Company NameP.O'Neill Electrical & Mechanical Limited
Company StatusLiquidation
Company Number00601927
CategoryPrivate Limited Company
Incorporation Date1 April 1958(66 years, 1 month ago)
Previous NamesIndustrial Electrical Contractors (Beds And Herts) Limited and P. O'Neill Electrical Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Patrick Joseph O'Neill
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 1994(36 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Libertas Associates Limited 3 Chandler House H
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director NameMr Gary O'Neill
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(51 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressC/O Libertas Associates Limited 3 Chandler House H
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director NameMr Paul Daren Radford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(54 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Libertas Associates Limited 3 Chandler House H
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director NameMr Gareth Evans
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(57 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Libertas Associates Limited 3 Chandler House H
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director NameMr John Hoynes
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address50 Wheatfield Road
Luton
Bedfordshire
LU4 0TR
Director NameMr Terry Ryan Jones
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address5 Dodford Court Fockbury Lane
Dodford
Bromsgrove
Worcestershire
B61 9AP
Director NameMr Eric Stanley Moore
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grove Vale Avenue
Great Barr
Birmingham
West Midlands
B43 6BZ
Secretary NameJohn Michael Harrison
NationalityBritish
StatusResigned
Appointed07 June 1991(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address21 Brandwood Road
Kings Heath
Birmingham
West Midlands
B14 6HB
Director NameMrs Jean Patricia O'Neill
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(36 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manor Gardens
Westoning
Bedfordshire
MK45 5NA
Secretary NameMrs Jean Patricia O'Neill
NationalityBritish
StatusResigned
Appointed27 May 1994(36 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Manor Gardens
Westoning
Bedfordshire
MK45 5NA
Director NameKim Marie Wallis
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(51 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbis Close
Flitwick
Bedfordshire
MK45 1AX
Secretary NameKim Marie Wallis
NationalityBritish
StatusResigned
Appointed31 July 2009(51 years, 4 months after company formation)
Appointment Duration7 years (resigned 22 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Lyall Close
Flitwick
Bedford
MK45 1JD
Director NameMr Stephen Peter Knight
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(57 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Premier Business Park Dencora Way
Luton
Beds
LU3 3HP
Director NameMr Stephen Charles Slater
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(57 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 September 2016)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Premier Business Park Dencora Way
Luton
Beds
LU3 3HP
Director NameMr Carlos Javier Nunez Vegas
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2015(57 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2017)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Premier Business Park Dencora Way
Luton
Beds
LU3 3HP
Director NameMr Eamon Eugene Deighan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(57 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 2020)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressC/O Libertas Associates Limited 3 Chandler House H
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL

Contact

Websiteponelectrical.co.uk
Telephone01582 568210
Telephone regionLuton

Location

Registered AddressC/O Libertas Associates Limited 3 Chandler House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2013
Net Worth£456,302
Cash£132,394
Current Liabilities£2,186,119

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return31 March 2017 (7 years, 1 month ago)
Next Return Due14 April 2018 (overdue)

Charges

28 January 2015Delivered on: 29 January 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 October 2009Delivered on: 31 October 2009
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
20 October 2000Delivered on: 1 November 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings at 27 salisbury road luton bedfordshire LU1 4EU and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details.
Outstanding
7 March 1997Delivered on: 13 March 1997
Satisfied on: 15 June 2010
Persons entitled: The Governor & the Company of the Bank of Ireland

