Company NameWilliams Lea Group Management Services Limited
Company StatusDissolved
Company Number00791434
CategoryPrivate Limited Company
Incorporation Date11 February 1964(60 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameWilliams Lea Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(45 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 17 January 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Richard Stanley Coward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2015(51 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Jane Li
StatusClosed
Appointed04 November 2015(51 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameAnthony Graham Williams
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(29 years after company formation)
Appointment Duration15 years, 11 months (resigned 01 February 2009)
RoleCompany Director
Correspondence AddressThe Well House George Road
Kingston Hill
Surrey
KT2 7NR
Director NameMr Philip Graham Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(29 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 October 1993)
RoleCompany Director
Correspondence Address77 Broxash Road
London
SW11 6AD
Director NameSean Mountford Graham Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(29 years after company formation)
Appointment Duration15 years, 11 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address17 Fielding Road
London
W14 0LL
Secretary NameSean Mountford Graham Williams
NationalityBritish
StatusResigned
Appointed18 February 1993(29 years after company formation)
Appointment Duration2 years (resigned 24 February 1995)
RoleCompany Director
Correspondence Address31 Sterndale Road
London
W14 0HT
Director NameMr Timothy Philip Griffiths
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(30 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr Justin Glenn Barton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(30 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stevenage Road
London
SW6 6ER
Secretary NameMr Peter John Desmond
NationalityBritish
StatusResigned
Appointed24 February 1995(31 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address8 St Loyes Road
Heavitree
Exeter
Devon
EX2 5HQ
Director NameMr Christopher Leverick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2000(36 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nelsons Yard
London
NW1 7RN
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed18 December 2000(36 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stag Green Avenue
Hatfield
Hertfordshire
AL9 5EB
Secretary NameChristopher Leverick
NationalityBritish
StatusResigned
Appointed11 September 2001(37 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressClifton House
Worship Street
London
EC2A 2EJ
Secretary NameMr Justin Glenn Barton
NationalityBritish
StatusResigned
Appointed31 March 2004(40 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 January 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address2 Stevenage Road
London
SW6 6ER
Secretary NameWilliam Grant Duncan
NationalityBritish
StatusResigned
Appointed28 January 2005(40 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2014)
RoleGroup Legal Director
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NamePaul Harry Graham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2011(47 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2013)
RoleChief Executive Officer - Asia Pacific, Dhl Supply
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 94 Portland Place
Marylebone
London
W1B 1NZ
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(48 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(49 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameMs Andrea Lattimore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(50 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 August 2016)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 1996(32 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2000)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(49 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitewilliamslea.com

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

565.3k at £0.05Williams Lea Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£122,000
Current Liabilities£19,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 November 2004Delivered on: 12 November 2004
Satisfied on: 11 April 2006
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself, the Senior Lenders, Themezzanine Lenders and the Hedging Provider (Thesecurity Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the secured parties 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. See the mortgage charge document for full details.
Fully Satisfied
8 October 2004Delivered on: 22 October 2004
Satisfied on: 11 April 2006
Persons entitled: The Royal Bank of Scotland as Security Trustee for Itself, the Senior Lenders, the Mezzaninelenders and the Hedging Provider (The Security Trustee)

