Company NameMFPS Limited
Company StatusDissolved
Company Number00634444
CategoryPrivate Limited Company
Incorporation Date6 August 1959(64 years, 9 months ago)
Dissolution Date27 September 2019 (4 years, 7 months ago)
Previous NamesArden Court Finance Limited and Daihatsu (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameLord Robert Norman Edmiston
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(40 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 27 September 2019)
RoleChairman
Country of ResidencePortugal
Correspondence AddressThe Haven
Chapel Lane
Lapworth
Warwickshire
B94 6EU
Director NameMr Maurice Rourke
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(32 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressBeech Tree House
The Street Ickham
Canterbury
Kent
CT3 1QT
Director NameMr Richard Gordon Murray
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(32 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressPatrixbourne Oast
Patrixbourne
Canterbury
Kent
CT4 5DA
Director NamePeter Kinnaird
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoat Farm
Dormston Lane
Inkberrow
Worcs
WR7 4JX
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameJames Garry Campbell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(32 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressSidings Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Secretary NameMr John Michael Heathcote Light
NationalityBritish
StatusResigned
Appointed05 June 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Secretary NameMr John William James
NationalityBritish
StatusResigned
Appointed01 October 1993(34 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameAntony Randle Darwall-Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(34 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1995)
RoleCompany Director
Correspondence AddressHolt Cottage
Bodsham Green Elmsted
Ashford
Kent
TN25 5JQ
Secretary NameMr Nicholas St John Lawson
NationalityBritish
StatusResigned
Appointed20 June 1995(35 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Hillbrow Road
Esher
Surrey
KT10 9UD
Director NameRichard De Lyser
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1996)
RoleMarketing Director
Correspondence Address4 Forge House Hollow Lane
Canterbury
Kent
CT1 3SA
Director NamePaul Thomas Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(36 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 1999)
RoleManaging Director
Correspondence Address19 Badgers Rise
Minnis Lane
Dover
Kent
CT17 0TL
Director NamePeter William Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(36 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressLinden House Meadow Lane
Houghton
Huntingdon
Cambridgeshire
PE17 2BP
Director NameAlan Brighton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(36 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2000)
RoleAccountant
Correspondence AddressWalnut Cottage
Lowick
Kettering
Northamptonshire
NN14 3BD
Secretary NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(38 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameChristopher Tom Franklin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(39 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressWoodway Barn Woodway Road
Sibford Ferris
Banbury
Oxfordshire
OX15 5DA
Director NameDavid Anthony Green
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(39 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 February 2000)
RoleDevelopment Director
Correspondence Address5 Church Street
Saint Clements
Sandwich
Kent
CT13 9EH
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(40 years, 7 months after company formation)
Appointment Duration5 days (resigned 29 February 2000)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(40 years, 7 months after company formation)
Appointment Duration5 days (resigned 29 February 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameRobert John Browning
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(40 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOuseley Barns
Aston Eyre Morville
Bridgnorth
Salop
WV16 6XD
Secretary NameMr David Leslie John Napier
StatusResigned
Appointed29 February 2000(40 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 January 2010)
RoleSecretary
Correspondence Address4 Victoria Way
Coleshill
Birmingham
B46 3FD
Secretary NameMr David John Wheatley
StatusResigned
Appointed08 January 2010(50 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressRsm Tenon 66 Chiltern Street
London
W1U 4JT

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2010
Net Worth£65,187
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 September 2019Final Gazette dissolved following liquidation (1 page)
27 June 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
11 March 2019Liquidators' statement of receipts and payments to 8 February 2019 (18 pages)
16 April 2018Liquidators' statement of receipts and payments to 8 February 2018 (19 pages)
26 March 2018Registered office address changed from Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 (2 pages)
14 March 2017Administrator's progress report to 9 February 2017 (17 pages)
14 March 2017Administrator's progress report to 9 February 2017 (17 pages)
1 March 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 January 2017Result of meeting of creditors (1 page)
11 January 2017Result of meeting of creditors (1 page)
11 January 2017Statement of administrator's revised proposal (5 pages)
11 January 2017Statement of administrator's revised proposal (5 pages)
