Company NamePetbow Limited
Company StatusDissolved
Company Number00531261
CategoryPrivate Limited Company
Incorporation Date30 March 1954(70 years, 1 month ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Edward David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(62 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 18 January 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 10 Eastbourne Terrace
London
W2 6LG
Director NameMr Joseph Morgan Rigler
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(62 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 18 January 2022)
RoleCorporate Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 10 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Joseph Morgan Rigler
StatusClosed
Appointed24 August 2018(64 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 18 January 2022)
RoleCompany Director
Correspondence Address9 Crawshay Drive
Emmer Green
Reading
RG4 8SX
Director NameMs Alison Jane Snell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2020(65 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
London
W2 6LG
Director NameGeoffrey Edwin Fox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(36 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 April 1997)
RoleCompany Director
Correspondence Address29 Almond Grove
Hempstead
Gillingham
Kent
ME7 3SE
Director NameRichard Murray Glover
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(36 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address15 Burcharbro Road
London
SE2 0RZ
Director NameNigel Percy Hamilton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(36 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 July 1991)
RoleCompany Director
Correspondence AddressMayfield 38 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PB
Director NameHunter Sinclair
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(36 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 1993)
RoleChartered Accountant
Correspondence AddressThe White House 31 St Peters Park Road
Broadstairs
Kent
CT10 2BG
Secretary NameHunter Sinclair
NationalityBritish
StatusResigned
Appointed23 February 1991(36 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressThe White House 31 St Peters Park Road
Broadstairs
Kent
CT10 2BG
Secretary NameMr Alan Frederick Wilkinson
NationalityBritish
StatusResigned
Appointed21 May 1993(39 years, 2 months after company formation)
Appointment Duration4 months (resigned 21 September 1993)
RoleCompany Director
Correspondence Address3 Sutherland Drive
Newcastle
Staffordshire
ST5 3NA
Director NameMr David John Thurman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(39 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCertified Accountant
Correspondence Address3 Pay Street
Densole
Folkestone
Kent
CT18 7DN
Secretary NameMr David John Thurman
NationalityBritish
StatusResigned
Appointed21 September 1993(39 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCertified Accountant
Correspondence Address3 Pay Street
Densole
Folkestone
Kent
CT18 7DN
Secretary NameAnthony James Godden
NationalityBritish
StatusResigned
Appointed31 March 1995(41 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleSecretary
Correspondence Address44 Cliffsend Road
Cliffsend
Ramsgate
Kent
CT12 5JD
Director NameEdward Andrew Kelly
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(42 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rosyth Avenue
Orton Southgate
Peterborough
Cambridgeshire
PE2 6SL
Secretary NameEdward Andrew Kelly
NationalityBritish
StatusResigned
Appointed01 July 1996(42 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rosyth Avenue
Orton Southgate
Peterborough
Cambridgeshire
PE2 6SL
Director NameGavin Sinclair
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(43 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1998)
RoleLawyer
Correspondence AddressBasement Flat B
40 Holland Park
London
W11 3RP
Director NameRaymond John Eyres
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(43 years after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Beeches Evelyn Way
Stoke D Abernon
Cobham
Surrey
KT11 2SJ
Director NameTerence Edward Reader
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(44 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 2004)
RoleFinance Director
Correspondence Address24 Alverstone Avenue
London
SW19 8BE
Secretary NameTerence Edward Reader
NationalityBritish
StatusResigned
Appointed05 February 1999(44 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 2004)
RoleFinance Director
Correspondence Address24 Alverstone Avenue
London
SW19 8BE
Director NameMr Bernard John Pope
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(49 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Secretary NameMr Bernard John Pope
NationalityBritish
StatusResigned
Appointed01 February 2004(49 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Director NameRichard John Meadows
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(52 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 December 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address32 School Lane
Blean
Canterbury
Kent
CT2 9JA
Secretary NameMs Amanda Jane Robinson
NationalityBritish
StatusResigned
Appointed01 August 2006(52 years, 4 months after company formation)
Appointment Duration12 years (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatshaw House
Catshaw Lane Millhouse Green
Sheffield
South Yorkshire
S36 9ND
Director NameJohn Michael Day
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(52 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chantry Park
Sarre
Birchington
Kent
CT7 0LG
Director NameMiss Shirley Ann Philips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(56 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Cummins Ltd
49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMrs Claire Crashaw
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(61 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 November 2016)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Cummins Ltd
49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Alouis Ngoshi
Date of BirthJune 1974 (Born 49 years ago)
NationalityZimbabwean
StatusResigned
Appointed24 August 2018(64 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2019)
RoleTreasury Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
London
W2 6LG

