Company NamePickfield Printing Company Ltd
Company StatusDissolved
Company Number00635275
CategoryPrivate Limited Company
Incorporation Date18 August 1959(64 years, 8 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed04 May 2017(57 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed04 May 2017(57 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 06 April 2021)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Secretary NameMr Richard Joseph Cahill
StatusClosed
Appointed04 May 2017(57 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2017(57 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Kevan Coleman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellacasa Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr Kevin Newton Illingworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGretna 2 Daylesford Road
Cheadle
Cheshire
SK8 1LF
Secretary NameMr Kevin Newton Illingworth
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address19 Marchbank Drive
Cheadle
Manchester
SK9 1QY
Secretary NameMr Rodney Wheldrick
NationalityBritish
StatusResigned
Appointed03 March 1993(33 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address33 Hall Close
Meltham
Huddersfield
West Yorkshire
HD9 4EL
Director NameMr Richard Husband
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(33 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 February 2003)
RoleSales Director
Correspondence Address1 Alderwood Fold
Lees
Oldham
OL4 5RW
Director NameGregg Givens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(53 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressD S T House St. Marks Hill
Surbiton
Surrey
KT6 4QD

Contact

Websitek2group.co.uk

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

123k at £1Innovative Output Solutions (Manchester) LTD
99.19%
Ordinary
1000 at £1Innovative Output Solutions (Manchester) LTD
0.81%
Cumulative Redeemable Preference

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

29 January 1991Delivered on: 2 February 1991
Satisfied on: 5 June 2013
Persons entitled: Ravensoft Industrial Estates Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £25,000 or such increased sum as shall from time to time be equal to 1 yrs rent under the lease of the premises k/a as 65, 66/68 shepley industrial estate south andershaw, manchester.
Fully Satisfied
31 August 1989Delivered on: 6 September 1989
Satisfied on: 18 January 1997
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Debenture & fixed & floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property & assets of the company whatsoever & wheresover, present & future, as specified in the attached schedule to form 395 tc ref: M334C.
Fully Satisfied
31 August 1989Delivered on: 5 September 1989
Satisfied on: 18 January 1997
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property at 30 south st, openshaw, manchester reg: title no gm 62645.
Fully Satisfied
31 August 1989Delivered on: 5 September 1989
Satisfied on: 18 January 1997
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 751/755 ashton old rd, openshaw, manchester.
Fully Satisfied
31 August 1989Delivered on: 5 September 1989
Satisfied on: 18 January 1997
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property being land & buildings at the junction of south st & dawney st, openshaw, manchester title no la 6411.
Fully Satisfied
31 August 1989Delivered on: 4 September 1989
Satisfied on: 18 January 1997
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from cransward limited to the chargee on any account whatsoever.
Particulars: See schedule for property and equipment. 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
10 April 1984Delivered on: 1 May 1984
Satisfied on: 24 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 south street, openshaw, greater manchester title no gm 62645.
Fully Satisfied
10 April 1984Delivered on: 1 May 1984
Satisfied on: 24 September 1992
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 September 1992Delivered on: 13 October 1992
Satisfied on: 18 January 1997
Persons entitled: 3I Group PLC

