Company NameThe Mayflower Corporation Plc
Company StatusDissolved
Company Number00820979
CategoryPublic Limited Company
Incorporation Date28 September 1964(59 years, 7 months ago)
Dissolution Date19 May 2014 (9 years, 11 months ago)
Previous NamesSharna Ware Public Limited Company and Triangle Trust Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Thomas Donnelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(27 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Director NameJohn Fleming
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(27 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 April 2004)
RoleCompany Director
Correspondence AddressAldern Bridge House
Aldern Bridge
Berkshire
RG20 4HQ
Director NameMr Rupert Nicholas Hambro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(27 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 April 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address186 Ebury Street
London
SW1W 8UP
Director NameMr David William Romanis Harland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(27 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
South Moreton
Oxon
OX11 9AF
Director NameJohn William Peter Simpson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(27 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressBroadway Mill House
Broadway
Worcestershire
WR12 7JS
Director NameMr Merrick Wentworth Taylor
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(27 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Old Milverton Lane Old Milverton
Leamington Spa
Warwickshire
CV32 6SA
Secretary NameMr David Thomas Donnelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(27 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherbourne
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Director NameMr Terence Victor Whitmore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(28 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address37 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Secretary NameRobin Graham Belhaven Lamb
NationalityBritish
StatusResigned
Appointed06 January 1997(32 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address14 Telephone Exchange
The Pines Penn
High Wycombe
Buckinghamshire
HP10 8BY
Secretary NameMr David Thomas Donnelly
NationalityBritish
StatusResigned
Appointed02 November 1998(34 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed26 February 1999(34 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Perrers Road
London
W6 0EZ
Director NameRt Hon Sir John Major
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2003)
RoleCompany Director
Correspondence AddressFinings
Ermine Street, Great Stukeley
Huntingdon
Cambridgeshire
PE17 5AF
Director NameMr Christopher Michael Chambers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Napier Avenue
London
SW6 3PS

Location

Registered AddressDeloitte & Touche Llp
Hill House
1 Little New Street
London
EC4A 4TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£623,100,000
Gross Profit£125,300,000
Net Worth-£59,900,000
Cash£8,600,000
Current Liabilities£234,000,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 May 2014Final Gazette dissolved following liquidation (1 page)
19 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2014Final Gazette dissolved following liquidation (1 page)
19 February 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2014Liquidators' statement of receipts and payments to 27 December 2013 (5 pages)
28 January 2014Liquidators' statement of receipts and payments to 27 December 2013 (5 pages)
28 January 2014Liquidators statement of receipts and payments to 27 December 2013 (5 pages)
30 July 2013Liquidators statement of receipts and payments to 27 June 2013 (5 pages)
30 July 2013Liquidators' statement of receipts and payments to 27 June 2013 (5 pages)
30 July 2013Liquidators' statement of receipts and payments to 27 June 2013 (5 pages)
31 January 2013Liquidators' statement of receipts and payments to 27 December 2012 (5 pages)
31 January 2013Liquidators' statement of receipts and payments to 27 December 2012 (5 pages)
31 January 2013Liquidators statement of receipts and payments to 27 December 2012 (5 pages)
25 July 2012Liquidators' statement of receipts and payments to 27 June 2012 (5 pages)
25 July 2012Liquidators' statement of receipts and payments to 27 June 2012 (5 pages)
25 July 2012Liquidators statement of receipts and payments to 27 June 2012 (5 pages)
