Company NameKerby Engineering Company Limited
Company StatusDissolved
Company Number00585872
CategoryPrivate Limited Company
Incorporation Date20 June 1957(66 years, 10 months ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Hugh Cooksey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(40 years, 6 months after company formation)
Appointment Duration20 years, 11 months (closed 20 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address147 Tavistock Road
Fleet
Hampshire
GU51 4EE
Secretary NameMr Hugh Cooksey
NationalityBritish
StatusClosed
Appointed30 September 2002(45 years, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Tavistock Road
Fleet
Hampshire
GU51 4EE
Director NameRaymond Rachamin Hasdai Hasson
Date of BirthAugust 1931 (Born 92 years ago)
NationalitySouth African
StatusResigned
Appointed12 January 1992(34 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address11 Christopherson Road
Dunkeld
Johannesburg
2196
Director NameAnn Sarah Magson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(34 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address38 Whitton Close
Greatworth
Oxon
OX17 2EH
Director NameCecil Jowell
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySouth African
StatusResigned
Appointed12 January 1992(34 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address286 Kloof Road
Clifton
8005
South Africa
Director NameNeil Ian Jowell
Date of BirthMay 1933 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed12 January 1992(34 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address50 Glencoe Road
Higgersvale 8001 Cape Town
Foreign
Secretary NameAnn Sarah Magson
NationalityBritish
StatusResigned
Appointed12 January 1992(34 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address38 Whitton Close
Greatworth
Oxon
OX17 2EH
Director NameJames Ernest Mc Queen
Date of BirthJune 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 1998(40 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 07 August 2017)
RoleFinancial Director
Country of ResidenceSouth Africa
Correspondence Address26
Riverton Road
Rondebosch 7700
Cape Town
Foreign
Director NameIain Edward Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(40 years, 6 months after company formation)
Appointment Duration20 years (resigned 17 January 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomfield Place
Oxshott
Surrey
KT22 0LR
Director NameDeborah Joy Eve
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(45 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 September 2010)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Church Green
Hersham
Walton On Thames
Surrey
KT12 4JA
Director NameAlexander Mitchell Brown
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(47 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 July 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Painters Yard
10-14 Old Church Street
London
SW3 5DQ
Director NameMs Gillian Ellen Law
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(55 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

50.7k at £1Trailcon Holdings & Properties LTD
99.50%
Deferred Ordinary
25.4k at £0.01Trailcon Holdings & Properties LTD
0.50%
Ordinary

Financials

Year2014
Turnover£1,224,800
Net Worth£5,152,652
Cash£6,384,093
Current Liabilities£5,341,314

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 June 1984Delivered on: 11 July 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel Leasing Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29/6/84 or the charge.
Particulars: All the sum of £706,458.80 placed on deposit with hill samuel & co limited on a deposit account no 4340133 0601 4 etc (see doc M71).
Fully Satisfied
29 June 1984Delivered on: 11 July 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel Leasing Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29/6/84 or the charge.
Particulars: All the sum of £773,423 placed on deposit with hill samuel & co. Limited on a fixed deposit account no. 2 (5090193 0602 8) & all interest from time to time etc (see doc m 70).
Fully Satisfied
29 June 1984Delivered on: 5 July 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel Leasing Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29/6/84 and the charge.
Particulars: All the deposit sum of £365,334.70 and interest on the company's deposit account nominated kerby engineering company limited with associates capital corporation limited of associates house p-o box 200 windsor, berks.
Fully Satisfied
29 March 1984Delivered on: 3 April 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel Leasing Co. Limited

Classification: Indemnity and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £773,423.00 standing to the credit of the company's deposit account no. 2 (no. 5090193 0602 8) with hill samuel & co. Limited).
Fully Satisfied
11 January 1984Delivered on: 12 January 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel Co Leasing Limited

