Company NameCity Property Developments Limited
Company StatusDissolved
Company Number00629046
CategoryPrivate Limited Company
Incorporation Date28 May 1959(64 years, 11 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(49 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 20 March 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Albury Park Road
Tynemouth
Tyne & Wear
NE30 2SH
Secretary NameAdam McGhin
StatusClosed
Appointed04 March 2016(56 years, 9 months after company formation)
Appointment Duration2 years (closed 20 March 2018)
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Michele Baum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(32 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurele House
52 Old Church Lane
Stanmore
Middlesex
HA7 2RP
Director NameMrs Maureen Behrman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(32 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 June 2004)
RoleCompany Director
Correspondence AddressHighview 23 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMichael Milman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(32 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 July 2000)
RoleCompany Director
Correspondence AddressEden Roc Runnymede Close
Liverpool
Merseyside
L25 5JU
Secretary NameEric Hugh Roberts
NationalityBritish
StatusResigned
Appointed14 January 1992(32 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 June 2004)
RoleCompany Director
Correspondence Address14 Dovedale Road
Wirral
Merseyside
CH47 3AW
Wales
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(45 years after company formation)
Appointment Duration5 months (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(45 years after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(45 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed10 June 2004(45 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(45 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(49 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(49 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(49 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(51 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(51 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(51 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(56 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 March 2018Final Gazette dissolved following liquidation (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
20 December 2017Return of final meeting in a members' voluntary winding up (6 pages)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
6 February 2017Liquidators' statement of receipts and payments to 30 November 2016 (4 pages)
6 February 2017Liquidators' statement of receipts and payments to 30 November 2016 (4 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 2016Termination of appointment of Nicholas Peter On as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Nicholas Peter On as a director on 25 July 2016 (1 page)
29 June 2016Termination of appointment of Helen Christine Gordon as a director on 24 June 2016 (1 page)
29 June 2016Termination of appointment of Helen Christine Gordon as a director on 24 June 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
18 December 2015Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to 15 Canada Square London E14 5GL on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to 15 Canada Square London E14 5GL on 18 December 2015 (2 pages)
16 December 2015Declaration of solvency (3 pages)
16 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
(1 page)
16 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
(1 page)
16 December 2015Appointment of a voluntary liquidator (2 pages)
16 December 2015Appointment of a voluntary liquidator (2 pages)
16 December 2015Declaration of solvency (3 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 18,550
(8 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 18,550
(8 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 18,550
(8 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 18,550
(8 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 18,550
(9 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 18,550
(9 pages)
27 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
27 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
2 January 2012Full accounts made up to 30 September 2011 (12 pages)
2 January 2012Full accounts made up to 30 September 2011 (12 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
2 February 2011Full accounts made up to 30 September 2010 (12 pages)
2 February 2011Full accounts made up to 30 September 2010 (12 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
10 June 2010Full accounts made up to 30 September 2009 (12 pages)
10 June 2010Full accounts made up to 30 September 2009 (12 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
23 January 2009Director appointed nick on (3 pages)
23 January 2009Director appointed nick on (3 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
20 August 2008Director appointed andrew michael pratt (6 pages)
20 August 2008Director appointed andrew michael pratt (6 pages)
31 July 2008Director appointed mark jeremy robson (7 pages)
31 July 2008Director appointed mark jeremy robson (7 pages)
5 June 2008Full accounts made up to 30 September 2007 (14 pages)
5 June 2008Full accounts made up to 30 September 2007 (14 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
7 June 2007Full accounts made up to 30 September 2006 (14 pages)
7 June 2007Full accounts made up to 30 September 2006 (14 pages)
25 April 2007Return made up to 02/02/07; full list of members (3 pages)
25 April 2007Return made up to 02/02/07; full list of members (3 pages)
26 June 2006Full accounts made up to 30 September 2005 (14 pages)
26 June 2006Full accounts made up to 30 September 2005 (14 pages)
16 January 2006Return made up to 10/01/06; full list of members (2 pages)
16 January 2006Return made up to 10/01/06; full list of members (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
25 April 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
25 April 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
13 April 2005Return made up to 10/01/05; full list of members (6 pages)
13 April 2005Return made up to 10/01/05; full list of members (6 pages)
8 February 2005Location of register of members (1 page)
8 February 2005Location of register of members (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
9 July 2004New director appointed (3 pages)
9 July 2004New director appointed (3 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: third floor number one old hall street liverpool L3 9HF (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: third floor number one old hall street liverpool L3 9HF (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 January 2004Return made up to 10/01/04; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 January 2004Return made up to 10/01/04; full list of members (8 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Return made up to 10/01/03; full list of members (7 pages)
25 January 2003Return made up to 10/01/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
15 January 2001Return made up to 10/01/01; full list of members (6 pages)
15 January 2001Return made up to 10/01/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
12 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Return made up to 10/01/99; full list of members (7 pages)
14 January 1999Return made up to 10/01/99; full list of members (7 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Return made up to 10/01/98; no change of members (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Return made up to 10/01/98; no change of members (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1997Full accounts made up to 31 March 1996 (7 pages)
14 January 1997Return made up to 10/01/97; no change of members (5 pages)
14 January 1997Return made up to 10/01/97; no change of members (5 pages)
14 January 1997Full accounts made up to 31 March 1996 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 January 1996Return made up to 10/01/96; full list of members (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 January 1996Return made up to 10/01/96; full list of members (7 pages)
16 March 1995Registered office changed on 16/03/95 from: maritime house 47-49 paradise street liverpool L1 3BP (1 page)
16 March 1995Registered office changed on 16/03/95 from: maritime house 47-49 paradise street liverpool L1 3BP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 February 1984Accounts made up to 31 March 1983 (6 pages)
11 February 1984Accounts made up to 31 March 1983 (6 pages)
29 January 1982Accounts made up to 31 March 1981 (6 pages)
29 January 1982Accounts made up to 31 March 1981 (6 pages)
23 January 1981Accounts made up to 31 March 1980 (6 pages)
23 January 1981Accounts made up to 31 March 1980 (6 pages)
28 May 1959Incorporation (13 pages)
28 May 1959Incorporation (13 pages)