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

Filing History

17 September 2020Termination of appointment of Eamon Eugene Deighan as a director on 9 September 2020 (1 page)
4 February 2020Liquidators' statement of receipts and payments to 29 November 2019 (19 pages)
13 February 2019Liquidators' statement of receipts and payments to 29 November 2018 (18 pages)
5 January 2018Registered office address changed from Unit 14, Premier Business Park Dencora Way Luton Beds LU3 3HP to C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 5 January 2018 (2 pages)
5 January 2018Registered office address changed from Unit 14, Premier Business Park Dencora Way Luton Beds LU3 3HP to C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 5 January 2018 (2 pages)
3 January 2018Appointment of a voluntary liquidator (1 page)
3 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
(1 page)
3 January 2018Appointment of a voluntary liquidator (1 page)
3 January 2018Statement of affairs (19 pages)
3 January 2018Statement of affairs (19 pages)
16 August 2017Termination of appointment of Carlos Javier Nunez Vegas as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Carlos Javier Nunez Vegas as a director on 16 August 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
3 March 2017Termination of appointment of Stephen Peter Knight as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Stephen Peter Knight as a director on 3 March 2017 (1 page)
23 February 2017Termination of appointment of Stephen Charles Slater as a director on 9 September 2016 (1 page)
23 February 2017Termination of appointment of Stephen Charles Slater as a director on 9 September 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Termination of appointment of Kim Marie Wallis as a secretary on 22 August 2016 (1 page)
5 September 2016Termination of appointment of Kim Marie Wallis as a secretary on 22 August 2016 (1 page)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,542
(7 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,542
(7 pages)
26 February 2016Director's details changed for Mr Gary O'neill on 3 February 2016 (2 pages)
26 February 2016Termination of appointment of Kim Marie Wallis as a director on 15 May 2015 (1 page)
26 February 2016Director's details changed for Mr Gary O'neill on 3 February 2016 (2 pages)
26 February 2016Termination of appointment of Kim Marie Wallis as a director on 15 May 2015 (1 page)
24 February 2016Appointment of Mr Eamon Eugene Deighan as a director on 16 December 2015 (2 pages)
24 February 2016Appointment of Mr Eamon Eugene Deighan as a director on 16 December 2015 (2 pages)
23 February 2016Appointment of Mr Stephen Charles Slater as a director on 16 December 2015 (2 pages)
23 February 2016Appointment of Mr Carlos Javier Nunez Vegas as a director on 16 December 2015 (2 pages)
23 February 2016Appointment of Mr Stephen Charles Slater as a director on 16 December 2015 (2 pages)
23 February 2016Appointment of Mr Gareth Evans as a director on 16 December 2015 (2 pages)
23 February 2016Appointment of Mr Carlos Javier Nunez Vegas as a director on 16 December 2015 (2 pages)
23 February 2016Appointment of Mr Gareth Evans as a director on 16 December 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 August 2015Director's details changed for Mr Paul Daren Radford on 1 July 2015 (2 pages)
20 August 2015Director's details changed for Mr Gary O'neill on 1 July 2015 (2 pages)
20 August 2015Director's details changed for Mr Gary O'neill on 1 July 2015 (2 pages)
20 August 2015Director's details changed for Mr Paul Daren Radford on 1 July 2015 (2 pages)
20 August 2015Director's details changed for Mr Patrick O'neill on 1 July 2015 (2 pages)
20 August 2015Director's details changed for Mr Paul Daren Radford on 1 July 2015 (2 pages)
20 August 2015Director's details changed for Mr Gary O'neill on 1 July 2015 (2 pages)
20 August 2015Director's details changed for Mr Patrick O'neill on 1 July 2015 (2 pages)
20 August 2015Director's details changed for Mr Patrick O'neill on 1 July 2015 (2 pages)
24 April 2015Appointment of Mr Stephen Peter Knight as a director on 21 April 2015 (2 pages)
24 April 2015Appointment of Mr Stephen Peter Knight as a director on 21 April 2015 (2 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,542
(7 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,542
(7 pages)
29 January 2015Registration of charge 006019270006, created on 28 January 2015 (24 pages)
29 January 2015Registration of charge 006019270006, created on 28 January 2015 (24 pages)
19 December 2014Registration of charge 006019270005, created on 16 December 2014 (36 pages)
19 December 2014Registration of charge 006019270005, created on 16 December 2014 (36 pages)
19 December 2014Registration of charge 006019270004, created on 16 December 2014 (33 pages)
19 December 2014Registration of charge 006019270004, created on 16 December 2014 (33 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,542
(7 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,542
(7 pages)
25 April 2014Registered office address changed from Unit 14 Dencora Way Sundon Park Luton Beds LU3 3HP England on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Unit 14 Dencora Way Sundon Park Luton Beds LU3 3HP England on 25 April 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (18 pages)
3 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (18 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD September 2013.
(8 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD September 2013.
(8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 1,542
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 1,542