23 January 2012Liquidators' statement of receipts and payments to 27 December 2011 (6 pages)
23 January 2012Liquidators' statement of receipts and payments to 27 December 2011 (6 pages)
23 January 2012Liquidators statement of receipts and payments to 27 December 2011 (6 pages)
20 July 2011Liquidators' statement of receipts and payments to 27 June 2011 (6 pages)
20 July 2011Liquidators statement of receipts and payments to 27 June 2011 (6 pages)
20 July 2011Liquidators' statement of receipts and payments to 27 June 2011 (6 pages)
27 May 2011Appointment of a voluntary liquidator (1 page)
27 May 2011Court order insolvency:replacement of liquidator (14 pages)
27 May 2011Appointment of a voluntary liquidator (1 page)
27 May 2011Court order insolvency:replacement of liquidator (14 pages)
26 May 2011Court order insolvency:replacement of liquidator (14 pages)
26 May 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2011Court order insolvency:replacement of liquidator (14 pages)
26 May 2011Notice of ceasing to act as a voluntary liquidator (1 page)
27 January 2011Liquidators statement of receipts and payments to 27 December 2010 (6 pages)
27 January 2011Liquidators' statement of receipts and payments to 27 December 2010 (6 pages)
27 January 2011Liquidators' statement of receipts and payments to 27 December 2010 (6 pages)
19 July 2010Liquidators' statement of receipts and payments to 27 June 2010 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 27 June 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 27 June 2010 (5 pages)
25 January 2010Liquidators statement of receipts and payments to 27 December 2009 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 27 December 2009 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 27 December 2009 (5 pages)
29 July 2009Liquidators' statement of receipts and payments to 27 June 2009 (6 pages)
29 July 2009Liquidators statement of receipts and payments to 27 June 2009 (6 pages)
29 July 2009Liquidators' statement of receipts and payments to 27 June 2009 (6 pages)
26 January 2009Liquidators' statement of receipts and payments to 27 June 2008 (5 pages)
26 January 2009Liquidators' statement of receipts and payments to 27 June 2008 (5 pages)
26 January 2009Liquidators' statement of receipts and payments to 27 December 2008 (6 pages)
26 January 2009Liquidators statement of receipts and payments to 27 December 2008 (6 pages)
26 January 2009Liquidators statement of receipts and payments to 27 June 2008 (5 pages)
26 January 2009Liquidators' statement of receipts and payments to 27 December 2008 (6 pages)
16 July 2008Liquidators' statement of receipts and payments to 27 December 2007 (5 pages)
16 July 2008Liquidators' statement of receipts and payments to 27 December 2007 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 27 December 2007 (5 pages)
26 January 2008Liquidators statement of receipts and payments (6 pages)
26 January 2008Liquidators' statement of receipts and payments (6 pages)
26 January 2008Liquidators' statement of receipts and payments (6 pages)
28 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages)
28 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages)
30 November 2006Result of meeting of creditors (1 page)
30 November 2006Result of meeting of creditors (1 page)
3 November 2006Administrator's progress report (41 pages)
3 November 2006Administrator's progress report (41 pages)
3 November 2006Statement of administrator's revised proposal (3 pages)
3 November 2006Statement of administrator's revised proposal (3 pages)
5 May 2006Administrator's progress report (45 pages)
5 May 2006Administrator's progress report (45 pages)
20 March 2006Notice of extension of period of Administration (1 page)
20 March 2006Notice of extension of period of Administration (1 page)
31 October 2005Administrator's progress report (46 pages)
31 October 2005Administrator's progress report (46 pages)
6 October 2005Notice of extension of period of Administration (1 page)
6 October 2005Notice of extension of period of Administration (1 page)
11 May 2005Administrator's progress report (34 pages)
11 May 2005Administrator's progress report (34 pages)
24 March 2005Notice of extension of period of Administration (1 page)
24 March 2005Notice of extension of period of Administration (1 page)
3 November 2004Administrator's progress report (40 pages)
3 November 2004Administrator's progress report (40 pages)
11 June 2004Result of meeting of creditors (13 pages)
