Company NameSidney C Banks Limited
Company StatusDissolved
Company Number00495831
CategoryPrivate Limited Company
Incorporation Date25 May 1951(72 years, 11 months ago)
Dissolution Date23 July 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling

Directors

Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed09 March 2001(49 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 23 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(55 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 23 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Christopher Nigel Wade
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(59 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 23 July 2012)
RoleFinancial Controller Uk & Ireland
Country of ResidenceEngland
Correspondence Address500 Larkshall Road
Highams Park
London
E4 9HH
Director NameMr Robert Leslie Holben
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(41 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 August 2000)
RoleManaging Director Of A Cereal & Pulse Mill
Country of ResidenceEngland
Correspondence Address34 Fulton Crescent
Bishops Stortford
Hertfordshire
CM23 5DA
Director NameMr Richard Thomas Whitlock
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(41 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 March 2001)
RoleGrain Trader
Country of ResidenceEngland
Correspondence AddressMill End
Potton Road Wrestlingworth
Sandy
Bedfordshire
SG19 2EZ
Director NameMr Michael George Wakeham
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(41 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 1995)
RoleCrop Protection Specialist
Correspondence AddressThe Old Vicarage
Coldham
Wisbech
Cambs
Pe14 0l2
Director NameMr Timothy Michael Sills
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(41 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 January 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch End
Tempsford
Sandy
Beds
SG19 2AW
Director NameMr John Lewis Rowlands
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(41 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Lucas Lane Ashwell
Baldock
Hertfordshire
SG7 5LN
Director NameMr Joseph Odam
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(41 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 1994)
RoleNon Executive Director
Correspondence AddressHaynes Farm Thorney Road
Eye
Peterborough
Cambridgeshire
PE6 7UA
Director NameJohn Harry Ingle
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(41 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 February 1998)
RoleGrain Trader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Skendleby
Spilsby
Linconshire
PE23 4QA
Director NameMr John Perry Underwood Burr
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(41 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 1994)
RoleNon Executive Director
Correspondence AddressGreen Acres Cleat Hill
Ravensden
Bedford
Bedfordshire
MK41 8AN
Director NameMr Richard Lewin Banks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(41 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 June 2004)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressChestnut House
Mill Lane
Sandy
Bedfordshire
SG19 1NH
Secretary NameColin Newman Thomson
NationalityBritish
StatusResigned
Appointed04 October 1992(41 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 March 2001)
RoleCompany Director
Correspondence Address16 Rutland Gardens
Sandy
Bedfordshire
SG19 1JG
Director NameAlistair Campbell Mitchell Innes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(42 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressLangton Lodge Station Road
Sunningdale
Ascot
Berkshire
SL5 0QR
Director NameStewart Parrington
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(49 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2001)
RoleSales Director
Correspondence Address12 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameNeil Pateman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(49 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2001)
RoleSeed Director
Correspondence AddressMead Cottage Chapel Yard
Bedford Road, Pertenhall
Bedford
Bedfordshire
MK44 2AN
Director NameMr Stuart Conyers Allison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(49 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2001)
RoleFertilizer Director
Country of ResidenceUnited Kingdom
Correspondence AddressHambleton
Wellcreek Road
Outwell
Norfolk
PE14 8PE
Director NameMr Michael James Adams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(49 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2001)
RoleExport Director
Country of ResidenceEngland
Correspondence AddressEnmill Cottage
Pitt
Winchester
Hampshire
SO22 5QR
Director NameStephen Andrew Wolff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(49 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2001)
RoleCrop Protection Director
Correspondence Address57 Needingworth Road
St Ives
Huntingdon
Cambridgeshire
PE17 4JT
Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed09 March 2001(49 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Director NameMr Michael Charles Banks
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(49 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2004)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressManor Farm
Waresley
Sandy
Bedfordshire
SG19 3BX
Director NameMr Michael Charles Banks
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(49 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2004)
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Waresley
Sandy
Bedfordshire
SG19 3BX
Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(49 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 March 2007)
RoleBusiness Unit Leader
Country of ResidenceEngland
Correspondence AddressWrays Cottage Wrays Yard
Nocton
Lincoln
Lincolnshire