Classification: Indemnity and charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee between the lessers and the mortgagee as defined in the indemnity and charge.
Particulars: £706,458.80 standing to the credit of the company's deposit account (no. 43401330601 4) with hill samuel leasing co. Limited.
Fully Satisfied
11 January 1984Delivered on: 12 January 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel & Co. Limited

Classification: Indemnity and charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee between jayar general supplies limited and the mortgagee.
Particulars: £198,503.63 standing to the credit of the company's deposit account (no. 5090192 06015) with hill samuel & co. Limited.
Fully Satisfied
18 November 1983Delivered on: 25 November 1983
Satisfied on: 15 May 1991
Persons entitled: Robert Benson, Lonsdale & Co Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a master agreement dated 18TH november 1983.
Particulars: All monies due or owing to the company by virtue of the kerby engineering secured deposit account no 2 £DEF103 with kleinwort, benson limited, including sums deposited and interest (please see doc M65).
Fully Satisfied
29 July 1992Delivered on: 4 August 1992
Satisfied on: 5 July 2005
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit numbered tsymd 423377 (for full details refer to doc M395 ref M302C).
Fully Satisfied
9 September 1991Delivered on: 11 September 1991
Satisfied on: 5 July 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest due or to become due in respect thereof. The account re: kerby engineering company limited.
Fully Satisfied
15 May 1991Delivered on: 24 May 1991
Satisfied on: 6 March 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit B5, telford road, bicester, oxfordshire, title no. On 100054; together with all fixtures and buildings thereon. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1989Delivered on: 14 November 1989
Satisfied on: 15 May 1991
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys standing to the credit of a designated account with lloyds bank designated lloyds bank PLC re kerby engineering co LTD.
Fully Satisfied
30 September 1983Delivered on: 19 October 1983
Satisfied on: 15 May 1991
Persons entitled: Robert Benson, Lonsdale & Co Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease master agreement dated 30 sept 1983.
Particulars: All monies owing or from time to time owing under the kerby engineering secured deposit account £DEF102 with kleinwort, benson limited, including interest (see doc M64).
Fully Satisfied
21 August 1989Delivered on: 30 August 1989
Satisfied on: 15 May 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys standing to the credit of a designated account with lloyds bank PLC & all interest due.
Fully Satisfied
13 December 1988Delivered on: 21 December 1988
Satisfied on: 15 May 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys to the credit of an account with the bank designated lloyds bank PLC re kerby engineering co. LTD.
Fully Satisfied
26 September 1984Delivered on: 5 October 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel Leasing Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease of equipment dated 26/9/84 or the charge.
Particulars: The sum of £198,503.63 deposited with hill samuel & co limited on a deposit account numbered 5090192 0601 5.
Fully Satisfied
26 September 1984Delivered on: 5 October 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel Leasing Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease of equipment dated 26/9/84 or the charge.
Particulars: The sum of £346,129.54 details the same as documents m 74, m 75 & m 76.
Fully Satisfied
26 September 1984Delivered on: 5 October 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel Leasing Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of lease of equipment dated 26/9/84 or the charge.
Particulars: The sum of £706,458.80 deposited with the chargee on a deposit account numbered 4340133 0601 4.
Fully Satisfied
26 September 1984Delivered on: 5 October 1984
Persons entitled: Hill Samuel Leasing Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease of equipment dated 26/4/84 on the charge.
Particulars: The sum of £248,698.80 deposited with hill samuel & co limited on a deposit account numbered 5090192 0501 9.
Fully Satisfied
26 September 1984Delivered on: 5 October 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel Leasing Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease of equipment dated 26/4/84 on the charge.
Particulars: The sum of £306,978.20 details same as documents m 74 & m 75.
Fully Satisfied
26 September 1984Delivered on: 5 October 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel Leasing Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease equipment dated 26/4/84 on the charge.
Particulars: The sum of £388, 980.63 deposited with associates capital corporation limited etc (see doc M75).
Fully Satisfied
26 September 1984Delivered on: 5 October 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel Leasing Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease of equipment dated 26/4/84 on the charge.
Particulars: The sum of £271,654.07 deposited with associates capital corporation limited on a deposit account nominated kerby engineering limited's deposit account opened on 26/9/84.
Fully Satisfied
26 September 1984Delivered on: 5 October 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel Leasing Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease of equipment dated 26/4/84 or the charge.
Particulars: The sum of £773,423.00 deposited with hill samuel & co limited on a fixed deposit account no 2, numbered 5090193 0602 8.
Fully Satisfied
29 June 1984Delivered on: 11 July 1984
Satisfied on: 15 May 1991
Persons entitled: Hill Samuel Leasing Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29/6/84 or the charge.
Particulars: All the sum of £198,503.63 placed on deposit with hill samuel & co limited on a deposit account no: 5090192 0601 5 etc (see form M72).
Fully Satisfied

