Company NameWeyside Group Limited
Company StatusDissolved
Company Number00640538
CategoryPrivate Limited Company
Incorporation Date27 October 1959(64 years, 6 months ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)
Previous NamesWhitworth Street Estates (Manchester) Limited and HAYS Group Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(56 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2019)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(49 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 26 July 2019)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameDerrick Charles Frost
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(32 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressTilford House
Tilford
Farnham
Surrey
GU10 2BX
Director NameMr Ronald Edwin Frost
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(32 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 October 1995)
RoleChairman
Correspondence AddressThorncombe Park Thorncombe Street
Bramley
Guildford
Surrey
GU5 0ND
Director NamePeter David Thatcher Roberts
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(32 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressCallenders Cottage
Bidborough
Tunbridge Wells
Kent
TN3 0XJ
Director NameMr Graham John Williams
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(32 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerstham Lodge
Harps Oak Lane
Merstham
Surrey
RH1 3AN
Secretary NameAndrew Gordon Morison
NationalityBritish
StatusResigned
Appointed27 September 1992(32 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 October 1995)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameAndrew Gordon Morison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameJohn Patrick Stock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 1996)
RoleCompany Director
Correspondence AddressBelton 3a Highlands Road
Heath End
Farnham
Surrey
GU9 0LX
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(34 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed18 October 1995(35 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(36 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NamePaul Anthony Dungate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(38 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2004)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Director NameMs Sally Jane Reay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(39 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Sedgmoor Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AP
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed14 May 2004(44 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(50 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 January 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(51 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameHAYS Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2004(44 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 May 2018)
Correspondence Address250 Euston Road
London
NW1 2AF

Contact

Websitewww.hays.com

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

1 February 1988Delivered on: 5 February 1988
Satisfied on: 27 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge or deposit
Secured details: All monies due or to become due from the company to the chargee not exceeding £906,000.
Particulars: The sum of £906,000 standing in or to be creditred to an account with lloyds bank PLC designated lloyds bank PLC 10 hays group limited liability under counter indemnity dated 1/2/88 and all interest now due or henceforth to become due in respect thereof by way of a fixed charge.
Fully Satisfied
19 November 1987Delivered on: 24 November 1987
Satisfied on: 22 January 1990
Persons entitled: Barclays De Zoete Wedd Limited as Trustee

Classification: Guarantee and composite trust debenture
Secured details: All moneys due or to become due from the company and/or all or any of the companies named therein to barclays de zoete wedd limited as trustee under the terms of this guarantee and debenture and/or the overdraft letters of even date.
Particulars: (See doc M269/nov 25/ct 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
3 July 1987Delivered on: 14 July 1987
Satisfied on: 27 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity charge on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £3,775,000 standing in or to be to be credited to a designated account with lloyds bank PLC & all interest now due or lenceforth to become due in respect thereof & so that the charge thereby created shall be a fixed charge. The account at lloyds bank PLC designated "lloyds bank PLC" re hays group LTD. Liability under counter indemnity dated 3/7/87.
Fully Satisfied
8 April 1987Delivered on: 23 April 1987
Satisfied on: 27 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge deposit
Secured details: All monies due or to become due from the company to the chargee not exceeding £775,000 plus interest and charges.
Particulars: The sum of £755,000 standing in or to be creditd to a desinated account with lloyds bank PLC and all interest now due or hence forth to become due in respect thereof and so that the charge thereby created shall be a fixed charge the account at lloyds bank PLC designated "lloyds bank PLC" re hays group limited liability under counter indemnity dated 8/4/87.
Fully Satisfied
8 April 1987Delivered on: 23 April 1987
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee not exceeding £3,775,000 plus interest and charges.
Particulars: The sum of £3,775,000 (see form 395 for full details).
Fully Satisfied
8 April 1987Delivered on: 23 April 1987
Satisfied on: 27 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee not exceeding £245,000 plus interest and charges.
Particulars: The sums of £245,000 standing in or to be credeted to a designated account with lloyd bank PLC and all interest now due or hence forth to become due in respect thereof and so that the charge thereby created shall b a fixed charge the account at lloyds bank PLC designated "lloyds bank PLC" re hays group limited liability under counter indemnity dated 8/4/87.
Fully Satisfied
2 January 1986Delivered on: 20 January 1986
Satisfied on: 15 July 2005
Persons entitled: Lloyds Bank PLC

Classification: Monibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
24 April 1961Delivered on: 13 September 1961
Satisfied on: 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge registered pursuant to an order of court dated 1ST sept 1961
Secured details: All moneys due etc.
Particulars: 79 marylebone lane, st. Marylebone, london, together with all fixtures attached thereto other than trade machinery. Title no. 351778.
Fully Satisfied
1 July 1988Delivered on: 20 July 1988
Satisfied on: 27 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee not exceeding £981,500.
Particulars: The sum of £981,500 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due or henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge - the account at lloyds bank PLC designated "lloyds bank PLC" re hays group limited liability under counter indemnity dated 1/7/88.
Fully Satisfied
17 November 1959Delivered on: 25 November 1959
Satisfied on: 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Various properties in manchester together with all fixtures other than trade machinery (see doc 7 for full details).
Fully Satisfied