11 June 2004Result of meeting of creditors (13 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
19 May 2004Statement of administrator's proposal (75 pages)
19 May 2004Statement of affairs (113 pages)
19 May 2004Statement of affairs (113 pages)
19 May 2004Statement of administrator's proposal (75 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: mayflower house, london road, loudwater, high wycombe bucks HP10 9RF (1 page)
16 April 2004Registered office changed on 16/04/04 from: mayflower house, london road, loudwater, high wycombe bucks HP10 9RF (1 page)
7 April 2004Appointment of an administrator (1 page)
7 April 2004Appointment of an administrator (1 page)
22 March 2004Particulars of mortgage/charge (10 pages)
22 March 2004Particulars of mortgage/charge (10 pages)
18 March 2004Particulars of mortgage/charge (5 pages)
18 March 2004Particulars of mortgage/charge (5 pages)
23 December 2003Particulars of mortgage/charge (8 pages)
23 December 2003Particulars of mortgage/charge (8 pages)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Return made up to 25/07/03; bulk list available separately (7 pages)
20 August 2003Return made up to 25/07/03; bulk list available separately (7 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
6 May 2003Group of companies' accounts made up to 31 December 2002 (73 pages)
6 May 2003Group of companies' accounts made up to 31 December 2002 (73 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
24 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
11 November 2002Secretary's particulars changed (1 page)
11 November 2002Secretary's particulars changed (1 page)
28 August 2002Return made up to 25/07/02; bulk list available separately (8 pages)
28 August 2002Return made up to 25/07/02; bulk list available separately (8 pages)
23 July 2002Ad 30/05/02--------- £ si [email protected]=975039 £ ic 13102456/14077495 (2 pages)
23 July 2002Ad 30/05/02--------- £ si [email protected]=975039 £ ic 13102456/14077495 (2 pages)
23 July 2002Ad 28/05/02--------- £ si [email protected]=3789490 £ ic 14077495/17866985 (3 pages)
23 July 2002Ad 28/05/02--------- £ si [email protected]=3789490 £ ic 14077495/17866985 (3 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
13 May 2002£ nc 18500000/30000000 03/05/02 (1 page)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2002Group of companies' accounts made up to 31 December 2001 (74 pages)
13 May 2002Group of companies' accounts made up to 31 December 2001 (74 pages)
13 May 2002£ nc 18500000/30000000 03/05/02 (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
25 April 2002Auditor's resignation (1 page)
25 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2002Auditor's resignation (1 page)
25 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2002Listing of particulars (46 pages)
22 April 2002Listing of particulars (46 pages)
27 March 2002Ad 07/03/02--------- £ si [email protected]=4516 £ ic 13097940/13102456 (2 pages)
27 March 2002Ad 07/03/02--------- £ si [email protected]=4516 £ ic 13097940/13102456 (2 pages)
3 September 2001Ad 23/08/01--------- £ si [email protected]=479 £ ic 13097461/13097940 (2 pages)
3 September 2001Ad 23/08/01--------- £ si [email protected]=479 £ ic 13097461/13097940 (2 pages)
30 August 2001Return made up to 25/07/01; bulk list available separately (7 pages)
30 August 2001Return made up to 25/07/01; bulk list available separately (7 pages)
28 June 2001Ad 10/05/01-04/06/01 £ si [email protected]=2539 £ ic 13088053/13090592 (3 pages)
28 June 2001Ad 16/05/01--------- £ si [email protected]=7570 £ ic 13097731/13105301 (2 pages)
28 June 2001Ad 16/05/01--------- £ si [email protected]=7570 £ ic 13097731/13105301 (2 pages)
28 June 2001Ad 24/05/01--------- £ si [email protected]=7139 £ ic 13090592/13097731 (2 pages)
28 June 2001Ad 24/05/01--------- £ si [email protected]=7139 £ ic 13090592/13097731 (2 pages)
28 June 2001Ad 10/05/01-04/06/01 £ si [email protected]=2539 £ ic 13088053/13090592 (3 pages)
19 June 2001Ad 16/05/01--------- £ si [email protected]=7570 £ ic 13078088/13085658 (2 pages)
19 June 2001Ad 08/05/01--------- £ si [email protected]=2395 £ ic 13085658/13088053 (2 pages)
19 June 2001Ad 08/05/01--------- £ si [email protected]=2395 £ ic 13085658/13088053 (2 pages)
19 June 2001Ad 16/05/01--------- £ si [email protected]=7570 £ ic 13078088/13085658 (2 pages)
30 May 2001Ad 12/04/01-01/05/01 £ si [email protected]=4000 £ ic 13074088/13078088 (4 pages)