Filing History

20 December 2018Final Gazette dissolved following liquidation (1 page)
20 September 2018Return of final meeting in a members' voluntary winding up (9 pages)
19 February 2018Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH to 52 Ravensfield Gardens Epsom KT19 0SR on 19 February 2018 (2 pages)
14 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-06
(1 page)
14 February 2018Declaration of solvency (5 pages)
14 February 2018Appointment of a voluntary liquidator (3 pages)
17 January 2018Termination of appointment of Gillian Ellen Law as a director on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Iain Edward Brown as a director on 17 January 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Termination of appointment of James Ernest Mc Queen as a director on 7 August 2017 (1 page)
21 September 2017Termination of appointment of James Ernest Mc Queen as a director on 7 August 2017 (1 page)
16 March 2017Full accounts made up to 31 December 2016 (20 pages)
16 March 2017Full accounts made up to 31 December 2016 (20 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 August 2016Termination of appointment of Cecil Jowell as a director on 5 August 2016 (1 page)
11 August 2016Termination of appointment of Cecil Jowell as a director on 5 August 2016 (1 page)
11 August 2016Termination of appointment of Neil Ian Jowell as a director on 5 August 2016 (1 page)
11 August 2016Termination of appointment of Neil Ian Jowell as a director on 5 August 2016 (1 page)
18 March 2016Full accounts made up to 31 December 2015 (22 pages)
18 March 2016Full accounts made up to 31 December 2015 (22 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,971.59
(10 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,971.59
(10 pages)
17 March 2015Full accounts made up to 31 December 2014 (20 pages)
17 March 2015Full accounts made up to 31 December 2014 (20 pages)
6 January 2015Director's details changed for Ms Gillian Ellen Law on 30 December 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,971.59
(10 pages)
6 January 2015Director's details changed for Ms Gillian Ellen Law on 30 December 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,971.59
(10 pages)
5 January 2015Director's details changed for Ms Gillian Ellen Law on 30 December 2014 (2 pages)
5 January 2015Director's details changed for Ms Gillian Ellen Law on 30 December 2014 (2 pages)
10 March 2014Full accounts made up to 31 December 2013 (18 pages)
10 March 2014Full accounts made up to 31 December 2013 (18 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,971.59
(10 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,971.59
(10 pages)
26 March 2013Full accounts made up to 31 December 2012 (18 pages)
26 March 2013Full accounts made up to 31 December 2012 (18 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
25 October 2012Appointment of Ms Gillian Ellen Law as a director (2 pages)
25 October 2012Appointment of Ms Gillian Ellen Law as a director (2 pages)
28 March 2012Full accounts made up to 31 December 2011 (17 pages)
28 March 2012Full accounts made up to 31 December 2011 (17 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
22 March 2011Full accounts made up to 31 December 2010 (19 pages)
22 March 2011Full accounts made up to 31 December 2010 (19 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
18 October 2010Termination of appointment of Deborah Eve as a director (1 page)
18 October 2010Termination of appointment of Deborah Eve as a director (1 page)
10 March 2010Full accounts made up to 31 December 2009 (19 pages)
10 March 2010Full accounts made up to 31 December 2009 (19 pages)
5 January 2010Director's details changed for Neil Ian Jowell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Deborah Joy Eve on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Hugh Cooksey on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Cecil Jowell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for James Ernest Mc Queen on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Hugh Cooksey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Neil Ian Jowell on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Mr Hugh Cooksey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Deborah Joy Eve on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Cecil Jowell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Neil Ian Jowell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Cecil Jowell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Iain Edward Brown on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Iain Edward Brown on 5 January 2010 (2 pages)