Classification: Property debenture
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 10 holywell row clifton street shoreditch london t/no 49338, f/h property at clifton house worship street shoreditch london t/no LN47055 and 4 to 8 (all numbers) holywell row shoreditch london t/no LN87994 together with all buildings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
7 April 2003Delivered on: 10 April 2003
Satisfied on: 6 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
1 July 2002Delivered on: 3 July 2002
Satisfied on: 6 May 2015
Persons entitled: National Westminster 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: F/H 4/8 holywell row shoreditch l/b of hackney t/no: LN87994. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 2002Delivered on: 3 July 2002
Satisfied on: 6 May 2015
Persons entitled: National Westminster 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: F/H clifton house worship street shoreditch l/b of hackney t/no: LN47055. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 July 1992Delivered on: 11 August 1992
Satisfied on: 13 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 December 1991Delivered on: 19 December 1991
Satisfied on: 13 June 2001
Persons entitled: National Westminster 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: Clifton house, worship street, l/b of hackney t/n LN47055 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Solvency Statement dated 21/09/16 (1 page)
31 October 2016Resolutions
  • RES13 ‐ Share premium account cancelled 21/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2016Statement by Directors (1 page)
31 October 2016Statement of capital on 31 October 2016
  • GBP 1
(3 pages)
31 October 2016Resolutions
  • RES13 ‐ Share premium account cancelled 21/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2016Statement by Directors (1 page)
31 October 2016Solvency Statement dated 21/09/16 (1 page)
31 October 2016Statement of capital on 31 October 2016
  • GBP 1
(3 pages)
25 October 2016Application to strike the company off the register (3 pages)
25 October 2016Application to strike the company off the register (3 pages)
22 August 2016Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 28,265
(4 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 28,265
(4 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages)
16 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
16 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
16 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
16 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
6 May 2015Satisfaction of charge 4 in full (2 pages)
6 May 2015Satisfaction of charge 5 in full (1 page)
6 May 2015Satisfaction of charge 3 in full (2 pages)
6 May 2015Satisfaction of charge 4 in full (2 pages)
6 May 2015Satisfaction of charge 3 in full (2 pages)
6 May 2015Satisfaction of charge 5 in full (1 page)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 28,265
(4 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 28,265
(4 pages)
3 March 2015Director's details changed for Stuart Dudley Trood on 18 February 2014 (2 pages)
3 March 2015Director's details changed for Stuart Dudley Trood on 18 February 2014 (2 pages)
22 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
22 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
22 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
5 September 2014Full accounts made up to 31 December 2013 (16 pages)
5 September 2014Full accounts made up to 31 December 2013 (16 pages)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
12 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 28,265
(4 pages)
12 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 28,265
(4 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Termination of appointment of Paul Graham as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Termination of appointment of Paul Graham as a director (1 page)
17 June 2013Section 519 (1 page)
17 June 2013Section 519 (1 page)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages)
27 July 2012Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages)
27 July 2012Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
1 May 2012Appointment of Mr Conor James Davey as a director (2 pages)
1 May 2012Appointment of Mr Conor James Davey as a director (2 pages)
25 April 2012Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page)
25 April 2012Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
13 January 2012Termination of appointment of Justin Barton as a director (1 page)
13 January 2012Termination of appointment of Justin Barton as a director (1 page)
2 November 2011Termination of appointment of Timothy Griffiths as a director (1 page)
2 November 2011Termination of appointment of Timothy Griffiths as a director (1 page)
9 August 2011Full accounts made up to 31 December 2010 (17 pages)
9 August 2011Full accounts made up to 31 December 2010 (17 pages)
18 May 2011Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages)
15 April 2011Appointment of Paul Harry Graham as a director (2 pages)
15 April 2011Appointment of Paul Harry Graham as a director (2 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
25 November 2009Full accounts made up to 31 December 2008 (16 pages)
25 November 2009Full accounts made up to 31 December 2008 (16 pages)
26 October 2009Appointment of Stuart Dudley Trood as a director (2 pages)
26 October 2009Appointment of Stuart Dudley Trood as a director (2 pages)
6 March 2009Full accounts made up to 31 December 2007 (16 pages)
6 March 2009Full accounts made up to 31 December 2007 (16 pages)
24 February 2009Return made up to 18/02/09; full list of members (3 pages)
24 February 2009Return made up to 18/02/09; full list of members (3 pages)
3 February 2009Appointment terminated director sean williams (1 page)
3 February 2009Appointment terminated director anthony williams (1 page)
3 February 2009Appointment terminated director anthony williams (1 page)
3 February 2009Appointment terminated director sean williams (1 page)
16 January 2009Auditor's resignation (1 page)
16 January 2009Auditor's resignation (1 page)
21 August 2008Full accounts made up to 31 December 2006 (16 pages)
21 August 2008Full accounts made up to 31 December 2006 (16 pages)
7 March 2008Return made up to 18/02/08; full list of members (4 pages)
7 March 2008Return made up to 18/02/08; full list of members (4 pages)
10 April 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 April 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
7 August 2006Full accounts made up to 30 September 2005 (15 pages)
7 August 2006Full accounts made up to 30 September 2005 (15 pages)
26 April 2006Full accounts made up to 30 September 2004 (15 pages)
26 April 2006Full accounts made up to 30 September 2004 (15 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2006Return made up to 18/02/06; full list of members (8 pages)
27 March 2006Return made up to 18/02/06; full list of members (8 pages)
20 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
20 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
14 April 2005Return made up to 18/02/05; full list of members (8 pages)
14 April 2005Return made up to 18/02/05; full list of members (8 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
12 November 2004Particulars of mortgage/charge (11 pages)
12 November 2004Particulars of mortgage/charge (11 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 October 2004Particulars of mortgage/charge (8 pages)
22 October 2004Particulars of mortgage/charge (8 pages)
13 October 2004Full accounts made up to 30 September 2003 (15 pages)
13 October 2004Full accounts made up to 30 September 2003 (15 pages)
26 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
26 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned;director resigned (1 page)
6 March 2004Return made up to 18/02/04; full list of members (8 pages)
6 March 2004Return made up to 18/02/04; full list of members (8 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
10 March 2003Return made up to 18/02/03; full list of members (8 pages)
10 March 2003Return made up to 18/02/03; full list of members (8 pages)
9 March 2003Full accounts made up to 30 September 2002 (16 pages)
9 March 2003Full accounts made up to 30 September 2002 (16 pages)
9 July 2002Full accounts made up to 30 September 2001 (13 pages)
9 July 2002Full accounts made up to 30 September 2001 (13 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
25 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Full accounts made up to 30 September 2000 (14 pages)
23 May 2001Full accounts made up to 30 September 2000 (14 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
10 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
28 July 2000Full accounts made up to 30 September 1999 (14 pages)
28 July 2000Full accounts made up to 30 September 1999 (14 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
24 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 1999Full accounts made up to 30 September 1998 (14 pages)
1 June 1999Full accounts made up to 30 September 1998 (14 pages)
23 February 1999Return made up to 18/02/99; full list of members (6 pages)
23 February 1999Return made up to 18/02/99; full list of members (6 pages)
28 May 1998Full accounts made up to 30 September 1997 (14 pages)
28 May 1998Full accounts made up to 30 September 1997 (14 pages)
24 February 1998Return made up to 18/02/98; no change of members (4 pages)
24 February 1998Return made up to 18/02/98; no change of members (4 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Return made up to 18/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Return made up to 18/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 March 1997Full accounts made up to 30 September 1996 (13 pages)
6 March 1997Full accounts made up to 30 September 1996 (13 pages)
10 May 1996Full accounts made up to 30 September 1995 (13 pages)
10 May 1996Full accounts made up to 30 September 1995 (13 pages)
27 February 1996Return made up to 18/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1996Return made up to 18/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1995Full accounts made up to 30 September 1994 (12 pages)
11 April 1995Full accounts made up to 30 September 1994 (12 pages)
11 February 1964Incorporation (15 pages)
11 February 1964Incorporation (15 pages)