Company NameUnion Texas Petroleum
Company StatusDissolved
Company Number00708552
CategoryPrivate Unlimited Company
Incorporation Date21 November 1961(62 years, 5 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameAllied Chemical (Great Britain) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(49 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 May 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(49 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 May 2012)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(48 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 15 May 2012)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameRoger Clayton Bowles
Date of BirthJuly 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 1992(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressThe Shieling 19 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2BA
Director NameMr Malcolm Reginald Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(30 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kestrel Court
Selwyn Road
Burntwood
Staffordshire
WS7 9QU
Director NameWilliam Michael Krips
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1992(30 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 1998)
RoleCompany Director
Correspondence Address331 Cinnamon Oak Lane
Houston
Texas 77079
Harris County
United States
Director NameJames Knight
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1992(30 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 1998)
RoleCompany Director
Correspondence Address651 Bering Drive
1606
Houston
Texas
77057
Director NameAlbert Julian Granville
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(30 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 1998)
RoleCompany Director
Correspondence AddressRushmore Lodge
Rushmoor Hill
Knockholt
Kent
TN14 7NS
Director NameAshmore Clark Johnson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1992(30 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 1995)
RoleCompany Director
Correspondence Address3702 Del Monte
Houston
Texas 77019
United States
Director NameJohn William James Hardy
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1992(30 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address7 Eversley Park
Wimbledon Common
London
SW19 4UU
Secretary NameRichard Anthony Halson
NationalityBritish
StatusResigned
Appointed22 May 1992(30 years, 6 months after company formation)
Appointment Duration5 months (resigned 24 October 1992)
RoleCompany Director
Correspondence Address12 Leyton Lea
Cuckfield
Haywards Heath
West Sussex
RH17 5AT
Secretary NameRichard Anthony Halson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(30 years, 6 months after company formation)
Appointment Duration5 months (resigned 24 October 1992)
RoleCompany Director
Correspondence Address12 Leyton Lea
Cuckfield
Haywards Heath
West Sussex
RH17 5AT
Secretary NameMs Valerie Lynne Martha Lord
NationalityAmerican
StatusResigned
Appointed24 October 1992(30 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 September 1993)
RoleSecretary
Correspondence Address73 Woodlawn Road
Fulham
London
SW6 6PS
Secretary NameCarol Elizabeth Mary Boyd
NationalityBritish
StatusResigned
Appointed17 November 1993(32 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 1995)
RoleManager
Correspondence Address114 Grove Lane
London
SE5 8BJ
Secretary NameCarol Elizabeth Mary Boyd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(32 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 1995)
RoleManager
Correspondence Address114 Grove Lane
London
SE5 8BJ
Director NameCarol Elizabeth Mary Boyd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(33 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 1998)
RoleSolicitor
Correspondence Address114 Grove Lane
London
SE5 8BJ
Secretary NameNicola Louise Georgina Iles
NationalityBritish
StatusResigned
Appointed07 November 1995(33 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 1997)
RoleSolicitor
Correspondence Address5 Tringham Cottages
Benner Lane West End
Chobham
Surrey
GU24 9JZ
Director NameJohn Eyvind Kennedy
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(34 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1998)
RoleGeologist
Correspondence AddressSuncroft Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameHoward William Dalton
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1997(35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address10190
Collins Avenue
Bal Harbour
Florida
33154
Director NameDavid George Ashton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(36 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 1998)
RoleGeologist
Correspondence AddressTwo Oaks
Nags Head Lane
Great Missenden
Buckinghamshire
HP16 0ER
Secretary NamePatricia Anne Rice
NationalityBritish
StatusResigned
Appointed01 April 1998(36 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 1998)
RoleCompany Director
Correspondence Address14 Hans Place
London
SW1X 0EU
Director NameJohn Bishop Cheatham Iii
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(36 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 December 1998)
RolePresident Arco Eurasia & Afric
Correspondence Address6920 Vassar Lane
Dallas
Texas
75205