LN4 2BG
Director NameJohn William Thompson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(50 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 March 2007)
RoleAccountant
Correspondence Address4 Walsingham Drive
Corby Glen
Grantham
Lincolnshire
NG33 4TA
Director NameMr Dudley Michael Tuppin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(55 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

9.6m at £0.2Banks Cargill Agriculture LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 July 2012Final Gazette dissolved following liquidation (1 page)
23 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Liquidators' statement of receipts and payments to 16 April 2012 (3 pages)
23 April 2012Liquidators' statement of receipts and payments to 16 April 2012 (3 pages)
23 April 2012Return of final meeting in a members' voluntary winding up (4 pages)
23 April 2012Liquidators statement of receipts and payments to 16 April 2012 (3 pages)
23 April 2012Return of final meeting in a members' voluntary winding up (4 pages)
29 December 2011Full accounts made up to 31 May 2011 (11 pages)
29 December 2011Full accounts made up to 31 May 2011 (11 pages)
1 November 2011Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 1 November 2011 (1 page)
1 November 2011Declaration of solvency (3 pages)
1 November 2011Appointment of a voluntary liquidator (1 page)
1 November 2011Declaration of solvency (3 pages)
1 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-26
(1 page)
1 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2011Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 1 November 2011 (1 page)
1 November 2011Appointment of a voluntary liquidator (1 page)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2,412,276.25
(5 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2,412,276.25
(5 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2,412,276.25
(5 pages)
11 November 2010Appointment of Christopher Nigel Wade as a director (3 pages)
11 November 2010Appointment of Christopher Nigel Wade as a director (3 pages)
9 November 2010Termination of appointment of Dudley Tuppin as a director (1 page)
9 November 2010Termination of appointment of Dudley Tuppin as a director (1 page)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 May 2010 (11 pages)
25 September 2010Full accounts made up to 31 May 2010 (11 pages)
2 March 2010Full accounts made up to 31 May 2009 (11 pages)
2 March 2010Full accounts made up to 31 May 2009 (11 pages)
28 October 2009Director's details changed for Robin David Thurston on 14 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Robin David Thurston on 14 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
22 October 2008Return made up to 04/10/08; full list of members (3 pages)
22 October 2008Full accounts made up to 31 May 2008 (10 pages)
22 October 2008Full accounts made up to 31 May 2008 (10 pages)
22 October 2008Return made up to 04/10/08; full list of members (3 pages)
31 January 2008Full accounts made up to 31 May 2007 (10 pages)
31 January 2008Full accounts made up to 31 May 2007 (10 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
2 May 2007Full accounts made up to 31 May 2006 (11 pages)
2 May 2007Full accounts made up to 31 May 2006 (11 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (3 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (3 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
6 October 2006Return made up to 04/10/06; full list of members (2 pages)
6 October 2006Return made up to 04/10/06; full list of members (2 pages)
23 December 2005Full accounts made up to 31 May 2005 (15 pages)
23 December 2005Full accounts made up to 31 May 2005 (15 pages)
10 October 2005Return made up to 04/10/05; full list of members (2 pages)
10 October 2005Return made up to 04/10/05; full list of members (2 pages)
6 January 2005Full accounts made up to 31 May 2004 (15 pages)
6 January 2005Full accounts made up to 31 May 2004 (15 pages)
11 October 2004Return made up to 04/10/04; full list of members (3 pages)
11 October 2004Return made up to 04/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 October 2004Location of register of members (1 page)
11 October 2004Location of register of members (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
30 January 2004Full accounts made up to 31 May 2003 (17 pages)
30 January 2004Full accounts made up to 31 May 2003 (17 pages)
29 January 2004Registered office changed on 29/01/04 from: knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
29 January 2004Registered office changed on 29/01/04 from: the gables 29 saint neots road sandy bedfordshire SG19 1LD (1 page)
29 January 2004Registered office changed on 29/01/04 from: knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
29 January 2004Registered office changed on 29/01/04 from: the gables 29 saint neots road sandy bedfordshire SG19 1LD (1 page)
15 October 2003Return made up to 04/10/03; full list of members (8 pages)
15 October 2003Return made up to 04/10/03; full list of members (8 pages)
14 May 2003Amended full accounts made up to 31 May 2002 (19 pages)
14 May 2003Amended full accounts made up to 31 May 2002 (19 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
28 January 2003Full accounts made up to 31 May 2002 (19 pages)
28 January 2003Full accounts made up to 31 May 2002 (19 pages)
9 October 2002Return made up to 04/10/02; full list of members (3 pages)
9 October 2002Return made up to 04/10/02; full list of members (3 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2002Full accounts made up to 31 May 2001 (25 pages)
4 August 2002Full accounts made up to 31 May 2001 (25 pages)
30 May 2002Auditor's resignation (2 pages)
30 May 2002Auditor's resignation (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
17 January 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
17 January 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
