Company NameWhitehouse Group (Properties) Limited
Company StatusDissolved
Company Number00676250
CategoryPrivate Limited Company
Incorporation Date28 November 1960(63 years, 5 months ago)
Dissolution Date9 February 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linda Gay Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(30 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Acorns St Marys Lane
Burghill
Hereford
HR4 7QL
Wales
Director NameMr Lee Anthony Fulford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(45 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolding Orchard
The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMr Lee Anthony Fulford
NationalityBritish
StatusClosed
Appointed01 June 2006(45 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolding Orchard
The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Director NameMr Peter Reynolds
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(30 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressMullion 179 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NameBrian William James Whitehouse
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(30 years, 7 months after company formation)
Appointment Duration14 years (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressGolding Orchard
The Street Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMrs Jennifer Jane Summers-Day
NationalityBritish
StatusResigned
Appointed24 June 1991(30 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 December 1996)
RoleCompany Director
Correspondence AddressThe Retreat Rye Road
Guestling
Hastings
East Sussex
TN35 5DN
Secretary NameMichael Rennie Smith
NationalityBritish
StatusResigned
Appointed03 December 1996(36 years after company formation)
Appointment Duration9 years, 8 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NamePeter Charles Bischoff
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(36 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressFlanders Oast, Reed Court Farm
Hunton Road, Marden
Tonbridge
Kent
TN12 9SX
Director NameCraig Bensted
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(50 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Allens Allens Lane
Plaxtol
Kent
TN15 0QZ

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2018Final Gazette dissolved following liquidation (1 page)
9 November 2017Liquidators' statement of receipts and payments to 10 June 2015 (7 pages)
9 November 2017Liquidators' statement of receipts and payments to 10 June 2016 (8 pages)
9 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
9 November 2017Liquidators' statement of receipts and payments to 10 June 2015 (7 pages)
9 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
9 November 2017Liquidators' statement of receipts and payments to 10 June 2016 (8 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
11 July 2014Declaration of solvency (4 pages)
11 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-11
(1 page)
11 July 2014Appointment of a voluntary liquidator (1 page)
11 July 2014Declaration of solvency (4 pages)
11 July 2014Appointment of a voluntary liquidator (1 page)
20 June 2014Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 20 June 2014 (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500,000
(5 pages)
18 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500,000
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Termination of appointment of Craig Bensted as a director (1 page)
21 September 2011Termination of appointment of Craig Bensted as a director (1 page)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
10 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
15 April 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 15 April 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 July 2009Return made up to 08/06/09; full list of members (4 pages)
8 July 2009Return made up to 08/06/09; full list of members (4 pages)
7 July 2009Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page)
7 July 2009Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page)
28 May 2009Registered office changed on 28/05/2009 from 13 albemarle street london W1S 4HJ (1 page)
28 May 2009Registered office changed on 28/05/2009 from 13 albemarle street london W1S 4HJ (1 page)
31 January 2009Full accounts made up to 31 March 2008 (22 pages)
31 January 2009Full accounts made up to 31 March 2008 (22 pages)
24 July 2008Full accounts made up to 31 March 2007 (22 pages)
24 July 2008Full accounts made up to 31 March 2007 (22 pages)
24 June 2008Return made up to 08/06/08; full list of members (4 pages)
24 June 2008Return made up to 08/06/08; full list of members (4 pages)
15 August 2007Return made up to 08/06/07; full list of members (3 pages)
15 August 2007Return made up to 08/06/07; full list of members (3 pages)
3 February 2007Full accounts made up to 31 March 2006 (19 pages)
3 February 2007Full accounts made up to 31 March 2006 (19 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Registered office changed on 30/06/06 from: 138 blendon rd bexley kent DA5 1BZ (1 page)
30 June 2006Registered office changed on 30/06/06 from: 138 blendon rd bexley kent DA5 1BZ (1 page)