7 December 2016Statement of administrator's revised proposal (7 pages)
7 December 2016Statement of administrator's revised proposal (7 pages)
11 October 2016Administrator's progress report to 16 September 2016 (13 pages)
11 October 2016Administrator's progress report to 16 September 2016 (13 pages)
9 May 2016Notice of extension of period of Administration (1 page)
9 May 2016Notice of extension of period of Administration (1 page)
25 April 2016Result of meeting of creditors (1 page)
25 April 2016Result of meeting of creditors (1 page)
20 April 2016Administrator's progress report to 16 March 2016 (14 pages)
20 April 2016Administrator's progress report to 16 March 2016 (14 pages)
2 March 2016Result of meeting of creditors (1 page)
2 March 2016Result of meeting of creditors (1 page)
9 February 2016Statement of administrator's revised proposal (7 pages)
9 February 2016Statement of administrator's revised proposal (7 pages)
25 January 2016Registered office address changed from 10 Fitzroy Square London W1T 5HP to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from 10 Fitzroy Square London W1T 5HP to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages)
16 October 2015Administrator's progress report to 16 September 2015 (15 pages)
16 October 2015Administrator's progress report to 16 September 2015 (15 pages)
25 August 2015Registered office address changed from 8th Floor 25 Farringdon Street London EC4A 4AB to 10 Fitzroy Square London W1T 5HP on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from 8th Floor 25 Farringdon Street London EC4A 4AB to 10 Fitzroy Square London W1T 5HP on 25 August 2015 (2 pages)
8 May 2015Notice of extension of period of Administration (1 page)
8 May 2015Notice of extension of period of Administration (1 page)
15 April 2015Administrator's progress report to 16 March 2015 (19 pages)
15 April 2015Administrator's progress report to 16 March 2015 (19 pages)
14 January 2015Notice of extension of time period of the administration (1 page)
14 January 2015Notice of extension of time period of the administration (1 page)
10 November 2014Notice of appointment of replacement/additional administrator (1 page)
10 November 2014Notice of appointment of replacement/additional administrator (1 page)
10 November 2014 (1 page)
5 November 2014Notice of vacation of office by administrator (11 pages)
5 November 2014Notice of vacation of office by administrator (11 pages)
30 September 2014Administrator's progress report to 16 September 2014 (17 pages)
30 September 2014Administrator's progress report to 16 September 2014 (17 pages)
11 June 2014Administrator's progress report to 30 April 2014 (16 pages)
11 June 2014Administrator's progress report to 30 April 2014 (16 pages)
14 March 2014Registered office address changed from Rsm Tenon 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Rsm Tenon 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
1 November 2013Notice of extension of period of Administration (2 pages)
1 November 2013Notice of extension of period of Administration (2 pages)
7 June 2013Administrator's progress report to 29 April 2013 (13 pages)
7 June 2013Administrator's progress report to 29 April 2013 (13 pages)
4 June 2013Result of meeting of creditors (22 pages)
4 June 2013Result of meeting of creditors (22 pages)
8 May 2013Statement of administrator's proposal (21 pages)
8 May 2013Notice of extension of time period of the administration (1 page)
8 May 2013Notice of extension of time period of the administration (1 page)
8 May 2013Statement of administrator's proposal (21 pages)
3 May 2013Termination of appointment of David Wheatley as a secretary (1 page)
3 May 2013Termination of appointment of David Wheatley as a secretary (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1,000,000
(3 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1,000,000
(3 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1,000,000
(3 pages)
16 January 2013Registered office address changed from I M House South Drive Coleshill Warwickshire B46 1DF on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from I M House South Drive Coleshill Warwickshire B46 1DF on 16 January 2013 (2 pages)
6 November 2012Appointment of an administrator (1 page)
6 November 2012Appointment of an administrator (1 page)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
8 March 2011Full accounts made up to 31 December 2009 (10 pages)
8 March 2011Full accounts made up to 31 December 2009 (10 pages)
4 March 2011Full accounts made up to 31 December 2010 (10 pages)
4 March 2011Full accounts made up to 31 December 2010 (10 pages)
31 January 2011Director's details changed for The Right Honourable Robert Norman Baron Edmiston on 31 January 2011 (2 pages)
31 January 2011Director's details changed for The Right Honourable Robert Norman Baron Edmiston on 31 January 2011 (2 pages)
20 January 2011Director's details changed for Baron Robert Norman Edmiston on 14 January 2011 (2 pages)
20 January 2011Director's details changed for Baron Robert Norman Edmiston on 14 January 2011 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 January 2010Termination of appointment of David Napier as a secretary (1 page)
13 January 2010Termination of appointment of David Napier as a secretary (1 page)
12 January 2010Appointment of Mr David John Wheatley as a secretary (1 page)
12 January 2010Appointment of Mr David John Wheatley as a secretary (1 page)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
4 June 2009Full accounts made up to 31 December 2008 (9 pages)