1 May 2001Auditor's resignation (1 page)
1 May 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
1 May 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
1 May 2001Auditor's resignation (1 page)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
8 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 March 2001Application for reregistration from PLC to private (1 page)
8 March 2001Re-registration of Memorandum and Articles (41 pages)
8 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
8 March 2001Re-registration of Memorandum and Articles (41 pages)
8 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
8 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 March 2001Application for reregistration from PLC to private (1 page)
3 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Full group accounts made up to 27 April 2000 (24 pages)
1 December 2000Full group accounts made up to 27 April 2000 (24 pages)
27 October 2000Return made up to 04/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 October 2000Return made up to 04/10/00; bulk list available separately (9 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
19 April 2000Ad 24/02/00--------- £ si [email protected]=5676 £ ic 2406599/2412275 (7 pages)
19 April 2000Ad 24/02/00--------- £ si [email protected]=5676 £ ic 2406599/2412275 (7 pages)
19 April 2000Ad 24/03/00-27/03/00 £ si [email protected]=20080 £ ic 2386519/2406599 (11 pages)
19 April 2000Ad 24/03/00-27/03/00 £ si [email protected]=20080 £ ic 2386519/2406599 (11 pages)
21 February 2000Ad 21/01/00-28/01/00 £ si [email protected]=1049 £ ic 2385470/2386519 (2 pages)
21 February 2000Ad 21/01/00-28/01/00 £ si [email protected]=1049 £ ic 2385470/2386519 (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
14 January 2000Ad 22/12/99-24/12/99 premium £ si [email protected]=29875 £ ic 2345230/2375105 (9 pages)
14 January 2000Ad 22/12/99-24/12/99 premium £ si [email protected]=29875 £ ic 2345230/2375105 (9 pages)
14 January 2000Ad 13/12/99-15/12/99 premium £ si [email protected]=10365 £ ic 2375105/2385470 (5 pages)
14 January 2000Ad 13/12/99-15/12/99 premium £ si [email protected]=10365 £ ic 2375105/2385470 (5 pages)
13 October 1999Return made up to 04/10/99; bulk list available separately (9 pages)
13 October 1999Return made up to 04/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/99
(9 pages)
6 October 1999Full group accounts made up to 30 April 1999 (38 pages)
6 October 1999Full group accounts made up to 30 April 1999 (38 pages)
12 February 1999Ad 01/02/99--------- £ si [email protected]=96 £ ic 2344633/2344729 (2 pages)
12 February 1999Ad 01/02/99--------- £ si [email protected]=96 £ ic 2344633/2344729 (2 pages)
10 November 1998Ad 03/11/98--------- £ si [email protected]=171 £ ic 2344462/2344633 (2 pages)
10 November 1998Ad 03/11/98--------- £ si [email protected]=171 £ ic 2344462/2344633 (2 pages)
3 November 1998Return made up to 04/10/98; bulk list available separately (9 pages)
3 November 1998Return made up to 04/10/98; bulk list available separately (9 pages)
7 October 1998Full group accounts made up to 30 April 1998 (31 pages)
7 October 1998Full group accounts made up to 30 April 1998 (31 pages)
6 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1998Auditor's resignation (1 page)
6 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1998Auditor's resignation (1 page)
6 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 December 1997Ad 18/11/97-20/11/97 £ si [email protected]=10353 £ ic 2334109/2344462 (4 pages)
16 December 1997Particulars of mortgage/charge (12 pages)
16 December 1997Ad 18/11/97-20/11/97 £ si [email protected]=10353 £ ic 2334109/2344462 (4 pages)
16 December 1997Particulars of mortgage/charge (12 pages)
30 October 1997Return made up to 04/10/97; bulk list available separately (9 pages)
30 October 1997Return made up to 04/10/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 October 1997Full group accounts made up to 30 April 1997 (28 pages)
1 October 1997Full group accounts made up to 30 April 1997 (28 pages)
28 November 1996Ad 15/07/96--------- £ si [email protected] (2 pages)
28 November 1996Ad 15/07/96--------- £ si [email protected] (2 pages)
28 November 1996Statement of affairs (53 pages)
28 November 1996Statement of affairs (53 pages)
7 November 1996Ad 15/07/96--------- £ si [email protected] (2 pages)
7 November 1996Ad 15/07/96--------- £ si [email protected] (2 pages)
4 November 1996Ad 15/10/96-23/10/96 £ si [email protected]=750 £ ic 2318542/2319292 (2 pages)
4 November 1996Return made up to 04/10/96; bulk list available separately (9 pages)
4 November 1996Ad 15/10/96-23/10/96 £ si [email protected]=750 £ ic 2318542/2319292 (2 pages)
4 November 1996Return made up to 04/10/96; bulk list available separately (9 pages)
1 October 1996Full group accounts made up to 30 April 1996 (28 pages)
1 October 1996Full group accounts made up to 30 April 1996 (28 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 November 1995Memorandum and Articles of Association (43 pages)
1 November 1995Memorandum and Articles of Association (43 pages)
20 October 1995Return made up to 04/10/95; bulk list available separately (8 pages)
20 October 1995Return made up to 04/10/95; bulk list available separately (10 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1995Full group accounts made up to 30 April 1995 (24 pages)
2 October 1995Full group accounts made up to 30 April 1995 (24 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
30 March 1995Ad 23/03/95--------- £ si [email protected]=142 £ ic 2149077/2149219 (2 pages)
30 March 1995Ad 23/03/95--------- £ si [email protected]=142 £ ic 2149077/2149219 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (241 pages)
9 November 1982Accounts made up to 30 April 1982 (26 pages)
9 November 1982Accounts made up to 30 April 1982 (26 pages)