Company NameCharringtons Fuels Ltd
DirectorsJames Grant Nemeth and Francis William Michael Starkie
Company StatusLiquidation
Company Number00654265
CategoryPrivate Limited Company
Incorporation Date28 March 1960(64 years, 1 month ago)
Previous NameCharringtons Solid Fuel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Secretary NameYasin Stanley Ali
NationalityBritish
StatusCurrent
Appointed19 February 2001(40 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressPound Cottage
Fish Street
Redbourn
Hertfordshire
AL3 7LP
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(43 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleVice President Tax
Correspondence AddressCedarwood
Crossfield Place
Weybridge
Surrey
KT13 0RG
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(43 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameHugh Spencer Muirhead
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(32 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 April 1993)
RoleSecretary
Correspondence AddressHill Top Farm Heathcote
Hartington
Derbyshire
SK17 0AY
Director NameGeorge Roger Wallace
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressBallochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Director NameMr Andrew David Michael Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(32 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1993)
RoleChief Executive
Country of ResidenceGB
Correspondence Address11 Warwick Road
Hale
Cheshire
WA15 9NS
Director NameJohn Henry Gainham
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address36 Ovington Square
Knightsbridge
London
SW3 1LR
Director NameJohn Charles Esam
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(32 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 October 1993)
RoleAccountant
Correspondence AddressYewtree House
138 Weston Road
Olney
Buckinghamshire
MK46 5AF
Secretary NameJohn Robert Veasey
NationalityBritish
StatusResigned
Appointed21 December 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address57 Busheywood Road
Dore
Sheffield
S17 3QA
Director NameDavid Clifford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(33 years after company formation)
Appointment Duration2 years (resigned 30 April 1995)
RoleManaging Director
Correspondence AddressRosedale Dene House Road
Seaham
County Durham
SR7 7BQ
Director NameHarold Cottam
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(33 years after company formation)
Appointment Duration12 months (resigned 30 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentwyn Farm
Dorstone
Hereford
HR3 6AD
Wales
Director NameMr Rodney Howard Birtwistle
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewbank
Rectory Road Church Oakley
Basingstoke
Hampshire
RG23 7ED
Director NameMr Peter Morris Gauntlett
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(34 years after company formation)
Appointment Duration6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address30 King Ecgbert Road
Totley Rise
Sheffield
South Yorkshire
S17 3QQ
Director NameDavid Murphy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(34 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 1997)
RoleAccountant
Correspondence Address22 Vermuyden Way
Fen Drayton
Cambridge
Cambridgeshire
CB4 5TA
Director NameAnthony Kenneth Howle
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(34 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address21 Chalk Grove
Cambridge
Cambridgeshire
CB1 4NT
Secretary NameDavid Murphy
NationalityBritish
StatusResigned
Appointed30 March 1994(34 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 1997)
RoleAccountant
Correspondence Address22 Vermuyden Way
Fen Drayton
Cambridge
Cambridgeshire
CB4 5TA
Director NamePhilip Carroll
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(34 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address52 Doods Park Road
Reigate
Surrey
RH2 0QD
Director NameMr Barry John Skipper
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(34 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampbell Cottage
Beech Road
Wroxham
Norfolk
NR12 8TW
Director NameMr Roger Hardman Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(34 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Thurleigh Road
London
SW12 8UD
Director NameDr John Alexander Roberts
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(36 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressWhiteoak 16 Fairbourne
Cobham
Surrey
KT11 2BT
Director NameJulie Katherine Wheat
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(37 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleController Commercial
Correspondence Address37 Lindum Place
St Albans
Hertfordshire
AL3 4JJ
Director NameJoseph Kerr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(37 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressThe Old Dovecote
Longworth
Abingdon
Oxfordshire
OX13 5EB
Director NameRichard Mark Hookway
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(37 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1999)
RoleGeneral Manager Commercial Fue
Correspondence Address89 Rosebery Road
Muswell Hill
London
N10 2LD
Secretary NameAlison Jane Hollow
NationalityBritish
StatusResigned
Appointed21 March 1997(37 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 August 1997)
RoleCompany Director
Correspondence Address42 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed11 August 1997(37 years, 4 months after company formation)
Appointment Duration1 month (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed10 September 1997(37 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Director NameJennifer Pauline Nagel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1999(39 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2000)
RoleManager
Correspondence Address10 Gayton Road
London
NW3 1TX
Director NameRaymond Lance Taylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(39 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2002)
RoleUk Ci Direct Manager
Correspondence Address23 Clarendon Gardens
Maida Vale
London
W9 1AZ
Director NameRickey Dave Hale
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(40 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 November 2001)
RoleBusiness Unit Leader Lpg Europ
Correspondence Address4a Highfield Road
Sandridge
Hertfordshire
AL4 9BU
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(41 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2003)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address22 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameRamsay MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(42 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 June 2003)
RoleSpecial Projects Manager
Correspondence Address75 Dickens Drive
Old Stratford
Northamptonshire
MK19 6NW

