Company NameTolley Publishing Company Limited
Company StatusDissolved
Company Number00729731
CategoryPrivate Limited Company
Incorporation Date12 July 1962(61 years, 10 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(49 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 24 April 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(50 years after company formation)
Appointment Duration5 years, 9 months (closed 24 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed27 June 2011(48 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 24 April 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRobin Edward Webb
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 12 months after company formation)
Appointment Duration5 years (resigned 19 July 1996)
RolePublishing Director
Correspondence Address12 Devonshire Way
Shirley
Croydon
Surrey
CR0 8BR
Director NameMr Kenneth Raymond Tingley
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 12 months after company formation)
Appointment Duration3 months (resigned 04 October 1991)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address8 Bramber Close
Haywards Heath
West Sussex
RH16 4AZ
Director NameNicholas Hepworth Parmee
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RolePublisher
Correspondence Address15 Elverson Road
London
SE8 4JR
Director NameRobert McKay
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address54 Vartry Road
London
N15 6PU
Director NameKelvin David Ladbrook
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 1999)
RolePublisher
Correspondence Address437 Westhorne Avenue
Eltham
London
SE9 5LR
Director NameHarold Leslie King
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleManaging Director
Correspondence Address17 Wildcroft Manor
Wildcroft Road
London
SW15 3TS
Director NameAnthony John Fisher
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 1994)
RoleChartered Accountant
Correspondence AddressBrightling Cottage
Brightling
Robertsbridge
East Sussex
TN32 5HU
Director NameBrian George Kirby Downing
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 12 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 August 1991)
RoleManaging Director
Correspondence Address35 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9EU
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 12 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameGraham John Stewart Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 1996)
RoleCo Director
Correspondence AddressMardon
Moretonhampstead
Devon
TQ13 8LX
Secretary NameMr Andrew Peter Diggles
NationalityBritish
StatusResigned
Appointed22 July 1992(30 years after company formation)
Appointment Duration5 years (resigned 01 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameChristine Ann Durman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(34 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 August 1997)
RoleCompany Director
Correspondence Address45 Queens Road
Wimbledon
London
SW19 8NP
Director NameMr George Robert Neville Cusworth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(34 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1999)
RoleDirector/Chief Executive
Correspondence Address85 Albert Road
Richmond
Surrey
TW9 3BL
Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(34 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2001)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NameMr Stephen John Stout
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(34 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriors
Priorsfield Road
Hurtmore
Surrey
GU7 2RG
Secretary NameRosemary Clare Dewan
NationalityBritish
StatusResigned
Appointed01 August 1997(35 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Secretary NameSarah Derrett
NationalityBritish
StatusResigned
Appointed13 July 1998(36 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address161a Conway Road
Southgate
London
N14 7BH
Director NamePaul Virik
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(38 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RolePublisher
Correspondence AddressMerry Meeting Rectory Lane
Pulborough
West Sussex
RH20 2AE
Director NameJill Howis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(40 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2003)
RoleFinance Director
Correspondence AddressThe Old Dairy
The Hyde, Handcross
Haywards Heath
West Sussex
RH17 6EZ
Director NameRoy Duncanson Benbow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(41 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 September 2004)
RoleFinance Director
Correspondence AddressField End Cottage
Bradley
Alresford
Hampshire
SO24 9RY
Director NameAllan Ure
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(42 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2006)
RoleCompany Director
Correspondence Address68 Pinehill Road
Crowthorne
Berkshire
RG45 7JR
Director NameMr Richard James Eastmond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(42 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2006)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address47 Elers Road
London
W13 9QB
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(48 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(48 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(37 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 June 2011)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed01 September 2006(44 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed01 September 2006(44 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitewww.lexisnexis.co.uk

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Application to strike the company off the register (3 pages)
17 January 2018Solvency Statement dated 17/01/18 (1 page)
17 January 2018Statement by Directors (1 page)
17 January 2018Resolutions
  • RES13 ‐ Reduction of share premium account 17/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 196,100
  • USD 100
(3 pages)
17 January 2018Resolutions
  • RES13 ‐ Reduction of share premium account 17/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2018Statement of capital on 17 January 2018
  • GBP 1
  • USD 1
(3 pages)
17 January 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 196,100
