Company NameAnstruther Properties Limited
Company StatusDissolved
Company Number00651587
CategoryPrivate Limited Company
Incorporation Date7 March 1960(64 years, 2 months ago)
Dissolution Date17 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds
Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameAlan Harry Weston
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(31 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 17 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Hillside Gardens
Edgware
Middlesex
HA8 8HD
Director NameSamuel Norman Weston
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(31 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellers Mead
Old Mill Road
Denham
Buckinghamshire
UB9 5AS
Secretary NameAlan Harry Weston
NationalityBritish
StatusClosed
Appointed27 July 1992(32 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 17 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Hillside Gardens
Edgware
Middlesex
HA8 8HD
Director NamePhilip Bruce Roberts
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(31 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 1995)
RoleOperations Director
Correspondence Address1 Fairfield Road
Drury
Buckley
Clwyd
CH7 3EE
Wales
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed23 August 1991(31 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered AddressC/O Arc Insolvency
12 Wenta Business Park 1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Financials

Year2006
Turnover£248,241
Gross Profit£150,996
Net Worth£2,437,173
Cash£1,792,830
Current Liabilities£669,603

Accounts

Latest Accounts26 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a members' voluntary winding up (14 pages)
30 November 2018Liquidators' statement of receipts and payments to 16 October 2018 (5 pages)
31 May 2018Liquidators' statement of receipts and payments to 16 April 2018 (5 pages)
1 December 2017Liquidators' statement of receipts and payments to 16 October 2017 (5 pages)
8 November 2017Registered office address changed from C/O Platinum Rs 1st Floor Venutre House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to 12 Wenta Business Park 1 Electric Avenue Enfield EN3 7XU on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from C/O Platinum Rs 1st Floor Venutre House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to 12 Wenta Business Park 1 Electric Avenue Enfield EN3 7XU on 8 November 2017 (2 pages)
26 May 2017Liquidators' statement of receipts and payments to 16 April 2017 (5 pages)
26 May 2017Liquidators' statement of receipts and payments to 16 April 2017 (5 pages)
3 April 2017Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT to C/O Platinum Rs 1st Floor Venutre House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT to C/O Platinum Rs 1st Floor Venutre House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 3 April 2017 (2 pages)
27 March 2017Court order INSOLVENCY:Replacement of liquidator (3 pages)
27 March 2017Appointment of a voluntary liquidator (1 page)
27 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
27 March 2017Appointment of a voluntary liquidator (1 page)
27 March 2017Court order INSOLVENCY:Replacement of liquidator (3 pages)
27 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2016Liquidators' statement of receipts and payments to 16 October 2016 (5 pages)
15 November 2016Liquidators' statement of receipts and payments to 16 October 2016 (5 pages)
5 May 2016Liquidators' statement of receipts and payments to 16 April 2016 (5 pages)
5 May 2016Liquidators statement of receipts and payments to 16 April 2016 (5 pages)
5 May 2016Liquidators' statement of receipts and payments to 16 April 2016 (5 pages)
12 November 2015Liquidators statement of receipts and payments to 16 October 2015 (5 pages)
12 November 2015Liquidators' statement of receipts and payments to 16 October 2015 (5 pages)
12 November 2015Liquidators' statement of receipts and payments to 16 October 2015 (5 pages)
11 June 2015Liquidators' statement of receipts and payments to 16 April 2015 (5 pages)
11 June 2015Liquidators' statement of receipts and payments to 16 April 2015 (5 pages)
11 June 2015Liquidators statement of receipts and payments to 16 April 2015 (5 pages)
30 October 2014Liquidators statement of receipts and payments to 16 October 2014 (5 pages)
30 October 2014Liquidators' statement of receipts and payments to 16 October 2014 (5 pages)