22 June 2006Return made up to 08/06/06; full list of members (2 pages)
22 June 2006Return made up to 08/06/06; full list of members (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
4 July 2005Return made up to 08/06/05; full list of members (2 pages)
4 July 2005Return made up to 08/06/05; full list of members (2 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
16 September 2003Full accounts made up to 31 March 2003 (17 pages)
16 September 2003Full accounts made up to 31 March 2003 (17 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Full accounts made up to 31 March 2002 (19 pages)
14 November 2002Full accounts made up to 31 March 2002 (19 pages)
9 July 2002Return made up to 08/06/02; full list of members (8 pages)
9 July 2002Return made up to 08/06/02; full list of members (8 pages)
23 October 2001Full accounts made up to 31 March 2001 (17 pages)
23 October 2001Full accounts made up to 31 March 2001 (17 pages)
25 June 2001Return made up to 08/06/01; full list of members (7 pages)
25 June 2001Return made up to 08/06/01; full list of members (7 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
5 September 2000Full accounts made up to 31 March 2000 (18 pages)
5 September 2000Full accounts made up to 31 March 2000 (18 pages)
31 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2000Company name changed whitehouse group (holdings) limi ted\certificate issued on 15/03/00 (2 pages)
14 March 2000Company name changed whitehouse group (holdings) limi ted\certificate issued on 15/03/00 (2 pages)
18 February 2000Auditor's resignation (1 page)
18 February 2000Auditor's resignation (1 page)
15 October 1999Full group accounts made up to 31 March 1999 (27 pages)
15 October 1999Full group accounts made up to 31 March 1999 (27 pages)
22 July 1999Return made up to 24/06/99; no change of members (4 pages)
22 July 1999Return made up to 24/06/99; no change of members (4 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
10 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
19 February 1999Full group accounts made up to 31 March 1998 (29 pages)
19 February 1999Full group accounts made up to 31 March 1998 (29 pages)
9 July 1998Return made up to 24/06/98; change of members (6 pages)
9 July 1998Return made up to 24/06/98; change of members (6 pages)
7 July 1998Company name changed whitehouse group LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998Company name changed whitehouse group LIMITED\certificate issued on 08/07/98 (2 pages)
2 October 1997Full group accounts made up to 31 March 1997 (27 pages)
2 October 1997Full group accounts made up to 31 March 1997 (27 pages)
27 August 1997New director appointed (3 pages)
27 August 1997New director appointed (3 pages)
28 July 1997Return made up to 24/06/97; full list of members (8 pages)
28 July 1997Return made up to 24/06/97; full list of members (8 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
19 November 1996Full group accounts made up to 31 March 1996 (27 pages)
19 November 1996Full group accounts made up to 31 March 1996 (27 pages)
5 August 1996Return made up to 24/06/96; no change of members (6 pages)
5 August 1996Return made up to 24/06/96; no change of members (6 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 November 1995Full group accounts made up to 31 March 1995 (28 pages)
13 November 1995Full group accounts made up to 31 March 1995 (28 pages)
19 July 1995Return made up to 24/06/95; change of members (6 pages)
19 July 1995Return made up to 24/06/95; change of members (6 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 January 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
4 January 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
22 July 1994Return made up to 24/06/94; full list of members (6 pages)
22 July 1994Return made up to 24/06/94; full list of members (6 pages)
28 June 1994Full group accounts made up to 31 December 1993 (29 pages)
28 June 1994Full group accounts made up to 31 December 1993 (29 pages)
3 March 1994Particulars of property mortgage/charge (6 pages)
3 March 1994Particulars of property mortgage/charge (6 pages)
3 March 1994Particulars of property mortgage/charge (6 pages)
3 March 1994Particulars of property mortgage/charge (6 pages)
23 February 1994Declaration of satisfaction of mortgage/charge (1 page)
23 February 1994Declaration of satisfaction of mortgage/charge (1 page)
23 February 1994Declaration of satisfaction of mortgage/charge (1 page)
23 February 1994Declaration of satisfaction of mortgage/charge (1 page)
23 February 1994Declaration of satisfaction of mortgage/charge (1 page)
23 February 1994Declaration of satisfaction of mortgage/charge (1 page)
29 October 1993Particulars of mortgage/charge (3 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
29 October 1993Particulars of mortgage/charge (3 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
29 October 1993Particulars of mortgage/charge (3 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
29 October 1993Particulars of mortgage/charge (3 pages)
29 October 1993Particulars of mortgage/charge (8 pages)