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,118,000
Gross Profit£174,000
Net Worth£3,692,000
Current Liabilities£15,818,000

Accounts

Next Accounts Due31 January 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due15 December 2016 (overdue)

Filing History

11 October 2016Restoration by order of the court (3 pages)
11 October 2016Restoration by order of the court (3 pages)
9 February 2013Final Gazette dissolved following liquidation (1 page)
9 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2013Final Gazette dissolved following liquidation (1 page)
9 November 2012Return of final meeting in a members' voluntary winding up (3 pages)
9 November 2012Return of final meeting in a members' voluntary winding up (3 pages)
22 August 2012Liquidators statement of receipts and payments to 15 July 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 15 July 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 15 July 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 15 January 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 15 January 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 15 January 2012 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 15 July 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 15 July 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 15 July 2011 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 15 January 2011 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 15 January 2011 (5 pages)
14 February 2011Liquidators statement of receipts and payments to 15 January 2011 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 15 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 15 January 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
6 August 2009Liquidators statement of receipts and payments to 15 July 2009 (5 pages)
6 August 2009Liquidators' statement of receipts and payments to 15 July 2009 (5 pages)
6 August 2009Liquidators' statement of receipts and payments to 15 July 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 15 January 2009 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 15 January 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 15 January 2009 (5 pages)
24 July 2008Liquidators' statement of receipts and payments to 15 July 2008 (5 pages)
24 July 2008Liquidators statement of receipts and payments to 15 July 2008 (5 pages)
24 July 2008Liquidators' statement of receipts and payments to 15 July 2008 (5 pages)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
27 July 2007Liquidators statement of receipts and payments (5 pages)
27 July 2007Liquidators' statement of receipts and payments (5 pages)
27 July 2007Liquidators' statement of receipts and payments (5 pages)
1 February 2007Liquidators' statement of receipts and payments (5 pages)
1 February 2007Liquidators' statement of receipts and payments (5 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators' statement of receipts and payments (5 pages)
11 January 2007Liquidators' statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
22 December 2006Resignation of a liquidator (1 page)
22 December 2006Resignation of a liquidator (1 page)
22 December 2006Resignation of a liquidator (1 page)
22 December 2006Resignation of a liquidator (1 page)
20 December 2006Appointment of a voluntary liquidator (1 page)
20 December 2006Res re: company's books records (1 page)
20 December 2006Appointment of a voluntary liquidator (1 page)
20 December 2006Res re: company's books records (1 page)
8 August 2006Liquidators' statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
8 August 2006Liquidators' statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators' statement of receipts and payments (5 pages)
16 February 2006Liquidators' statement of receipts and payments (5 pages)
4 August 2005Liquidators' statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators' statement of receipts and payments (5 pages)
16 June 2005Registered office changed on 16/06/05 from: 1 more london place london SE1 2AF (1 page)
16 June 2005Registered office changed on 16/06/05 from: 1 more london place london SE1 2AF (1 page)
7 February 2005Liquidators' statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators' statement of receipts and payments (5 pages)
10 August 2004Liquidators' statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators' statement of receipts and payments (5 pages)
27 April 2004Registered office changed on 27/04/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page)
27 April 2004Registered office changed on 27/04/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 July 2003Appointment of a voluntary liquidator (1 page)
23 July 2003Declaration of solvency (3 pages)
23 July 2003Appointment of a voluntary liquidator (1 page)
23 July 2003Authorisation of liquidators (1 page)
23 July 2003Authorisation of liquidators (1 page)
23 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 2003Declaration of solvency (3 pages)
9 June 2003New director appointed (10 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (10 pages)
