Company NameSouthern Syringe Services Limited
Company StatusDissolved
Company Number00696396
CategoryPrivate Limited Company
Incorporation Date23 June 1961(62 years, 10 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed04 July 2006(45 years after company formation)
Appointment Duration11 years, 3 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(50 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(50 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 03 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(50 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameGeorge Edwin Denman
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(30 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 August 1996)
RoleCompany Director
Correspondence Address63 Warren Way
Digswell
Welwyn
Hertfordshire
AL6 0DL
Director NameMrs Gillian Dewhirst
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(30 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 04 July 2006)
RoleCompany Director
Correspondence Address13 Brickendon Lane
Brickendon
Hertford
Hertfordshire
SG13 8NU
Director NameMr John Edwin Denman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(30 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewtree Cottage
Cotterstock Road
Tansor
Northamptonshire
PE8 5HN
Director NameAlan George Clark
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(30 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 04 July 2006)
RoleCompany Director
Correspondence Address73 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AA
Secretary NameAlan George Clark
NationalityBritish
StatusResigned
Appointed20 July 1991(30 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address73 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AA
Director NameMr Garry Alfred Dyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(36 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bishops Road
Tewin
Welwyn
Hertfordshire
AL6 0NR
Director NamePaul Simon Richards
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(41 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2007)
RoleCompany Director
Correspondence Address102a Ware Road
Hertford
Hertfordshire
SG13 7HN
Secretary NamePaul Simon Richards
NationalityBritish
StatusResigned
Appointed31 December 2003(42 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 2006)
RoleCompany Director
Correspondence Address102a Ware Road
Hertford
Hertfordshire
SG13 7HN
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(45 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Martin Peter Higson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(45 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Nottingham Road
Peggs Green
Leicestershire
LE67 8HN
Director NameMr Adrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(45 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2012)
RoleCompany Director
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(45 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Michael David Stubbs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(45 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Ferry Lane
Wargrave
Reading
Berks
RG10 8ET
Director NameMr Richard Ian Greenway
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(50 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT

Contact

Websitebunzlhealthcare.co.uk
Telephone01530 830830
Telephone regionCoalville

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

12.5k at £1Apt Fine LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 August 2004Delivered on: 14 August 2004
Satisfied on: 27 September 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All asset debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 September 1998Delivered on: 18 September 1998
Satisfied on: 27 September 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H part of plot 1735 portbury distribution park bristol. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 October 1997Delivered on: 28 October 1997
Satisfied on: 27 September 2007
Persons entitled: The Cayzer Trust Company Limited, Alec Frank Anthony and John Alexander Lindley