30 May 2001Ad 12/04/01-01/05/01 £ si [email protected]=4000 £ ic 13074088/13078088 (4 pages)
23 May 2001Ad 21/03/01--------- £ si [email protected]=43750 £ ic 13030338/13074088 (2 pages)
23 May 2001Statement of affairs (10 pages)
23 May 2001Ad 21/03/01--------- £ si [email protected]=43750 £ ic 13030338/13074088 (2 pages)
23 May 2001Statement of affairs (10 pages)
9 May 2001Full group accounts made up to 31 December 2000 (63 pages)
9 May 2001Full group accounts made up to 31 December 2000 (63 pages)
1 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2001Ad 29/03/01-03/04/01 £ si [email protected]=1078 £ ic 13029260/13030338 (2 pages)
1 May 2001Ad 29/03/01-03/04/01 £ si [email protected]=1078 £ ic 13029260/13030338 (2 pages)
18 April 2001Ad 21/03/01--------- £ si [email protected]=1341 £ ic 13027919/13029260 (2 pages)
18 April 2001Ad 21/03/01--------- £ si [email protected]=1341 £ ic 13027919/13029260 (2 pages)
6 April 2001Ad 16/02/01-28/02/01 £ si [email protected]=3497 £ ic 13021931/13025428 (3 pages)
6 April 2001Ad 05/02/01--------- £ si [email protected]=2874 £ ic 13016350/13019224 (2 pages)
6 April 2001Ad 07/03/01-19/03/01 £ si [email protected]=2491 £ ic 13025428/13027919 (3 pages)
6 April 2001Ad 12/02/01--------- £ si [email protected]=2707 £ ic 13019224/13021931 (2 pages)
6 April 2001Ad 12/02/01--------- £ si [email protected]=2707 £ ic 13019224/13021931 (2 pages)
6 April 2001Ad 05/02/01--------- £ si [email protected]=2874 £ ic 13016350/13019224 (2 pages)
6 April 2001Ad 16/02/01-28/02/01 £ si [email protected]=3497 £ ic 13021931/13025428 (3 pages)
6 April 2001Ad 07/03/01-19/03/01 £ si [email protected]=2491 £ ic 13025428/13027919 (3 pages)
14 February 2001Ad 29/01/01--------- £ si [email protected]=47 £ ic 13016303/13016350 (2 pages)
14 February 2001Ad 29/01/01--------- £ si [email protected]=47 £ ic 13016303/13016350 (2 pages)
12 February 2001Ad 22/01/01--------- £ si [email protected]=239 £ ic 13016064/13016303 (2 pages)
12 February 2001Ad 22/01/01--------- £ si [email protected]=239 £ ic 13016064/13016303 (2 pages)
5 February 2001Ad 22/01/01--------- £ si [email protected]=239 £ ic 13015825/13016064 (2 pages)
5 February 2001Ad 22/01/01--------- £ si [email protected]=239 £ ic 13015825/13016064 (2 pages)
26 January 2001Ad 03/01/01--------- £ si [email protected]=862 £ ic 13014963/13015825 (2 pages)
26 January 2001Ad 03/01/01--------- £ si [email protected]=862 £ ic 13014963/13015825 (2 pages)
18 January 2001Ad 21/12/00--------- £ si [email protected]=231 £ ic 13031733/13031964 (2 pages)
18 January 2001Amending 882R iss 13/12/00 (2 pages)
18 January 2001Ad 14/12/00--------- £ si [email protected]=5383 £ ic 13031964/13037347 (2 pages)
18 January 2001Ad 21/12/00--------- £ si [email protected]=231 £ ic 13031733/13031964 (2 pages)
18 January 2001Amending 882R iss 13/12/00 (2 pages)
18 January 2001Ad 14/12/00--------- £ si [email protected]=5383 £ ic 13031964/13037347 (2 pages)
10 January 2001Ad 13/12/00--------- £ si [email protected]=22384 £ ic 12986965/13009349 (2 pages)
10 January 2001Ad 13/12/00--------- £ si [email protected]=22384 £ ic 12986965/13009349 (2 pages)
27 October 2000Ad 25/09/00--------- £ si [email protected]=1058 £ ic 12985907/12986965 (2 pages)
27 October 2000Ad 25/09/00--------- £ si [email protected]=1058 £ ic 12985907/12986965 (2 pages)
23 August 2000Return made up to 25/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2000Return made up to 25/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2000Ad 27/06/00--------- £ si [email protected]=53 £ ic 13138190/13138243 (2 pages)
13 July 2000Ad 27/06/00--------- £ si [email protected]=203 £ ic 13138243/13138446 (2 pages)
13 July 2000Ad 27/06/00--------- £ si [email protected]=203 £ ic 13138243/13138446 (2 pages)
13 July 2000Ad 27/06/00--------- £ si [email protected]=53 £ ic 13138190/13138243 (2 pages)
26 May 2000Ad 03/05/00--------- £ si [email protected]=148 £ ic 13138042/13138190 (2 pages)
26 May 2000Ad 03/05/00--------- £ si [email protected]=40 £ ic 13138002/13138042 (2 pages)
26 May 2000Ad 03/05/00--------- £ si [email protected]=148 £ ic 13138042/13138190 (2 pages)
26 May 2000Ad 03/05/00--------- £ si [email protected]=40 £ ic 13138002/13138042 (2 pages)
6 May 2000Full group accounts made up to 31 December 1999 (68 pages)
6 May 2000Full group accounts made up to 31 December 1999 (68 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(51 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(51 pages)