9 June 2003New director appointed (4 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (4 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
31 January 2003Full accounts made up to 31 December 2001 (11 pages)
31 January 2003Full accounts made up to 31 December 2001 (11 pages)
24 December 2002Return made up to 01/12/02; full list of members (5 pages)
24 December 2002Return made up to 01/12/02; full list of members (5 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
14 January 2002Return made up to 21/12/01; full list of members (5 pages)
14 January 2002Return made up to 21/12/01; full list of members (5 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
14 April 2001Director's particulars changed (1 page)
14 April 2001Director's particulars changed (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
25 January 2001Return made up to 21/12/00; full list of members (5 pages)
25 January 2001Return made up to 21/12/00; full list of members (5 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
3 January 2001Full accounts made up to 31 December 1999 (12 pages)
3 January 2001Full accounts made up to 31 December 1999 (12 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
17 January 2000Return made up to 21/12/99; full list of members (5 pages)
17 January 2000Return made up to 21/12/99; full list of members (5 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
11 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 December 1997 (16 pages)
2 February 1999Full accounts made up to 31 December 1997 (16 pages)
18 January 1999Return made up to 21/12/98; full list of members (7 pages)
18 January 1999Return made up to 21/12/98; full list of members (7 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 October 1998Full accounts made up to 21 March 1997 (16 pages)
19 October 1998Full accounts made up to 21 March 1997 (16 pages)
2 June 1998Accounting reference date shortened from 21/03/98 to 31/12/97 (1 page)
2 June 1998Accounting reference date shortened from 21/03/98 to 31/12/97 (1 page)
20 January 1998Return made up to 21/12/97; full list of members (6 pages)
20 January 1998Delivery ext'd 3 mth 21/03/97 (2 pages)
20 January 1998Delivery ext'd 3 mth 21/03/97 (2 pages)
20 January 1998Return made up to 21/12/97; full list of members (6 pages)
24 November 1997Accounting reference date shortened from 31/12/97 to 21/03/97 (1 page)
24 November 1997Accounting reference date shortened from 31/12/97 to 21/03/97 (1 page)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
27 July 1997Full accounts made up to 30 September 1996 (19 pages)
27 July 1997Full accounts made up to 30 September 1996 (19 pages)
4 May 1997Registered office changed on 04/05/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
4 May 1997Registered office changed on 04/05/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Secretary resigned;director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: 5 charringtons house the causeway bishops stortford hertfordshire CM23 2ER (1 page)
30 April 1997Registered office changed on 30/04/97 from: 5 charringtons house the causeway bishops stortford hertfordshire CM23 2ER (1 page)
30 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned;director resigned (1 page)
30 April 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
2 February 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/02/97
(11 pages)
2 February 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/02/97
(11 pages)
25 September 1996Full accounts made up to 30 September 1995 (22 pages)
25 September 1996Full accounts made up to 30 September 1995 (22 pages)
30 July 1996New director appointed (3 pages)
30 July 1996New director appointed (3 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Return made up to 21/12/95; full list of members (20 pages)
28 December 1995Return made up to 21/12/95; full list of members (20 pages)
28 September 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
28 September 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
26 July 1995Full accounts made up to 31 March 1995 (21 pages)
26 July 1995Full accounts made up to 31 March 1995 (21 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
28 February 1995Full accounts made up to 31 March 1994 (21 pages)
28 February 1995Full accounts made up to 31 March 1994 (21 pages)
9 January 1995Particulars of mortgage/charge (127 pages)
9 January 1995Particulars of mortgage/charge (127 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (232 pages)
1 January 1995A selection of documents registered before 1 January 1995 (367 pages)
19 April 1994Particulars of mortgage/charge (23 pages)
19 April 1994Particulars of mortgage/charge (23 pages)
30 March 1982Company name changed\certificate issued on 30/03/82 (2 pages)
30 March 1982Company name changed\certificate issued on 30/03/82 (2 pages)
30 March 1973Company name changed\certificate issued on 30/03/73 (2 pages)
30 March 1973Company name changed\certificate issued on 30/03/73 (2 pages)
28 March 1960Incorporation (15 pages)
28 March 1960Incorporation (15 pages)