5 January 2010Director's details changed for James Ernest Mc Queen on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Deborah Joy Eve on 5 January 2010 (2 pages)
5 January 2010Director's details changed for James Ernest Mc Queen on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Iain Edward Brown on 5 January 2010 (2 pages)
28 March 2009Full accounts made up to 31 December 2008 (16 pages)
28 March 2009Full accounts made up to 31 December 2008 (16 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
3 October 2008Full accounts made up to 31 December 2007 (17 pages)
3 October 2008Full accounts made up to 31 December 2007 (17 pages)
28 March 2008Registered office changed on 28/03/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
28 March 2008Registered office changed on 28/03/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 October 2006Full accounts made up to 31 December 2005 (19 pages)
2 October 2006Full accounts made up to 31 December 2005 (19 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 May 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2005Full accounts made up to 31 December 2004 (19 pages)
21 April 2005Full accounts made up to 31 December 2004 (19 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
28 April 2004Full accounts made up to 31 December 2003 (20 pages)
28 April 2004Full accounts made up to 31 December 2003 (20 pages)
13 January 2004Return made up to 31/12/03; no change of members (9 pages)
13 January 2004Return made up to 31/12/03; no change of members (9 pages)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
8 May 2003Full accounts made up to 31 December 2002 (21 pages)
8 May 2003Full accounts made up to 31 December 2002 (21 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 July 2002Amended full accounts made up to 31 December 2001 (18 pages)
21 July 2002Amended full accounts made up to 31 December 2001 (18 pages)
5 June 2002Full accounts made up to 31 December 2001 (18 pages)
5 June 2002Full accounts made up to 31 December 2001 (18 pages)
22 January 2002Return made up to 31/12/01; change of members (8 pages)
22 January 2002Return made up to 31/12/01; change of members (8 pages)
23 May 2001Full accounts made up to 30 June 2000 (17 pages)
23 May 2001Full accounts made up to 30 June 2000 (17 pages)
16 January 2001Return made up to 31/12/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 January 2001Return made up to 31/12/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 December 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
11 December 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
19 April 2000Full accounts made up to 30 June 1999 (17 pages)
19 April 2000Full accounts made up to 30 June 1999 (17 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 1999Return made up to 31/12/98; no change of members (6 pages)
10 February 1999Return made up to 31/12/98; no change of members (6 pages)
29 December 1998Full accounts made up to 30 June 1998 (19 pages)
29 December 1998Full accounts made up to 30 June 1998 (19 pages)
9 March 1998Full accounts made up to 30 June 1997 (18 pages)
9 March 1998Full accounts made up to 30 June 1997 (18 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
27 January 1998New director appointed (3 pages)
27 January 1998New director appointed (3 pages)
27 January 1998New director appointed (3 pages)
27 January 1998New director appointed (3 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 April 1997Full accounts made up to 30 June 1996 (17 pages)
4 April 1997Full accounts made up to 30 June 1996 (17 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (17 pages)
1 May 1996Full accounts made up to 30 June 1995 (17 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
27 February 1996Return made up to 21/12/95; full list of members (8 pages)
27 February 1996Return made up to 21/12/95; full list of members (8 pages)
28 April 1995Full accounts made up to 30 June 1994 (17 pages)
28 April 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)