  • USD 100
(3 pages)
17 January 2018Solvency Statement dated 17/01/18 (1 page)
17 January 2018Statement by Directors (1 page)
17 January 2018Statement of capital on 17 January 2018
  • GBP 1
  • USD 1
(3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
13 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
  • USD 5,100
(7 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
  • USD 5,100
(7 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
  • USD 5,100
(7 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
  • USD 5,100
(7 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES13 ‐ Section 175 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
  • USD 5,100
(7 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
  • USD 5,100
(7 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
1 July 2011Appointment of Re Secretaries Limited as a secretary (2 pages)
1 July 2011Appointment of Re Secretaries Limited as a secretary (2 pages)
30 June 2011Termination of appointment of Rib Secretaries Limited as a secretary (1 page)
30 June 2011Termination of appointment of Rib Secretaries Limited as a secretary (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2009Return made up to 28/06/09; full list of members (4 pages)
20 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 July 2008Return made up to 28/06/08; full list of members (4 pages)
25 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 July 2007Return made up to 28/06/07; full list of members (3 pages)
26 July 2007Return made up to 28/06/07; full list of members (3 pages)
20 September 2006New director appointed (4 pages)
20 September 2006New director appointed (4 pages)
20 September 2006New director appointed (4 pages)
20 September 2006New director appointed (4 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 July 2005Return made up to 28/06/05; full list of members (3 pages)
26 July 2005Return made up to 28/06/05; full list of members (3 pages)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (3 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 September 2004Director resigned (1 page)
17 September 2004Return made up to 28/06/04; full list of members (8 pages)
17 September 2004Return made up to 28/06/04; full list of members (8 pages)
2 July 2004Return made up to 28/06/03; full list of members (6 pages)
2 July 2004Return made up to 28/06/03; full list of members (6 pages)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elselvier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elselvier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 October 2002New director appointed (3 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 October 2002New director appointed (3 pages)
16 July 2002Return made up to 28/06/02; full list of members (6 pages)
16 July 2002Return made up to 28/06/02; full list of members (6 pages)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2001Return made up to 28/06/01; no change of members (5 pages)
23 August 2001Return made up to 28/06/01; no change of members (5 pages)
23 July 2001Full accounts made up to 31 December 2000 (10 pages)
23 July 2001Full accounts made up to 31 December 2000 (10 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
16 October 2000Full accounts made up to 31 December 1999 (14 pages)
16 October 2000Full accounts made up to 31 December 1999 (14 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Return made up to 19/07/00; full list of members (6 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Return made up to 19/07/00; full list of members (6 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
21 November 1999Registered office changed on 21/11/99 from: tolley house 2 addiscombe road croydon CR9 5AF (1 page)
21 November 1999Registered office changed on 21/11/99 from: tolley house 2 addiscombe road croydon CR9 5AF (1 page)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
20 September 1999Return made up to 19/07/99; full list of members (7 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Return made up to 19/07/99; full list of members (7 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
11 September 1998Return made up to 19/07/98; full list of members (16 pages)
11 September 1998Return made up to 19/07/98; full list of members (16 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
13 August 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 August 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed (2 pages)
28 July 1997Full accounts made up to 31 December 1996 (16 pages)
28 July 1997Full accounts made up to 31 December 1996 (16 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Ad 08/08/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Us$ nc 100/200 08/08/96 (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996Us$ nc 100/200 08/08/96 (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 October 1996Ad 08/08/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
18 October 1996New director appointed (2 pages)
4 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 September 1996Auditor's resignation (1 page)
3 September 1996Auditor's resignation (1 page)
15 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1996£ nc 5000/6000 07/08/96 (1 page)
15 August 1996Ad 07/08/96--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
15 August 1996Ad 07/08/96--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
15 August 1996£ nc 5000/6000 07/08/96 (1 page)
4 August 1996Return made up to 19/07/96; full list of members (8 pages)
4 August 1996Director resigned (1 page)
4 August 1996Return made up to 19/07/96; full list of members (8 pages)
4 August 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
16 April 1996Full accounts made up to 31 December 1995 (15 pages)
16 April 1996Full accounts made up to 31 December 1995 (15 pages)
9 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 1995Full accounts made up to 31 December 1994 (17 pages)
11 April 1995Full accounts made up to 31 December 1994 (17 pages)
27 November 1981Accounts made up to 30 June 1981 (8 pages)
27 November 1981Accounts made up to 30 June 1981 (8 pages)
8 October 1980Accounts made up to 30 June 1980 (10 pages)
8 October 1980Accounts made up to 30 June 1980 (10 pages)