4 June 2009Full accounts made up to 31 December 2008 (9 pages)
11 June 2008Secretary's change of particulars / david napier / 10/02/2007 (2 pages)
11 June 2008Secretary's change of particulars / david napier / 10/02/2007 (2 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
2 May 2008Full accounts made up to 31 December 2007 (8 pages)
2 May 2008Full accounts made up to 31 December 2007 (8 pages)
29 January 2008Company name changed daihatsu (U.K.) LIMITED\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed daihatsu (U.K.) LIMITED\certificate issued on 29/01/08 (2 pages)
16 June 2007Return made up to 05/06/07; full list of members (6 pages)
16 June 2007Return made up to 05/06/07; full list of members (6 pages)
1 May 2007Full accounts made up to 31 December 2006 (8 pages)
1 May 2007Full accounts made up to 31 December 2006 (8 pages)
14 April 2007Registered office changed on 14/04/07 from: ryder street west bromwich west midlands B70 0EJ (1 page)
14 April 2007Registered office changed on 14/04/07 from: ryder street west bromwich west midlands B70 0EJ (1 page)
13 June 2006Return made up to 05/06/06; full list of members (6 pages)
13 June 2006Return made up to 05/06/06; full list of members (6 pages)
11 May 2006Full accounts made up to 31 December 2005 (8 pages)
11 May 2006Full accounts made up to 31 December 2005 (8 pages)
1 July 2005Return made up to 05/06/05; full list of members (6 pages)
1 July 2005Return made up to 05/06/05; full list of members (6 pages)
6 June 2005Full accounts made up to 31 December 2004 (8 pages)
6 June 2005Full accounts made up to 31 December 2004 (8 pages)
19 July 2004Full accounts made up to 31 December 2003 (8 pages)
19 July 2004Full accounts made up to 31 December 2003 (8 pages)
17 June 2004Return made up to 05/06/04; full list of members (6 pages)
17 June 2004Return made up to 05/06/04; full list of members (6 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
13 August 2003Full accounts made up to 31 December 2002 (8 pages)
13 August 2003Full accounts made up to 31 December 2002 (8 pages)
15 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2002Full accounts made up to 31 December 2001 (11 pages)
23 July 2002Full accounts made up to 31 December 2001 (11 pages)
16 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2001Full accounts made up to 31 December 2000 (12 pages)
9 August 2001Full accounts made up to 31 December 2000 (12 pages)
7 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2001Accounts for a dormant company made up to 31 December 1999 (8 pages)
30 January 2001Accounts for a dormant company made up to 31 December 1999 (8 pages)
2 January 2001Ad 28/02/00--------- £ si 970000@1 (2 pages)
2 January 2001Statement of affairs (43 pages)
2 January 2001Statement of affairs (43 pages)
2 January 2001Ad 28/02/00--------- £ si 970000@1 (2 pages)
6 July 2000Return made up to 05/06/00; full list of members (7 pages)
6 July 2000Return made up to 05/06/00; full list of members (7 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page)
16 March 2000Registered office changed on 16/03/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page)
8 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 March 2000£ nc 30000/1000000 28/02/00 (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000£ nc 30000/1000000 28/02/00 (1 page)
8 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (2 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
2 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
30 June 1998Return made up to 05/06/98; full list of members (6 pages)
30 June 1998Return made up to 05/06/98; full list of members (6 pages)
29 December 1997Director's particulars changed (1 page)
29 December 1997Director's particulars changed (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed (2 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
4 July 1997Return made up to 05/06/97; full list of members (6 pages)
4 July 1997Return made up to 05/06/97; full list of members (6 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
18 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
18 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page)
19 June 1996Return made up to 05/06/96; full list of members (6 pages)
19 June 1996Return made up to 05/06/96; full list of members (6 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
15 June 1995Return made up to 05/06/95; full list of members (6 pages)
15 June 1995Return made up to 05/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
9 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 January 1988New director appointed (1 page)
13 January 1988New director appointed (1 page)
19 October 1987Return made up to 07/09/87; full list of members (8 pages)
19 October 1987Return made up to 07/09/87; full list of members (8 pages)
19 October 1987Accounts made up to 31 December 1986 (4 pages)
19 October 1987Accounts made up to 31 December 1986 (4 pages)
21 February 1987New director appointed (6 pages)
21 February 1987New director appointed (6 pages)
21 January 1987Director resigned (2 pages)
21 January 1987Director resigned (2 pages)
17 October 1986Accounts for a dormant company made up to 31 December 1985 (5 pages)
17 October 1986Accounts for a dormant company made up to 31 December 1985 (5 pages)
15 September 1986Return made up to 01/09/86; full list of members (17 pages)
15 September 1986Return made up to 01/09/86; full list of members (17 pages)
13 August 1986New director appointed (2 pages)
13 August 1986New director appointed (2 pages)