return made up to 19/09/96; full list of members (7 pages)
6 October 1996Return made up to 19/09/96; full list of members (7 pages)
15 August 1996Full accounts made up to 31 December 1995 (14 pages)
15 August 1996Full accounts made up to 31 December 1995 (14 pages)
3 October 1995Return made up to 19/09/95; full list of members (7 pages)
3 October 1995Return made up to 19/09/95; full list of members (14 pages)
15 August 1995Director resigned;new director appointed (4 pages)
3 August 1995Full accounts made up to 31 December 1994 (14 pages)
3 August 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
6 October 1994Return made up to 19/09/94; full list of members (7 pages)
31 May 1994Full accounts made up to 31 December 1993 (14 pages)
31 May 1994Full accounts made up to 31 December 1993 (14 pages)
7 October 1993Return made up to 19/09/93; full list of members (7 pages)
5 June 1993Full accounts made up to 31 December 1992 (13 pages)
5 June 1993Full accounts made up to 31 December 1992 (13 pages)
9 October 1992Return made up to 19/09/92; no change of members (5 pages)
14 May 1992Full accounts made up to 31 December 1991 (13 pages)
14 May 1992Full accounts made up to 31 December 1991 (13 pages)
3 October 1991Return made up to 19/09/91; full list of members (6 pages)
11 June 1991Full accounts made up to 31 December 1990 (14 pages)
11 June 1991Full accounts made up to 31 December 1990 (14 pages)
9 October 1990Return made up to 19/09/90; full list of members (6 pages)
9 October 1990Return made up to 19/09/90; full list of members (6 pages)
9 October 1990Full accounts made up to 31 December 1989 (15 pages)
9 October 1990Full accounts made up to 31 December 1989 (15 pages)
26 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
26 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
26 February 1990Memorandum and Articles of Association (20 pages)
26 February 1990Memorandum and Articles of Association (20 pages)
23 February 1990Accounting reference date shortened from 30/04 to 31/12 (1 page)
23 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1990Accounting reference date shortened from 30/04 to 31/12 (1 page)
23 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1990Memorandum and Articles of Association (18 pages)
19 January 1990Memorandum and Articles of Association (18 pages)
19 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
19 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
12 January 1990Registered office changed on 12/01/90 from: kingshill swindon wilts SN1 4NW (1 page)
12 January 1990Registered office changed on 12/01/90 from: kingshill swindon wilts SN1 4NW (1 page)
23 November 1989Full accounts made up to 30 April 1989 (11 pages)
23 November 1989Full accounts made up to 30 April 1989 (11 pages)
21 November 1989Return made up to 04/10/89; full list of members (5 pages)
21 November 1989Return made up to 04/10/89; full list of members (5 pages)
4 November 1988Full accounts made up to 30 April 1988 (11 pages)
4 November 1988Return made up to 10/10/88; full list of members (4 pages)
4 November 1988Full accounts made up to 30 April 1988 (11 pages)
4 November 1988Return made up to 10/10/88; full list of members (4 pages)
13 February 1988Full accounts made up to 30 April 1987 (10 pages)
13 February 1988Full accounts made up to 30 April 1987 (10 pages)
7 January 1988Return made up to 06/10/87; full list of members (4 pages)
7 January 1988Return made up to 06/10/87; full list of members (4 pages)
29 December 1986Return made up to 15/10/86; full list of members (4 pages)
29 December 1986Full accounts made up to 30 April 1986 (11 pages)
29 December 1986Return made up to 15/10/86; full list of members (4 pages)
29 December 1986Full accounts made up to 30 April 1986 (11 pages)
12 September 1986Declaration of satisfaction of mortgage/charge (1 page)
12 September 1986Declaration of satisfaction of mortgage/charge (1 page)
8 June 1983Accounts made up to 30 April 1982 (8 pages)
8 June 1983Accounts made up to 30 April 1982 (8 pages)
1 September 1981Accounts made up to 31 May 1981 (4 pages)
1 September 1981Accounts made up to 31 May 1981 (4 pages)
17 December 1980Accounts made up to 31 May 1980 (4 pages)
17 December 1980Accounts made up to 31 May 1980 (4 pages)