22 July 1993Return made up to 24/06/93; full list of members (6 pages)
22 July 1993Return made up to 24/06/93; full list of members (6 pages)
22 July 1993Full group accounts made up to 31 December 1992 (26 pages)
22 July 1993Full group accounts made up to 31 December 1992 (26 pages)
26 November 1992Declaration of satisfaction of mortgage/charge (1 page)
26 November 1992Declaration of satisfaction of mortgage/charge (1 page)
26 November 1992Declaration of satisfaction of mortgage/charge (1 page)
26 November 1992Declaration of satisfaction of mortgage/charge (1 page)
26 November 1992Declaration of satisfaction of mortgage/charge (1 page)
26 November 1992Declaration of satisfaction of mortgage/charge (1 page)
26 November 1992Declaration of satisfaction of mortgage/charge (1 page)
26 November 1992Declaration of satisfaction of mortgage/charge (1 page)
21 September 1992Full group accounts made up to 31 December 1991 (25 pages)
21 September 1992Full group accounts made up to 31 December 1991 (25 pages)
27 July 1992Return made up to 24/06/92; no change of members (4 pages)
27 July 1992Return made up to 24/06/92; no change of members (4 pages)
4 October 1991Full group accounts made up to 31 December 1990 (26 pages)
4 October 1991Full group accounts made up to 31 December 1990 (26 pages)
23 August 1990Return made up to 17/07/90; full list of members (5 pages)
23 August 1990Return made up to 17/07/90; full list of members (5 pages)
13 August 1990Full group accounts made up to 31 December 1989 (28 pages)
13 August 1990Full group accounts made up to 31 December 1989 (28 pages)
9 August 1990Secretary resigned;new secretary appointed (2 pages)
9 August 1990Secretary resigned;new secretary appointed (2 pages)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1990Declaration of satisfaction of mortgage/charge (1 page)
22 September 1989Return made up to 24/04/89; full list of members (5 pages)
22 September 1989Return made up to 24/04/89; full list of members (5 pages)
20 June 1989Full group accounts made up to 31 December 1988 (26 pages)
20 June 1989Full group accounts made up to 31 December 1988 (26 pages)
15 June 1989Secretary resigned;new secretary appointed (2 pages)
15 June 1989Secretary resigned;new secretary appointed (2 pages)
2 May 1989New director appointed (2 pages)
2 May 1989New director appointed (2 pages)
3 April 1989Full group accounts made up to 31 December 1987 (24 pages)
3 April 1989Full group accounts made up to 31 December 1987 (24 pages)
17 March 1989Particulars of mortgage/charge (4 pages)
17 March 1989Particulars of mortgage/charge (4 pages)
4 March 1989Return made up to 27/06/88; no change of members (6 pages)
4 March 1989Return made up to 27/06/88; no change of members (6 pages)
17 June 1988Group accounts for a medium company made up to 31 December 1986 (18 pages)
17 June 1988Group accounts for a medium company made up to 31 December 1986 (18 pages)
9 May 1988Accounts made up to 31 December 1985 (21 pages)
9 May 1988Accounts made up to 31 December 1985 (21 pages)
9 March 1988Particulars of mortgage/charge (3 pages)
9 March 1988Particulars of mortgage/charge (3 pages)
15 January 1988Particulars of mortgage/charge (3 pages)
15 January 1988Particulars of mortgage/charge (3 pages)
30 November 1987Return made up to 02/07/87; no change of members (4 pages)
30 November 1987Return made up to 02/07/87; no change of members (4 pages)
9 October 1986Particulars of mortgage/charge (4 pages)
9 October 1986Particulars of mortgage/charge (4 pages)
3 August 1986Accounting reference date shortened from 31/07 to 31/12 (1 page)
3 August 1986Accounting reference date shortened from 31/07 to 31/12 (1 page)
18 July 1986Return made up to 30/06/86; full list of members (4 pages)
18 July 1986Return made up to 30/06/86; full list of members (4 pages)
18 July 1986Accounts for a medium company made up to 31 July 1985 (22 pages)
18 July 1986Accounts for a medium company made up to 31 July 1985 (22 pages)
20 May 1985Accounts made up to 31 July 1984 (14 pages)
20 May 1985Accounts made up to 31 July 1984 (14 pages)
7 November 1984Accounts made up to 31 July 1983 (15 pages)
7 November 1984Accounts made up to 31 July 1983 (15 pages)
21 November 1983Accounts made up to 31 July 1982 (12 pages)
21 November 1983Accounts made up to 31 July 1982 (12 pages)
4 October 1982Accounts made up to 31 July 1981 (11 pages)
4 October 1982Accounts made up to 31 July 1981 (11 pages)
30 July 1981Accounts made up to 31 July 1980 (11 pages)
30 July 1981Accounts made up to 31 July 1980 (11 pages)
9 June 1980Accounts made up to 31 July 1979 (10 pages)
9 June 1980Accounts made up to 31 July 1979 (10 pages)
26 May 1979Accounts made up to 31 July 1978 (10 pages)
26 May 1979Accounts made up to 31 July 1978 (10 pages)
21 March 1978Accounts made up to 31 July 1977 (8 pages)
21 March 1978Accounts made up to 31 July 1977 (8 pages)
2 May 1977Accounts made up to 31 July 1976 (8 pages)
2 May 1977Accounts made up to 31 July 1976 (8 pages)
19 July 1976Accounts made up to 31 July 1975 (8 pages)
19 July 1976Accounts made up to 31 July 1975 (8 pages)
28 November 1960Incorporation (13 pages)
28 November 1960Incorporation (13 pages)