30 October 2014Liquidators' statement of receipts and payments to 16 October 2014 (5 pages)
1 July 2014Court order insolvency:court order re final account section 94 insovency act (rfm) (3 pages)
1 July 2014Court order insolvency:court order re final account section 94 insovency act (rfm) (3 pages)
27 May 2014Liquidators statement of receipts and payments to 16 October 2013 (5 pages)
27 May 2014Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
27 May 2014Liquidators' statement of receipts and payments to 16 April 2014 (5 pages)
27 May 2014Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
27 May 2014Liquidators statement of receipts and payments to 16 April 2014 (5 pages)
27 May 2014Liquidators' statement of receipts and payments to 16 April 2014 (5 pages)
2 May 2014Restoration by order of the court (2 pages)
2 May 2014Restoration by order of the court (2 pages)
3 September 2013Final Gazette dissolved following liquidation (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved following liquidation (1 page)
3 June 2013Liquidators statement of receipts and payments to 16 April 2013 (5 pages)
3 June 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
3 June 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
21 November 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
21 November 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
21 November 2012Liquidators statement of receipts and payments to 16 October 2012 (5 pages)
23 August 2012Court order insolvency:c/o re. Appt. Of liquidator (2 pages)
23 August 2012Court order insolvency:c/o re. Appt. Of liquidator (2 pages)
20 August 2012Appointment of a voluntary liquidator (1 page)
20 August 2012Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
20 August 2012Appointment of a voluntary liquidator (1 page)
20 August 2012Liquidators statement of receipts and payments to 16 April 2011 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 16 April 2009 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 16 October 2011 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 16 October 2010 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 16 April 2012 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
2 September 2010Deferment of dissolution (voluntary) (2 pages)
2 September 2010Deferment of dissolution (voluntary) (2 pages)
30 August 2008Deferment of dissolution (voluntary) (3 pages)
30 August 2008Deferment of dissolution (voluntary) (3 pages)
3 June 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
3 June 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
3 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
3 June 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
3 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
21 May 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
21 May 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
21 May 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
9 May 2007Registered office changed on 09/05/07 from: unit 8 verulam ind.est., London road, st albans, herts AL1 1JF (1 page)
9 May 2007Registered office changed on 09/05/07 from: unit 8 verulam ind.est., London road, st albans, herts AL1 1JF (1 page)
27 April 2007Appointment of a voluntary liquidator (1 page)
27 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2007Appointment of a voluntary liquidator (1 page)
27 April 2007Declaration of solvency (3 pages)
27 April 2007Declaration of solvency (3 pages)
27 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2007Return made up to 23/08/06; full list of members (7 pages)
6 March 2007Return made up to 23/08/06; full list of members (7 pages)
11 October 2006Full accounts made up to 26 March 2006 (21 pages)
11 October 2006Full accounts made up to 26 March 2006 (21 pages)
5 September 2006S-div 01/02/06 (1 page)
5 September 2006Resolutions
  • RES13 ‐ Subdivision of shares 01/02/06
(1 page)
5 September 2006Resolutions
  • RES13 ‐ Subdivision of shares 01/02/06
(1 page)
5 September 2006S-div 01/02/06 (1 page)
30 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2006Resolutions
  • RES13 ‐ Division 01/02/06
(1 page)
11 April 2006Resolutions
  • RES13 ‐ Division 01/02/06
(1 page)
11 April 2006Resolutions
  • RES13 ‐ Division 01/02/06
(1 page)
11 April 2006Resolutions
  • RES13 ‐ Division 01/02/06
(1 page)
11 April 2006£ nc 60000/200000 01/02/06 (2 pages)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006£ nc 60000/200000 01/02/06 (2 pages)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006£ ic 52318/47785 28/11/05 £ sr 4533@1=4533 (1 page)