Director NameStephen Lowry Hayes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(36 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 July 2000)
RoleEuropean Tax Manager
Correspondence AddressBirch Burrow Pyrford Woods
Pyrford
Surrey
GU22 8QR
Director NameMrs Kimberly Elizabeth Ives
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(36 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 November 1998)
RoleFinance Director
Correspondence Address1 Park Chase
Guildford
Surrey
GU1 1ES
Secretary NameFrederick Ian Chate
NationalityBritish
StatusResigned
Appointed23 June 1998(36 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Gainsborough Road
Richmond
Surrey
TW9 2ET
Director NameRoger Patrick Coe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(36 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 1998)
RoleCompany Director
Correspondence Address13 Saint Albans Road
Kingston Upon Thames
Surrey
KT2 5HQ
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed10 July 2000(38 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Secretary NameYasin Stanley Ali
NationalityBritish
StatusResigned
Appointed19 February 2001(39 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressPound Cottage
Fish Street
Redbourn
Hertfordshire
AL3 7LP
Secretary NameStuart Antony Daniels
NationalityBritish
StatusResigned
Appointed01 October 2003(41 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address34 Butts End
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3JH
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 August 2004(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(44 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(44 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(46 years, 8 months after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(47 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

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

Shareholders

3 at £1Arco British LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
23 August 2011Declaration of solvency (4 pages)
23 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-15
(1 page)
23 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Declaration of solvency (4 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
4 July 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
4 July 2011Termination of appointment of Melrose Oil Trading Company Limited as a director (1 page)
4 July 2011Appointment of Robert Carl Fearnley as a director (2 pages)
4 July 2011Appointment of Robert Carl Fearnley as a director (2 pages)
4 July 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
4 July 2011Termination of appointment of Timothy Reading as a director (1 page)
4 July 2011Termination of appointment of Timothy Reading as a director (1 page)
4 July 2011Termination of appointment of Melrose Oil Trading Company Limited as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (11 pages)
8 June 2011Full accounts made up to 31 December 2010 (11 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 3
(4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 3
(4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 3
(4 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 October 2010Termination of appointment of a secretary (1 page)
5 October 2010Termination of appointment of a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
21 May 2010Full accounts made up to 31 December 2009 (10 pages)
21 May 2010Full accounts made up to 31 December 2009 (10 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
1 April 2009Appointment Terminated Secretary andrea thomas (1 page)
5 February 2009Director appointed timothy mark lucas reading (2 pages)
5 February 2009Director appointed timothy mark lucas reading (2 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009Accounts made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
12 August 2008Secretary appointed andrea margaret thomas (1 page)
12 August 2008Secretary appointed andrea margaret thomas (1 page)
11 August 2008Appointment terminated secretary janet elvidge (1 page)
11 August 2008Appointment Terminated Secretary janet elvidge (1 page)
9 May 2008Return made up to 01/05/08; full list of members (3 pages)
9 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 February 2008Accounts made up to 31 December 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 August 2007Resolutions
  • RES13 ‐ Auds remuneration 03/08/07
(1 page)
8 August 2007Resolutions
  • RES13 ‐ Auds remuneration 03/08/07
(1 page)
10 May 2007Return made up to 01/05/07; full list of members (2 pages)
10 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 February 2007Accounts made up to 31 December 2006 (2 pages)
21 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
8 June 2006Return made up to 01/05/06; full list of members (5 pages)
8 June 2006Return made up to 01/05/06; full list of members (5 pages)
30 March 2006Accounts made up to 31 December 2005 (2 pages)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
8 June 2005Return made up to 01/05/05; full list of members (5 pages)
8 June 2005Return made up to 01/05/05; full list of members (5 pages)