Classification: Collateral debenture.
Secured details: All moneys due or to become due from pickfield printing company to 3I group PLC under the terms of the charge,.
Particulars: Please see doc for full details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 November 1972Delivered on: 27 November 1972
Satisfied on: 24 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at the junction of south street & dawney st openshaw manchester lancs.
Fully Satisfied
4 October 1996Delivered on: 10 October 1996
Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 February 2021Statement of capital following an allotment of shares on 23 September 2020
  • GBP 124,000
(3 pages)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
11 January 2021Application to strike the company off the register (5 pages)
12 October 2020Statement by Directors (1 page)
12 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2020Solvency Statement dated 30/09/20 (1 page)
12 October 2020Statement of capital on 12 October 2020
  • GBP 1
(5 pages)
1 October 2020Resolutions
  • RES13 ‐ Shares to be redeemed 23/09/2020
(1 page)
1 October 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 124,000
(4 pages)
1 October 2020Statement of capital on 23 September 2020
  • GBP 123,000
(4 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
12 November 2019Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
12 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Registered office address changed from D S T House St. Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Registered office address changed from D S T House St. Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Termination of appointment of Rodney Wheldrick as a secretary on 30 July 2010 (1 page)
24 April 2017Termination of appointment of Rodney Wheldrick as a secretary on 30 July 2010 (1 page)
17 January 2017Satisfaction of charge 11 in full (1 page)
17 January 2017Satisfaction of charge 11 in full (1 page)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 124,000
(5 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 124,000
(5 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 124,000
(5 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 124,000
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 124,000
(5 pages)
4 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 124,000
(5 pages)
29 July 2013Appointment of Gregg Givens as a director (3 pages)
29 July 2013Appointment of Gregg Givens as a director (3 pages)
29 July 2013Termination of appointment of Kevin Illingworth as a director (2 pages)
29 July 2013Termination of appointment of Kevin Illingworth as a director (2 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 July 2013Statement of company's objects (2 pages)
12 July 2013Statement of company's objects (2 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 June 2013Satisfaction of charge 9 in full (4 pages)
5 June 2013Satisfaction of charge 9 in full (4 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
4 December 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
4 December 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
1 November 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 November 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
5 September 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 September 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 August 2012Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD United Kingdom on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD United Kingdom on 16 August 2012 (2 pages)
13 August 2012Registered office address changed from Kay Street Openshaw Manchester M11 2XX on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Kay Street Openshaw Manchester M11 2XX on 13 August 2012 (1 page)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 June 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page)
29 April 2009Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 February 2009Company name changed K2 direct LIMITED\certificate issued on 26/02/09 (2 pages)
25 February 2009Company name changed K2 direct LIMITED\certificate issued on 26/02/09 (2 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 September 2008Return made up to 20/04/08; full list of members (3 pages)
17 September 2008Return made up to 20/04/08; full list of members (3 pages)
13 May 2008Appointment terminated director kevan coleman (1 page)
13 May 2008Appointment terminated director kevan coleman (1 page)
11 February 2008Accounts for a dormant company made up to 1 May 2006 (4 pages)
11 February 2008Accounts for a dormant company made up to 1 May 2006 (4 pages)
11 February 2008Accounts for a dormant company made up to 1 May 2006 (4 pages)
12 June 2007Return made up to 20/04/07; no change of members (7 pages)
12 June 2007Return made up to 20/04/07; no change of members (7 pages)
27 April 2006Return made up to 20/04/06; full list of members (7 pages)
27 April 2006Return made up to 20/04/06; full list of members (7 pages)
6 September 2005Accounts for a dormant company made up to 1 May 2005 (4 pages)
6 September 2005Accounts for a dormant company made up to 1 May 2005 (4 pages)
6 September 2005Accounts for a dormant company made up to 1 May 2005 (4 pages)
13 May 2005Return made up to 20/04/05; full list of members (7 pages)
13 May 2005Return made up to 20/04/05; full list of members (7 pages)
30 December 2004Accounts for a dormant company made up to 2 May 2004 (4 pages)
30 December 2004Accounts for a dormant company made up to 2 May 2004 (4 pages)