(3 pages)
24 August 2012Change of name notice (2 pages)
24 August 2012Change of name notice (2 pages)
24 August 2012Company name changed P. o'neill electrical LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
24 August 2012Company name changed P. o'neill electrical LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
30 July 2012Appointment of Mr Paul Daren Radford as a director (2 pages)
30 July 2012Appointment of Mr Paul Daren Radford as a director (2 pages)
9 May 2012Secretary's details changed for Kim Marie Wallis on 27 December 2011 (2 pages)
9 May 2012Director's details changed for Kim Marie Wallis on 27 December 2011 (2 pages)
9 May 2012Secretary's details changed for Kim Marie Wallis on 27 December 2011 (2 pages)
9 May 2012Director's details changed for Kim Marie Wallis on 27 December 2011 (2 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 September 2011Registered office address changed from 27 Salisbury Road Luton Beds LU1 5AP on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 27 Salisbury Road Luton Beds LU1 5AP on 12 September 2011 (1 page)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
17 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
17 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 April 2010Secretary's details changed for Kim Marie Wallis on 31 March 2010 (1 page)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Kim Marie Wallis on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Gary O'neill on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Patrick Joseph O'neill on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Patrick Joseph O'neill on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Kim Marie Wallis on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Kim Marie Wallis on 31 March 2010 (1 page)
22 April 2010Director's details changed for Gary O'neill on 31 March 2010 (2 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 October 2009Auditor's resignation (1 page)
22 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 October 2009Auditor's resignation (1 page)
22 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 August 2009Director and secretary appointed kim marie wallis (1 page)
27 August 2009Director and secretary appointed kim marie wallis (1 page)
27 August 2009Appointment terminate, director and secretary jean patricia o'neill logged form (1 page)
27 August 2009Director appointed gary o'neill (1 page)
27 August 2009Director appointed gary o'neill (1 page)
27 August 2009Appointment terminate, director and secretary jean patricia o'neill logged form (1 page)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
2 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
25 April 2005Return made up to 31/03/05; full list of members (5 pages)
25 April 2005Return made up to 31/03/05; full list of members (5 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 May 2004Return made up to 31/03/04; full list of members (5 pages)
4 May 2004Return made up to 31/03/04; full list of members (5 pages)
28 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
28 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
17 April 2003Return made up to 31/03/03; full list of members (5 pages)
17 April 2003Return made up to 31/03/03; full list of members (5 pages)
30 November 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
30 November 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
7 May 2002Return made up to 31/03/02; full list of members (6 pages)
7 May 2002Return made up to 31/03/02; full list of members (6 pages)
12 November 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
12 November 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Return made up to 31/03/01; full list of members (5 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Return made up to 31/03/01; full list of members (5 pages)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
8 November 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
8 November 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Secretary's particulars changed;director's particulars changed (1 page)
16 October 2000Secretary's particulars changed;director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
23 July 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
23 July 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
7 April 1999Return made up to 31/03/99; full list of members (7 pages)
7 April 1999Return made up to 31/03/99; full list of members (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 July 1997Return made up to 07/06/97; full list of members (6 pages)
2 July 1997Return made up to 07/06/97; full list of members (6 pages)
13 March 1997Particulars of mortgage/charge (4 pages)
13 March 1997Particulars of mortgage/charge (4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 June 1996Return made up to 07/06/96; no change of members (4 pages)
17 June 1996Return made up to 07/06/96; no change of members (4 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
10 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
10 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
10 August 1995Return made up to 07/06/95; full list of members (6 pages)
10 August 1995Return made up to 07/06/95; full list of members (6 pages)
12 December 1974Annual return made up to 08/08/74 (4 pages)
12 December 1974Annual return made up to 08/08/74 (4 pages)
19 November 1973Annual return made up to 26/04/73 (4 pages)
19 November 1973Annual return made up to 26/04/73 (4 pages)
1 April 1958Certificate of incorporation (16 pages)
1 April 1958Certificate of incorporation (16 pages)