14 April 2000Ad 03/04/00--------- £ si [email protected]=43 £ ic 13137959/13138002 (2 pages)
14 April 2000Ad 03/04/00--------- £ si [email protected]=43 £ ic 13137959/13138002 (2 pages)
11 April 2000Ad 28/03/00--------- £ si [email protected]=108 £ ic 13137851/13137959 (2 pages)
11 April 2000Ad 28/03/00--------- £ si [email protected]=108 £ ic 13137851/13137959 (2 pages)
23 March 2000Ad 18/02/00--------- £ si [email protected]=94 £ ic 13137757/13137851 (2 pages)
23 March 2000Ad 03/03/00--------- £ si [email protected]=51 £ ic 13137565/13137616 (2 pages)
23 March 2000Ad 03/03/00--------- £ si [email protected]=141 £ ic 13137616/13137757 (2 pages)
23 March 2000Ad 18/02/00--------- £ si [email protected]=94 £ ic 13137757/13137851 (2 pages)
23 March 2000Ad 03/03/00--------- £ si [email protected]=51 £ ic 13137565/13137616 (2 pages)
23 March 2000Ad 03/03/00--------- £ si [email protected]=141 £ ic 13137616/13137757 (2 pages)
15 February 2000Ad 08/12/99--------- £ si [email protected]=8123 £ ic 13129442/13137565 (10 pages)
15 February 2000Ad 08/12/99--------- £ si [email protected]=8123 £ ic 13129442/13137565 (10 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
7 December 1999Ad 17/11/99--------- £ si [email protected]=621 £ ic 13128705/13129326 (2 pages)
7 December 1999Ad 17/11/99--------- £ si [email protected]=621 £ ic 13128705/13129326 (2 pages)
7 December 1999Ad 18/11/99--------- £ si [email protected]=116 £ ic 13129326/13129442 (2 pages)
7 December 1999Ad 18/11/99--------- £ si [email protected]=116 £ ic 13129326/13129442 (2 pages)
19 November 1999Ad 01/11/99--------- £ si [email protected]=31 £ ic 13128607/13128638 (2 pages)
19 November 1999Ad 01/11/99--------- £ si [email protected]=67 £ ic 13128638/13128705 (2 pages)
19 November 1999Ad 01/11/99--------- £ si [email protected]=67 £ ic 13128638/13128705 (2 pages)
19 November 1999Ad 01/11/99--------- £ si [email protected]=31 £ ic 13128607/13128638 (2 pages)
29 October 1999Ad 06/10/99--------- £ si [email protected]=1250 £ ic 13127357/13128607 (2 pages)
29 October 1999Ad 06/10/99--------- £ si [email protected]=1250 £ ic 13127357/13128607 (2 pages)
25 August 1999Ad 16/08/99--------- £ si [email protected]=4000 £ ic 13114357/13118357 (2 pages)
25 August 1999Ad 16/08/99--------- £ si [email protected]=4000 £ ic 13114357/13118357 (2 pages)
25 August 1999Ad 17/08/99--------- £ si [email protected]=6000 £ ic 13118357/13124357 (2 pages)
25 August 1999Ad 19/08/99--------- £ si [email protected]=3000 £ ic 13124357/13127357 (2 pages)
25 August 1999Ad 17/08/99--------- £ si [email protected]=6000 £ ic 13118357/13124357 (2 pages)
25 August 1999Ad 19/08/99--------- £ si [email protected]=3000 £ ic 13124357/13127357 (2 pages)
19 August 1999Return made up to 25/07/99; bulk list available separately (8 pages)
19 August 1999Ad 10/08/99--------- £ si [email protected]=2500 £ ic 13111857/13114357 (2 pages)
19 August 1999Ad 10/08/99--------- £ si [email protected]=2500 £ ic 13111857/13114357 (2 pages)
19 August 1999Return made up to 25/07/99; bulk list available separately (8 pages)
11 August 1999Ad 01/08/99--------- £ si [email protected]=429 £ ic 13111106/13111535 (2 pages)
11 August 1999Ad 04/08/99--------- £ si [email protected]=322 £ ic 13111535/13111857 (2 pages)
11 August 1999Ad 04/08/99--------- £ si [email protected]=322 £ ic 13111535/13111857 (2 pages)
11 August 1999Ad 01/08/99--------- £ si [email protected]=429 £ ic 13111106/13111535 (2 pages)
15 June 1999Ad 03/06/99--------- £ si [email protected]=80 £ ic 13111026/13111106 (2 pages)
15 June 1999Ad 03/06/99--------- £ si [email protected]=80 £ ic 13111026/13111106 (2 pages)
24 May 1999Ad 10/05/99--------- £ si [email protected]=5 £ ic 13110697/13110702 (2 pages)
24 May 1999Ad 07/05/99--------- £ si [email protected]=25000 £ ic 13038217/13063217 (2 pages)
24 May 1999Ad 10/05/99--------- £ si [email protected]=28 £ ic 13110669/13110697 (2 pages)
24 May 1999Ad 07/05/99--------- £ si [email protected]=23981 £ ic 13086688/13110669 (2 pages)
24 May 1999Ad 10/05/99--------- £ si [email protected]=28 £ ic 13110669/13110697 (2 pages)
24 May 1999Ad 07/05/99--------- £ si [email protected]=13571 £ ic 13063217/13076788 (2 pages)
24 May 1999Ad 07/05/99--------- £ si [email protected]=25000 £ ic 13038217/13063217 (2 pages)
24 May 1999Ad 07/05/99--------- £ si [email protected]=13571 £ ic 13063217/13076788 (2 pages)
24 May 1999Ad 10/05/99--------- £ si [email protected]=5 £ ic 13110697/13110702 (2 pages)