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £5,393.25.
Fully Satisfied
19 September 1994Delivered on: 5 October 1994
Satisfied on: 27 September 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rossendale works site chase side southgate london & land at chase side southgate london t/no NGL338421 MX171854 & MX258431 with buildings & fixtures & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1990Delivered on: 15 December 1990
Satisfied on: 27 September 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece or parcel of land t/n mx 429997 and k/a 303 chase road southgate london N14. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1983Delivered on: 14 November 1983
Satisfied on: 27 September 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks & other securities. 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
20 March 1973Delivered on: 9 April 1973
Satisfied on: 27 September 2007
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee but not exceeding £20,000.
Particulars: By way of fixed & floating charge undertaking and all property and goodwill assets present and future including uncalled capital. Fur details see doc 22.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 12,500
(6 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 12,500
(6 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12,500
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12,500
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12,500
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
10 June 2014Auditor's resignation (3 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12,500
(6 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12,500
(6 pages)
10 June 2014Auditor's resignation (3 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12,500
(6 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 June 2012Appointment of Mr Andrew James Ball as a director (2 pages)
12 June 2012Termination of appointment of a director (1 page)
12 June 2012Appointment of Mr Brian Michael May as a director (2 pages)
12 June 2012Appointment of Mr Brian Michael May as a director (2 pages)
12 June 2012Appointment of Mr Andrew James Ball as a director (2 pages)
12 June 2012Termination of appointment of a director (1 page)
12 June 2012Appointment of Mr Paul Nicholas Hussey as a director (2 pages)
12 June 2012Appointment of Mr Paul Nicholas Hussey as a director (2 pages)
11 June 2012Termination of appointment of Richard Greenway as a director (1 page)
11 June 2012Termination of appointment of Richard Greenway as a director (1 page)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 May 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Full accounts made up to 31 December 2011 (13 pages)
11 October 2011Appointment of Mr Richard Ian Greenway as a director (2 pages)
11 October 2011Appointment of Mr Richard Ian Greenway as a director (2 pages)
11 October 2011Termination of appointment of Andrew Ball as a director (1 page)
11 October 2011Termination of appointment of Andrew Ball as a director (1 page)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Statement of company's objects (1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Statement of company's objects (1 page)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
14 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (20 pages)
28 October 2008Full accounts made up to 31 December 2007 (20 pages)
7 October 2008Appointment terminated director michael stubbs (1 page)
7 October 2008Appointment terminated director michael stubbs (1 page)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2007Return made up to 06/06/07; full list of members (4 pages)
20 June 2007Return made up to 06/06/07; full list of members (4 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
2 August 2006New director appointed (3 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (3 pages)
2 August 2006New director appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: george house unit 6 delta park industrial estate, millmarsh lane enfield middlesex EN3 7QJ (1 page)
25 July 2006Location of register of members (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: george house unit 6 delta park industrial estate, millmarsh lane enfield middlesex EN3 7QJ (1 page)
25 July 2006Location of register of members (1 page)
24 July 2006Resolutions
  • RES13 ‐ Approval of co bus 04/07/06
(2 pages)
24 July 2006Resolutions
  • RES13 ‐ Approval of co bus 04/07/06
(2 pages)
24 July 2006Resolutions
  • RES13 ‐ Assignment co. Loan 28/06/06
(1 page)
12 July 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
12 July 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
11 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
27 June 2005Return made up to 06/06/05; full list of members (9 pages)
27 June 2005Return made up to 06/06/05; full list of members (9 pages)
20 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
20 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
21 June 2004Return made up to 06/06/04; full list of members (10 pages)
21 June 2004Return made up to 06/06/04; full list of members (10 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
16 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
16 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
1 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2003Registered office changed on 08/04/03 from: 303 chase rd. Southgate london N14 6JB (1 page)
8 April 2003Registered office changed on 08/04/03 from: 303 chase rd. Southgate london N14 6JB (1 page)
18 July 2002Return made up to 17/06/02; full list of members (10 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Return made up to 17/06/02; full list of members (10 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
26 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2000Full group accounts made up to 31 December 1999 (26 pages)
29 August 2000Full group accounts made up to 31 December 1999 (26 pages)
18 August 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 1999Full accounts made up to 31 December 1998 (19 pages)
4 August 1999Full accounts made up to 31 December 1998 (19 pages)
30 July 1999Return made up to 17/06/99; no change of members (6 pages)
30 July 1999Return made up to 17/06/99; no change of members (6 pages)
18 September 1998Particulars of mortgage/charge (4 pages)
18 September 1998Particulars of mortgage/charge (4 pages)
7 August 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1998Full accounts made up to 31 December 1997 (20 pages)
15 July 1998Full accounts made up to 31 December 1997 (20 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
11 August 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 August 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 1997Full accounts made up to 31 December 1996 (17 pages)
16 July 1997Full accounts made up to 31 December 1996 (17 pages)
18 July 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1996Full accounts made up to 31 December 1995 (19 pages)
2 June 1996Full accounts made up to 31 December 1995 (19 pages)
19 June 1995Full accounts made up to 31 December 1994 (18 pages)
19 June 1995Full accounts made up to 31 December 1994 (18 pages)
14 July 1987Return made up to 17/12/86; full list of members (4 pages)
14 July 1987Return made up to 17/12/86; full list of members (4 pages)
6 June 1986Return made up to 28/10/85; full list of members (4 pages)
6 June 1986Return made up to 28/10/85; full list of members (4 pages)
12 March 1976Accounts made up to 31 July 1975 (5 pages)
12 March 1976Accounts made up to 31 July 1975 (5 pages)
23 June 1961Incorporation (14 pages)
23 June 1961Incorporation (14 pages)