6 January 2006£ ic 47785/42230 25/10/05 £ sr 5555@1=5555 (1 page)
6 January 2006£ ic 47785/42230 25/10/05 £ sr 5555@1=5555 (1 page)
6 January 2006£ ic 52318/47785 28/11/05 £ sr 4533@1=4533 (1 page)
3 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 September 2005Return made up to 23/08/05; full list of members (3 pages)
19 September 2005Return made up to 23/08/05; full list of members (3 pages)
22 August 2005Accounts for a small company made up to 27 March 2005 (9 pages)
22 August 2005Accounts for a small company made up to 27 March 2005 (9 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Group of companies' accounts made up to 28 March 2004 (36 pages)
13 October 2004Group of companies' accounts made up to 28 March 2004 (36 pages)
3 September 2004Return made up to 23/08/04; full list of members (6 pages)
3 September 2004Return made up to 23/08/04; full list of members (6 pages)
18 November 2003Group of companies' accounts made up to 30 March 2003 (36 pages)
18 November 2003Group of companies' accounts made up to 30 March 2003 (36 pages)
27 September 2003Return made up to 23/08/03; no change of members (4 pages)
27 September 2003Return made up to 23/08/03; no change of members (4 pages)
6 May 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
6 May 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Return made up to 23/08/02; full list of members (4 pages)
25 September 2002Return made up to 23/08/02; full list of members (4 pages)
15 January 2002Full accounts made up to 25 March 2001 (20 pages)
15 January 2002Full accounts made up to 25 March 2001 (20 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Return made up to 23/08/01; full list of members (6 pages)
11 September 2001Return made up to 23/08/01; full list of members (6 pages)
20 December 2000Full accounts made up to 26 March 2000 (20 pages)
20 December 2000Full accounts made up to 26 March 2000 (20 pages)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
11 September 2000Return made up to 23/08/00; full list of members (11 pages)
11 September 2000Return made up to 23/08/00; full list of members (11 pages)
15 October 1999Full accounts made up to 28 March 1999 (20 pages)
15 October 1999Full accounts made up to 28 March 1999 (20 pages)
17 September 1999Return made up to 23/08/99; no change of members (6 pages)
17 September 1999Return made up to 23/08/99; no change of members (6 pages)
27 October 1998Full accounts made up to 29 March 1998 (20 pages)
27 October 1998Full accounts made up to 29 March 1998 (20 pages)
6 October 1998Return made up to 23/08/98; full list of members (8 pages)
6 October 1998Return made up to 23/08/98; full list of members (8 pages)
19 January 1998Full accounts made up to 30 March 1997 (21 pages)
19 January 1998Full accounts made up to 30 March 1997 (21 pages)
26 October 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1996Secretary's particulars changed;director's particulars changed (1 page)
24 September 1996Secretary's particulars changed;director's particulars changed (1 page)
24 September 1996Return made up to 23/08/96; no change of members (6 pages)
24 September 1996Return made up to 23/08/96; no change of members (6 pages)
14 August 1996Full accounts made up to 31 March 1996 (26 pages)
14 August 1996Full accounts made up to 31 March 1996 (26 pages)
11 September 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 September 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 August 1995Full accounts made up to 26 March 1995 (27 pages)
21 August 1995Full accounts made up to 26 March 1995 (27 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
28 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 June 1995Ad 25/02/95--------- £ si 8885@1=8885 £ ic 43433/52318 (2 pages)
28 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 June 1995Ad 25/02/95--------- £ si 8885@1=8885 £ ic 43433/52318 (2 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (90 pages)
1 January 1995A selection of documents registered before 1 January 1995 (134 pages)
15 September 1994Full accounts made up to 27 March 1994 (21 pages)
15 September 1994Full accounts made up to 27 March 1994 (21 pages)
1 September 1994Return made up to 23/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1994Return made up to 23/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1994Declaration of satisfaction of mortgage/charge (1 page)