24 May 1999Ad 07/05/99--------- £ si [email protected]=23981 £ ic 13086688/13110669 (2 pages)
24 May 1999Ad 07/05/99--------- £ si [email protected]=9900 £ ic 13076788/13086688 (2 pages)
24 May 1999Ad 07/05/99--------- £ si [email protected]=9900 £ ic 13076788/13086688 (2 pages)
1 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 April 1999Full group accounts made up to 31 December 1998 (70 pages)
27 April 1999Full group accounts made up to 31 December 1998 (70 pages)
26 April 1999Ad 16/04/99--------- £ si [email protected]=5000 £ ic 13033217/13038217 (2 pages)
26 April 1999Ad 16/04/99--------- £ si [email protected]=5000 £ ic 13033217/13038217 (2 pages)
22 April 1999Ad 13/04/99--------- £ si [email protected]=152 £ ic 13032863/13033015 (2 pages)
22 April 1999Ad 24/03/99--------- £ si [email protected]=69 £ ic 13033148/13033217 (2 pages)
22 April 1999Ad 29/03/99--------- £ si [email protected]=133 £ ic 13033015/13033148 (2 pages)
22 April 1999Ad 24/03/99--------- £ si [email protected]=69 £ ic 13033148/13033217 (2 pages)
22 April 1999Ad 29/03/99--------- £ si [email protected]=133 £ ic 13033015/13033148 (2 pages)
22 April 1999Ad 13/04/99--------- £ si [email protected]=152 £ ic 13032863/13033015 (2 pages)
20 April 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
20 April 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
20 April 1999£ nc 28000000/18500000 14/04/99 (1 page)
20 April 1999£ nc 28000000/18500000 14/04/99 (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
24 March 1999Ad 09/03/99--------- £ si [email protected]=2641 £ ic 13025074/13027715 (2 pages)
24 March 1999Ad 09/03/99--------- £ si [email protected]=2641 £ ic 13025074/13027715 (2 pages)
24 March 1999Ad 09/03/99--------- £ si [email protected]=5148 £ ic 13027715/13032863 (2 pages)
24 March 1999Ad 11/03/99--------- £ si [email protected]=10 £ ic 13022564/13022574 (2 pages)
24 March 1999Ad 11/03/99--------- £ si [email protected]=10 £ ic 13022564/13022574 (2 pages)
24 March 1999Ad 09/03/99--------- £ si [email protected]=2500 £ ic 13022574/13025074 (2 pages)
24 March 1999Ad 09/03/99--------- £ si [email protected]=2500 £ ic 13022574/13025074 (2 pages)
24 March 1999Ad 09/03/99--------- £ si [email protected]=5148 £ ic 13027715/13032863 (2 pages)
18 March 1999Ad 05/03/99--------- £ si [email protected]=56 £ ic 13022508/13022564 (2 pages)
18 March 1999Ad 05/03/99--------- £ si [email protected]=10 £ ic 13022498/13022508 (2 pages)
18 March 1999Ad 05/03/99--------- £ si [email protected]=56 £ ic 13022508/13022564 (2 pages)
18 March 1999Ad 05/03/99--------- £ si [email protected]=10 £ ic 13022498/13022508 (2 pages)
30 November 1998Ad 23/11/98--------- £ si [email protected]=374 £ ic 13022124/13022498 (2 pages)
30 November 1998Ad 23/11/98--------- £ si [email protected]=374 £ ic 13022124/13022498 (2 pages)
18 November 1998£ nc 23000000/28000000 09/09/98 (1 page)
18 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 November 1998£ nc 23000000/28000000 09/09/98 (1 page)
18 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 November 1998Memorandum and Articles of Association (6 pages)
18 November 1998Memorandum and Articles of Association (6 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
27 October 1998Ad 12/10/98--------- £ si [email protected]=822 £ ic 13021302/13022124 (2 pages)
27 October 1998Ad 12/10/98--------- £ si [email protected]=822 £ ic 13021302/13022124 (2 pages)
13 October 1998Ad 28/09/98--------- £ si [email protected]=43 £ ic 13021259/13021302 (2 pages)
13 October 1998Ad 28/09/98--------- £ si [email protected]=43 £ ic 13021259/13021302 (2 pages)
9 October 1998Nc inc already adjusted 03/04/98 (1 page)
9 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 October 1998Nc inc already adjusted 03/04/98 (1 page)
25 September 1998Ad 07/09/98--------- £ si [email protected]=597 £ si [email protected]=708 £ ic 13019953/13021259 (2 pages)
25 September 1998Ad 07/09/98--------- £ si [email protected]=597 £ si [email protected]=708 £ ic 13019953/13021259 (2 pages)
4 September 1998Listing of particulars (81 pages)
4 September 1998Listing of particulars (10 pages)
4 September 1998Listing of particulars (10 pages)
4 September 1998Listing of particulars (81 pages)
27 August 1998Ad 05/08/98--------- £ si [email protected]=1475 £ ic 13018478/13019953 (2 pages)
27 August 1998Ad 05/08/98--------- £ si [email protected]=1475 £ ic 13018478/13019953 (2 pages)