Contact

Websitecumminspower.com

Location

Registered Address3rd Floor 10 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Cummins Power Generation LTD
90.91%
Ordinary Deferred
100k at £0.1Cummins Power Generation LTD
9.09%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 December 1991Delivered on: 6 January 1992
Satisfied on: 5 November 1994
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Debenture
Secured details: All monies due or to become due from 682ND shelf trading company limited to the chargee on any account whatsoever.
Particulars: See form 395 ref. M26L for full details. 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
20 December 1991Delivered on: 31 December 1991
Satisfied on: 24 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
20 December 1991Delivered on: 24 December 1991
Satisfied on: 5 November 1994
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All moneys due from 682ND shelf trading company limited to the chargee on any account whatsoever.
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
3 December 1987Delivered on: 3 December 1987
Satisfied on: 19 November 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied
20 September 1984Delivered on: 25 September 1984
Satisfied on: 19 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/hold properties &/or the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
Fully Satisfied

Filing History

12 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
25 March 2020Director's details changed for Mr Joseph Morgan Rigler on 25 March 2020 (2 pages)
25 March 2020Director's details changed for Mr Edward David Smith on 25 March 2020 (2 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
22 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 February 2020Appointment of Ms Alison Jane Snell as a director on 20 February 2020 (2 pages)
1 January 2020Termination of appointment of Alouis Ngoshi as a director on 31 December 2019 (1 page)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (16 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 January 2019Change of details for Cummins Power Generation Limited as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Registered office address changed from C/O Cummins Ltd 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace London W2 6LG on 7 January 2019 (1 page)
4 September 2018Termination of appointment of Amanda Jane Robinson as a secretary on 24 August 2018 (1 page)
4 September 2018Appointment of Mr Alouis Ngoshi as a director on 24 August 2018 (2 pages)
4 September 2018Termination of appointment of Shirley Ann Philips as a director on 24 August 2018 (1 page)
4 September 2018Appointment of Mr Joseph Morgan Rigler as a secretary on 24 August 2018 (2 pages)
5 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 January 2017Appointment of Mr Edward David Smith as a director on 23 November 2016 (2 pages)
9 January 2017Appointment of Mr Edward David Smith as a director on 23 November 2016 (2 pages)
20 December 2016Appointment of Mr Joseph Morgan Rigler as a director on 8 December 2016 (2 pages)
20 December 2016Termination of appointment of Richard John Meadows as a director on 8 December 2016 (1 page)
20 December 2016Appointment of Mr Joseph Morgan Rigler as a director on 8 December 2016 (2 pages)
20 December 2016Termination of appointment of Richard John Meadows as a director on 8 December 2016 (1 page)
7 December 2016Termination of appointment of Claire Crashaw as a director on 23 November 2016 (1 page)
7 December 2016Termination of appointment of Claire Crashaw as a director on 23 November 2016 (1 page)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 110,000
(6 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 110,000
(6 pages)
12 January 2016Appointment of Mrs Claire Crashaw as a director on 31 December 2015 (2 pages)
12 January 2016Appointment of Mrs Claire Crashaw as a director on 31 December 2015 (2 pages)
12 January 2016Termination of appointment of Raymond John Eyres as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Raymond John Eyres as a director on 31 December 2015 (1 page)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 110,000
(7 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 110,000
(7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 110,000
(7 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 110,000
(7 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
14 October 2011Director's details changed for Miss Shirley Ann Philips on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Miss Shirley Ann Philips on 14 October 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 September 2010Appointment of Miss Shirley Ann Philips as a director (2 pages)
27 September 2010Termination of appointment of John Day as a director (1 page)