30 December 2004Accounts for a dormant company made up to 2 May 2004 (4 pages)
23 April 2004Return made up to 20/04/04; full list of members (7 pages)
23 April 2004Return made up to 20/04/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 27 April 2003 (4 pages)
19 April 2004Accounts for a dormant company made up to 27 April 2003 (4 pages)
16 October 2003Company name changed K2 graphics LIMITED\certificate issued on 16/10/03 (2 pages)
16 October 2003Company name changed K2 graphics LIMITED\certificate issued on 16/10/03 (2 pages)
27 April 2003Return made up to 20/04/03; full list of members (7 pages)
27 April 2003Return made up to 20/04/03; full list of members (7 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
10 May 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
10 May 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
24 April 2002Return made up to 20/04/02; full list of members (7 pages)
24 April 2002Return made up to 20/04/02; full list of members (7 pages)
25 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
25 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
24 August 2001Secretary's particulars changed (1 page)
24 August 2001Secretary's particulars changed (1 page)
24 April 2001Return made up to 20/04/01; full list of members (7 pages)
24 April 2001Return made up to 20/04/01; full list of members (7 pages)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
27 April 2000Return made up to 20/04/00; full list of members (7 pages)
27 April 2000Return made up to 20/04/00; full list of members (7 pages)
3 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
3 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
26 April 1999Return made up to 20/04/99; no change of members (4 pages)
26 April 1999Return made up to 20/04/99; no change of members (4 pages)
30 July 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
30 July 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
24 June 1998Return made up to 20/04/98; full list of members (6 pages)
24 June 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
24 June 1998Return made up to 20/04/98; full list of members (6 pages)
24 June 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
24 April 1997Return made up to 20/04/97; no change of members (4 pages)
24 April 1997Return made up to 20/04/97; no change of members (4 pages)
13 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
13 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
18 September 1996Registered office changed on 18/09/96 from: units 22/23 shepley industrial estate south audenshaw manchester M34 5DW (1 page)
18 September 1996Registered office changed on 18/09/96 from: units 22/23 shepley industrial estate south audenshaw manchester M34 5DW (1 page)
23 May 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1996Return made up to 31/12/95; full list of members (5 pages)
14 March 1996Return made up to 31/12/95; full list of members (5 pages)
26 January 1996Full accounts made up to 30 April 1995 (16 pages)
26 January 1996Full accounts made up to 30 April 1995 (16 pages)
27 October 1995Director's particulars changed (2 pages)
27 October 1995Director's particulars changed (2 pages)
27 October 1995Director's particulars changed (2 pages)
27 October 1995Director's particulars changed (2 pages)
27 October 1995Director's particulars changed (2 pages)
27 October 1995Director's particulars changed (2 pages)
13 October 1992Particulars of mortgage/charge (4 pages)
13 October 1992Particulars of mortgage/charge (4 pages)
24 September 1992Declaration of satisfaction of mortgage/charge (3 pages)
24 September 1992Declaration of satisfaction of mortgage/charge (3 pages)
24 September 1992Declaration of satisfaction of mortgage/charge (3 pages)
24 September 1992Declaration of satisfaction of mortgage/charge (3 pages)
24 September 1992Declaration of satisfaction of mortgage/charge (3 pages)
24 September 1992Declaration of satisfaction of mortgage/charge (3 pages)
12 February 1991Return made up to 31/12/90; no change of members (6 pages)
12 February 1991Return made up to 31/12/90; no change of members (6 pages)
2 February 1991Particulars of mortgage/charge (3 pages)
2 February 1991Particulars of mortgage/charge (3 pages)
14 February 1990Return made up to 31/12/89; full list of members (4 pages)
14 February 1990Return made up to 31/12/89; full list of members (4 pages)
15 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 September 1989Articles of association (3 pages)
12 September 1989Articles of association (3 pages)
6 September 1989Particulars of mortgage/charge (3 pages)
6 September 1989Particulars of mortgage/charge (3 pages)
5 September 1989Particulars of mortgage/charge (9 pages)
5 September 1989Particulars of mortgage/charge (9 pages)
5 September 1989Particulars of mortgage/charge (9 pages)
5 September 1989Particulars of mortgage/charge (9 pages)
5 September 1989Particulars of mortgage/charge (9 pages)
5 September 1989Particulars of mortgage/charge (9 pages)
4 September 1989Particulars of mortgage/charge (5 pages)
4 September 1989Particulars of mortgage/charge (5 pages)
4 December 1988Return made up to 14/10/88; full list of members (4 pages)
4 December 1988Return made up to 14/10/88; full list of members (4 pages)
24 March 1988Return made up to 30/10/87; no change of members (4 pages)
24 March 1988Return made up to 30/10/87; no change of members (4 pages)
18 October 1986Annual return made up to 26/09/86 (4 pages)
18 October 1986Annual return made up to 26/09/86 (4 pages)
16 August 1959Incorporation (18 pages)
16 August 1959Incorporation (18 pages)