11 August 1998Ad 27/07/98--------- £ si [email protected]=2 £ ic 13018476/13018478 (2 pages)
11 August 1998Ad 27/07/98--------- £ si [email protected]=2 £ ic 13018476/13018478 (2 pages)
11 August 1998Return made up to 25/07/98; bulk list available separately (7 pages)
11 August 1998Return made up to 25/07/98; bulk list available separately (7 pages)
3 August 1998Ad 27/07/98--------- £ si [email protected]=2 £ ic 13018474/13018476 (2 pages)
3 August 1998Ad 27/07/98--------- £ si [email protected]=2 £ ic 13018474/13018476 (2 pages)
16 June 1998Ad 11/06/98--------- £ si [email protected]=18 £ ic 13018456/13018474 (2 pages)
16 June 1998Ad 11/06/98--------- £ si [email protected]=18 £ ic 13018456/13018474 (2 pages)
1 June 1998Ad 13/05/98-26/05/98 £ si [email protected]=163377 £ ic 12855079/13018456 (2 pages)
1 June 1998Ad 13/05/98-26/05/98 £ si [email protected]=163377 £ ic 12855079/13018456 (2 pages)
6 May 1998Ad 17/04/98-24/04/98 £ si [email protected]=191 £ ic 12854888/12855079 (2 pages)
6 May 1998Ad 17/04/98-24/04/98 £ si [email protected]=191 £ ic 12854888/12855079 (2 pages)
21 April 1998Ad 06/04/98-07/04/98 £ si [email protected]=123750 £ ic 12731138/12854888 (2 pages)
21 April 1998Ad 06/04/98-07/04/98 £ si [email protected]=123750 £ ic 12731138/12854888 (2 pages)
11 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 April 1998Full group accounts made up to 31 December 1997 (56 pages)
6 April 1998Full group accounts made up to 31 December 1997 (56 pages)
23 March 1998Ad 10/03/98--------- £ si [email protected]=15890 £ ic 12715248/12731138 (2 pages)
23 March 1998Ad 10/03/98--------- £ si [email protected]=15890 £ ic 12715248/12731138 (2 pages)
19 March 1998Ad 04/03/98--------- £ si [email protected]=162 £ ic 12715086/12715248 (2 pages)
19 March 1998Ad 04/03/98--------- £ si [email protected]=162 £ ic 12715086/12715248 (2 pages)
13 March 1998Ad 11/02/98-05/03/98 £ si [email protected]=10241 £ ic 12704845/12715086 (2 pages)
13 March 1998Ad 11/02/98-05/03/98 £ si [email protected]=10241 £ ic 12704845/12715086 (2 pages)
18 February 1998Ad 12/02/98--------- £ si [email protected]=81 £ ic 12704764/12704845 (2 pages)
18 February 1998Ad 12/02/98--------- £ si [email protected]=81 £ ic 12704764/12704845 (2 pages)
13 February 1998Ad 02/02/98--------- £ si [email protected]=7936 £ ic 12696828/12704764 (2 pages)
13 February 1998Ad 02/02/98--------- £ si [email protected]=7936 £ ic 12696828/12704764 (2 pages)
30 December 1997Ad 18/12/97--------- £ si [email protected]=87500 £ ic 12609328/12696828 (2 pages)
30 December 1997Ad 18/12/97--------- £ si [email protected]=87500 £ ic 12609328/12696828 (2 pages)
29 December 1997Ad 12/12/97--------- £ si [email protected]=3000 £ ic 12606328/12609328 (2 pages)
29 December 1997Ad 12/12/97--------- £ si [email protected]=3000 £ ic 12606328/12609328 (2 pages)
23 September 1997Ad 11/09/97--------- £ si [email protected]=1568 £ ic 12604760/12606328 (2 pages)
23 September 1997Ad 11/09/97--------- £ si [email protected]=1568 £ ic 12604760/12606328 (2 pages)
11 August 1997Return made up to 25/07/97; bulk list available separately (7 pages)
11 August 1997Return made up to 25/07/97; bulk list available separately (7 pages)
26 March 1997Full group accounts made up to 31 December 1996 (52 pages)
26 March 1997Full group accounts made up to 31 December 1996 (52 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997Ad 23/12/96--------- £ si [email protected]=1641689 £ ic 10932884/12574573 (3 pages)
14 January 1997Ad 23/12/96--------- £ si [email protected]=1641689 £ ic 10932884/12574573 (3 pages)
14 January 1997New secretary appointed (2 pages)
10 December 1996£ nc 14420000/17250000 02/12/96 (1 page)
10 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 December 1996£ nc 14420000/17250000 02/12/96 (1 page)
10 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (2 pages)
11 November 1996Listing of particulars (69 pages)
11 November 1996Listing of particulars (69 pages)
20 September 1996Interim accounts made up to 30 June 1996 (7 pages)
20 September 1996Interim accounts made up to 30 June 1996 (7 pages)
21 August 1996Return made up to 25/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 1996Return made up to 25/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 1996Listing of particulars (48 pages)
17 June 1996Listing of particulars (48 pages)
30 May 1996Location of register of members (non legible) (1 page)
30 May 1996Location of register of members (non legible) (1 page)