27 September 2010Termination of appointment of John Day as a director (1 page)
27 September 2010Appointment of Miss Shirley Ann Philips as a director (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Richard John Meadows on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Richard John Meadows on 23 February 2010 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
25 March 2008Return made up to 23/02/08; full list of members (4 pages)
25 March 2008Return made up to 23/02/08; full list of members (4 pages)
21 March 2008Location of debenture register (1 page)
21 March 2008Location of debenture register (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
26 July 2007Registered office changed on 26/07/07 from: c/o cummins LTD unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page)
26 July 2007Registered office changed on 26/07/07 from: c/o cummins LTD unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Location of register of members (1 page)
29 March 2007Return made up to 23/02/07; full list of members (3 pages)
29 March 2007Return made up to 23/02/07; full list of members (3 pages)
29 March 2007Location of debenture register (1 page)
29 March 2007Location of debenture register (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
5 February 2007Registered office changed on 05/02/07 from: c/o cummins engine co LTD unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page)
5 February 2007Registered office changed on 05/02/07 from: c/o cummins engine co LTD unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006Secretary resigned;director resigned (1 page)
23 March 2006Return made up to 23/02/06; full list of members (3 pages)
23 March 2006Return made up to 23/02/06; full list of members (3 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 March 2005Return made up to 23/02/05; full list of members (7 pages)
9 March 2005Return made up to 23/02/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004Secretary resigned;director resigned (1 page)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Return made up to 23/02/04; full list of members (7 pages)
26 March 2004Return made up to 23/02/04; full list of members (7 pages)
19 November 2003Registered office changed on 19/11/03 from: cummins engine co. LTD. 46-50 coombe road new malden surrey KT3 4QL (1 page)
19 November 2003Registered office changed on 19/11/03 from: cummins engine co. LTD. 46-50 coombe road new malden surrey KT3 4QL (1 page)
18 November 2003Auditor's resignation (1 page)
18 November 2003Auditor's resignation (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 March 2003Return made up to 23/02/03; full list of members (7 pages)
3 March 2003Return made up to 23/02/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 March 2002Return made up to 23/02/02; full list of members (6 pages)
12 March 2002Return made up to 23/02/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
8 June 2001Company name changed petbow welding products LTD\certificate issued on 08/06/01 (2 pages)
8 June 2001Company name changed petbow welding products LTD\certificate issued on 08/06/01 (2 pages)
8 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 March 2000Return made up to 23/02/00; full list of members (6 pages)
17 March 2000Return made up to 23/02/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
9 March 1999Return made up to 23/02/99; full list of members (6 pages)
9 March 1999Return made up to 23/02/99; full list of members (6 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
24 March 1998Return made up to 23/02/98; no change of members (5 pages)
24 March 1998Return made up to 23/02/98; no change of members (5 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
26 March 1997Return made up to 23/02/97; full list of members (6 pages)
26 March 1997Return made up to 23/02/97; full list of members (6 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996New secretary appointed;new director appointed (1 page)
29 July 1996Secretary resigned (2 pages)
29 July 1996New secretary appointed;new director appointed (1 page)
26 March 1996Return made up to 23/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
26 March 1996Return made up to 23/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995New secretary appointed (2 pages)
17 May 1995New secretary appointed (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
7 March 1995Return made up to 23/02/95; no change of members (4 pages)
7 March 1995Return made up to 23/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
30 April 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
30 April 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
16 March 1992Memorandum and Articles of Association (19 pages)
16 March 1992Memorandum and Articles of Association (19 pages)
6 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)