10 February 1994Declaration of satisfaction of mortgage/charge (1 page)
21 October 1993Return made up to 23/08/93; no change of members (6 pages)
21 October 1993Return made up to 23/08/93; no change of members (6 pages)
18 March 1993Particulars of mortgage/charge (3 pages)
18 March 1993Particulars of mortgage/charge (3 pages)
4 March 1993Declaration of satisfaction of mortgage/charge (1 page)
4 March 1993Declaration of satisfaction of mortgage/charge (1 page)
1 October 1992Return made up to 23/08/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1992Return made up to 23/08/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1992Declaration of satisfaction of mortgage/charge (1 page)
17 July 1992Declaration of satisfaction of mortgage/charge (1 page)
19 May 1992Declaration of satisfaction of mortgage/charge (1 page)
19 May 1992Declaration of satisfaction of mortgage/charge (1 page)
19 March 1992Particulars of mortgage/charge (4 pages)
19 March 1992Particulars of mortgage/charge (4 pages)
11 March 1992Particulars of mortgage/charge (3 pages)
11 March 1992Particulars of mortgage/charge (3 pages)
6 December 1991Particulars of mortgage/charge (3 pages)
6 December 1991Particulars of mortgage/charge (3 pages)
20 September 1991Return made up to 23/08/91; full list of members (10 pages)
20 September 1991Return made up to 23/08/91; full list of members (10 pages)
4 September 1990Particulars of mortgage/charge (4 pages)
4 September 1990Particulars of mortgage/charge (4 pages)
10 August 1990Return made up to 23/08/90; full list of members (6 pages)
10 August 1990Return made up to 23/08/90; full list of members (6 pages)
6 June 1990Particulars of mortgage/charge (4 pages)
6 June 1990Particulars of mortgage/charge (4 pages)
23 April 1990Ad 23/03/90--------- £ si 2222@1 (2 pages)
23 April 1990Ad 23/03/90--------- £ si 2222@1 (2 pages)
19 February 1990Statement of affairs (58 pages)
19 February 1990Statement of affairs (58 pages)
14 December 1989Particulars of mortgage/charge (3 pages)
14 December 1989Particulars of mortgage/charge (3 pages)
13 October 1989Return made up to 02/08/88; full list of members (6 pages)
13 October 1989Return made up to 02/08/88; full list of members (6 pages)
13 October 1989Return made up to 21/07/89; full list of members (8 pages)
13 October 1989Return made up to 21/07/89; full list of members (8 pages)
3 October 1989Wd 28/09/89 ad 20/09/89--------- premium £ si 2311@1 (2 pages)
3 October 1989Wd 28/09/89 ad 20/09/89--------- premium £ si 2311@1 (2 pages)
20 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 November 1988Particulars of mortgage/charge (3 pages)
25 November 1988Particulars of mortgage/charge (3 pages)
27 August 1988Particulars of mortgage/charge (4 pages)
27 August 1988Particulars of mortgage/charge (4 pages)
28 July 1988Declaration of satisfaction of mortgage/charge (1 page)
28 July 1988Declaration of satisfaction of mortgage/charge (1 page)
23 July 1988Particulars of mortgage/charge (3 pages)
23 July 1988Particulars of mortgage/charge (3 pages)
6 July 1988Full accounts made up to 27 March 1988 (14 pages)
6 July 1988Full accounts made up to 27 March 1988 (14 pages)
29 June 1988Particulars of mortgage/charge (3 pages)
29 June 1988Particulars of mortgage/charge (3 pages)
16 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1987Accounts made up to 30 September 1986 (10 pages)
2 December 1987Accounts made up to 30 September 1986 (10 pages)
29 October 1987Particulars of mortgage/charge (7 pages)
29 October 1987Particulars of mortgage/charge (7 pages)
27 October 1987New director appointed (2 pages)
27 October 1987New director appointed (2 pages)
4 August 1987Particulars of mortgage/charge (5 pages)
4 August 1987Particulars of mortgage/charge (5 pages)
23 August 1986Return made up to 31/07/86; full list of members (8 pages)
23 August 1986Return made up to 31/07/86; full list of members (8 pages)
10 September 1985Annual return made up to 29/05/85 (8 pages)
10 September 1985Annual return made up to 29/05/85 (8 pages)
13 December 1984Annual return made up to 26/04/84 (6 pages)
13 December 1984Annual return made up to 26/04/84 (6 pages)
7 September 1983Annual return made up to 28/02/83 (4 pages)
7 September 1983Annual return made up to 28/02/83 (4 pages)
7 March 1960Certificate of incorporation (1 page)
7 March 1960Certificate of incorporation (1 page)