18 April 2005Accounts made up to 31 December 2004 (2 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 June 2004Accounts made up to 31 December 2003 (2 pages)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Return made up to 01/05/04; full list of members (5 pages)
18 June 2004Return made up to 01/05/04; full list of members (5 pages)
13 March 2004Secretary's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
19 May 2003Return made up to 01/05/03; full list of members (5 pages)
19 May 2003Return made up to 01/05/03; full list of members (5 pages)
24 March 2003Accounts made up to 31 December 2002 (2 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 June 2002Accounts made up to 31 December 2001 (2 pages)
22 May 2002Return made up to 01/05/02; full list of members (5 pages)
22 May 2002Return made up to 01/05/02; full list of members (5 pages)
17 August 2001Accounts made up to 31 December 2000 (2 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2001Return made up to 22/05/01; full list of members (5 pages)
13 June 2001Return made up to 22/05/01; full list of members (5 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
16 February 2001Auditor's resignation (1 page)
16 February 2001Auditor's resignation (1 page)
1 November 2000Return made up to 22/05/00; full list of members (5 pages)
1 November 2000Return made up to 22/05/99; full list of members; amend (5 pages)
1 November 2000Return made up to 22/05/99; full list of members; amend (5 pages)
1 November 2000Return made up to 22/05/00; full list of members (5 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Full accounts made up to 31 December 1999 (17 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Full accounts made up to 31 December 1999 (17 pages)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: london square cross lanes guildford surrey GU1 1UE (1 page)
7 July 2000Registered office changed on 07/07/00 from: london square cross lanes guildford surrey GU1 1UE (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (19 pages)
2 November 1999Full group accounts made up to 31 December 1998 (19 pages)
27 May 1999Return made up to 22/05/99; full list of members (7 pages)
27 May 1999Return made up to 22/05/99; full list of members (7 pages)
9 February 1999Nc dec already adjusted 22/01/99 (1 page)
9 February 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
9 February 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
9 February 1999Nc dec already adjusted 22/01/99 (1 page)
24 January 1999£ nc 5000/6000 20/01/99 (1 page)
24 January 1999£ nc 5000/6000 20/01/99 (1 page)
24 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 January 1999Re-registration of Memorandum and Articles (7 pages)
21 January 1999Application for reregistration from LTD to UNLTD (3 pages)
21 January 1999Members' assent for rereg from LTD to UNLTD (1 page)
21 January 1999Re-registration of Memorandum and Articles (7 pages)
21 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 January 1999Members' assent for rereg from LTD to UNLTD (1 page)
21 January 1999Application for reregistration from LTD to UNLTD (3 pages)
21 January 1999Certificate of re-registration from Limited to Unlimited (1 page)
21 January 1999Declaration of assent for reregistration to UNLTD (1 page)
21 January 1999Declaration of assent for reregistration to UNLTD (1 page)
21 January 1999Certificate of re-registration from Limited to Unlimited (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
27 July 1998Registered office changed on 27/07/98 from: bowater house 5TH floor 68-114 knightsbridge london SW1X 7LT (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Registered office changed on 27/07/98 from: bowater house 5TH floor 68-114 knightsbridge london SW1X 7LT (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
21 May 1998Return made up to 22/05/98; full list of members (8 pages)
21 May 1998Return made up to 22/05/98; full list of members (8 pages)
1 May 1998Full group accounts made up to 31 December 1997 (21 pages)
1 May 1998Full group accounts made up to 31 December 1997 (21 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
5 June 1997Return made up to 22/05/97; full list of members (8 pages)
5 June 1997Return made up to 22/05/97; full list of members (8 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997Secretary resigned (1 page)
4 May 1997Full group accounts made up to 31 December 1996 (21 pages)
4 May 1997Full group accounts made up to 31 December 1996 (21 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
30 May 1996Return made up to 22/05/96; no change of members (6 pages)
30 May 1996Return made up to 22/05/96; no change of members (6 pages)
8 May 1996Full group accounts made up to 31 December 1995 (21 pages)
8 May 1996Full group accounts made up to 31 December 1995 (21 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned;new director appointed (2 pages)
13 December 1995Secretary resigned;new director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
23 May 1995Return made up to 22/05/95; full list of members (8 pages)
23 May 1995Return made up to 22/05/95; full list of members (8 pages)
24 April 1995Full group accounts made up to 31 December 1994 (21 pages)
24 April 1995Full group accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
26 June 1981Accounts made up to 31 December 1980 (21 pages)