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Return of final meeting in a members' voluntary winding up (32 pages)
26 April 2019Liquidators' statement of receipts and payments to 8 April 2019 (32 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
22 June 2018Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 22 June 2018 (2 pages)
19 June 2018Appointment of a voluntary liquidator (3 pages)
19 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(2 pages)
19 June 2018Declaration of solvency (5 pages)
24 May 2018Termination of appointment of Hays Nominees Limited as a director on 14 May 2018 (1 page)
9 January 2018Solvency Statement dated 21/12/17 (1 page)
9 January 2018Statement by Directors (1 page)
9 January 2018Statement of capital on 9 January 2018
  • GBP 1
(4 pages)
9 January 2018Statement of capital on 9 January 2018
  • GBP 1
(4 pages)
9 January 2018Statement by Directors (1 page)
9 January 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2018Solvency Statement dated 21/12/17 (1 page)
9 January 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
20 June 2017Second filing of Confirmation Statement dated 10/10/2016 (5 pages)
20 June 2017Second filing of Confirmation Statement dated 10/10/2016 (5 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 20/06/2017.
(7 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 20/06/2017.
(7 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 75,872,395
(4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 75,872,395
(4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 75,872,395
(4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 75,872,395
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 75,872,395
(4 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 75,872,395
(4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of company's objects (2 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
20 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
18 July 2005Company name changed hays group LTD\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed hays group LTD\certificate issued on 18/07/05 (2 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
26 October 2004Return made up to 27/09/04; full list of members (5 pages)
26 October 2004Return made up to 27/09/04; full list of members (5 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
17 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
17 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
14 October 2003Return made up to 27/09/03; full list of members (3 pages)
14 October 2003Return made up to 27/09/03; full list of members (3 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 October 2002Return made up to 27/09/02; no change of members (2 pages)
9 October 2002Return made up to 27/09/02; no change of members (2 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 October 2001Return made up to 27/09/01; no change of members (2 pages)
25 October 2001Return made up to 27/09/01; no change of members (2 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
24 October 2000Return made up to 27/09/00; full list of members (3 pages)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
24 October 2000Return made up to 27/09/00; full list of members (3 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
29 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
29 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
25 October 1999Return made up to 27/09/99; no change of members (3 pages)
25 October 1999Return made up to 27/09/99; no change of members (3 pages)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
15 October 1998Return made up to 27/09/98; no change of members (7 pages)
15 October 1998Return made up to 27/09/98; no change of members (7 pages)
3 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
3 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
13 October 1997Return made up to 27/09/97; full list of members (8 pages)
13 October 1997Return made up to 27/09/97; full list of members (8 pages)
14 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
14 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
17 October 1996Return made up to 27/09/96; no change of members (6 pages)
17 October 1996Return made up to 27/09/96; no change of members (6 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
17 April 1996Accounts for a dormant company made up to 30 June 1995 (7 pages)
17 April 1996Accounts for a dormant company made up to 30 June 1995 (7 pages)
4 October 1995Return made up to 27/09/95; no change of members (14 pages)
4 October 1995Return made up to 27/09/95; no change of members (14 pages)
7 April 1995Full accounts made up to 30 June 1994 (14 pages)
7 April 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
18 April 1994Full accounts made up to 30 June 1993 (14 pages)
18 April 1994Full accounts made up to 30 June 1993 (14 pages)
19 December 1989Return made up to 29/09/89; full list of members (8 pages)
19 December 1989Return made up to 29/09/89; full list of members (8 pages)
15 February 1988Return made up to 07/12/87; full list of members (4 pages)
15 February 1988Return made up to 07/12/87; full list of members (4 pages)
29 January 1988Full group accounts made up to 30 June 1987 (33 pages)
29 January 1988Full group accounts made up to 30 June 1987 (33 pages)
6 January 1988Memorandum and Articles of Association (7 pages)
6 January 1988Director resigned (2 pages)
6 January 1988Memorandum and Articles of Association (7 pages)
6 January 1988Director resigned (2 pages)
1 December 1987Declaration of assistance for shares acquisition (11 pages)
1 December 1987Declaration of assistance for shares acquisition (7 pages)
1 December 1987Declaration of assistance for shares acquisition (7 pages)
1 December 1987Declaration of assistance for shares acquisition (11 pages)
13 April 1987Gazettable document (8 pages)
13 April 1987Gazettable document (8 pages)
15 January 1986Particulars of mortgage/charge (3 pages)
15 January 1986Particulars of mortgage/charge (3 pages)
3 August 1983Company name changed\certificate issued on 03/08/83 (1 page)
3 August 1983Company name changed\certificate issued on 03/08/83 (1 page)
13 September 1961Particulars of mortgage/charge (4 pages)
13 September 1961Particulars of mortgage/charge (4 pages)
25 November 1959Particulars of mortgage/charge (4 pages)
25 November 1959Particulars of mortgage/charge (4 pages)
27 October 1959Incorporation (14 pages)
27 October 1959Incorporation (14 pages)