2 May 1996Full group accounts made up to 31 December 1995 (51 pages)
2 May 1996Full group accounts made up to 31 December 1995 (51 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(126 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(126 pages)
10 August 1995Return made up to 25/07/95; bulk list available separately (8 pages)
10 August 1995Return made up to 25/07/95; bulk list available separately (8 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
9 May 1995Full group accounts made up to 31 December 1994 (44 pages)
9 May 1995Full group accounts made up to 31 December 1994 (44 pages)
5 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
5 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
10 September 1994Declaration of satisfaction of mortgage/charge (1 page)
10 September 1994Declaration of satisfaction of mortgage/charge (1 page)
4 September 1994Director resigned (2 pages)
4 September 1994Director resigned (2 pages)
8 August 1994Return made up to 25/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1994Return made up to 25/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1994Ad 08/06/94--------- £ si [email protected]=14452 £ ic 11102000/11116452 (2 pages)
21 June 1994Ad 08/06/94--------- £ si [email protected]=14452 £ ic 11102000/11116452 (2 pages)
25 May 1994Full group accounts made up to 31 December 1993 (41 pages)
25 May 1994Full group accounts made up to 31 December 1993 (41 pages)
20 October 1993Registered office changed on 20/10/93 from: mayflower house, 8 high street, egham, surrey TW20 9EA (1 page)
20 October 1993Registered office changed on 20/10/93 from: mayflower house, 8 high street, egham, surrey TW20 9EA (1 page)
26 August 1993Full accounts made up to 31 December 1992 (32 pages)
26 August 1993Full accounts made up to 31 December 1992 (32 pages)
25 August 1993Return made up to 25/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1993Return made up to 25/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1993Ad 08/05/93--------- £ si [email protected]=4993933 £ ic 5952266/10946199 (2 pages)
23 July 1993Ad 08/05/93--------- £ si [email protected]=4993933 £ ic 5952266/10946199 (2 pages)
13 May 1993Listing of particulars (2 pages)
13 May 1993Listing of particulars (2 pages)
10 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(84 pages)
10 May 1993£ nc 11102000/14420000 28/04/93 (1 page)
10 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(84 pages)
10 May 1993£ nc 11102000/14420000 28/04/93 (1 page)
10 May 1993Memorandum and Articles of Association (83 pages)
10 May 1993Memorandum and Articles of Association (83 pages)
23 April 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
23 April 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
23 April 1993£ nc 7449999/11101999 15/04/93 (1 page)
23 April 1993£ nc 7449999/11101999 15/04/93 (1 page)
20 April 1993Listing of particulars (13 pages)
20 April 1993Listing of particulars (13 pages)
27 January 1993Ad 01/01/93--------- £ si [email protected]=66250 £ ic 5886016/5952266 (2 pages)
27 January 1993Ad 01/01/93--------- £ si [email protected]=66250 £ ic 5886016/5952266 (2 pages)
23 November 1992Initial accounts made up to 26 June 1992 (9 pages)
23 November 1992Initial accounts made up to 26 June 1992 (9 pages)
18 August 1992Return made up to 25/07/92; full list of members (13 pages)
18 August 1992Return made up to 25/07/92; full list of members (13 pages)
18 June 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 June 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 June 1992Certificate of reduction of share premium (1 page)
18 June 1992Certificate of reduction of share premium (1 page)
15 June 1992Red share premium account (1 page)
15 June 1992Red share premium account (1 page)
1 June 1992Ad 21/04/92--------- £ si 33750@1=33750 £ ic 5491358/5525108 (2 pages)
1 June 1992Ad 21/04/92--------- £ si 33750@1=33750 £ ic 5491358/5525108 (2 pages)
19 May 1992Full group accounts made up to 31 December 1991 (30 pages)
19 May 1992Full group accounts made up to 31 December 1991 (30 pages)
30 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 February 1992Particulars of mortgage/charge (3 pages)
21 February 1992Particulars of mortgage/charge (3 pages)
19 February 1992New director appointed (2 pages)
19 February 1992New director appointed (2 pages)
29 November 1991Ad 02/09/91--------- £ si 3230303@1=3230303 £ ic 2261055/5491358 (7 pages)
29 November 1991Ad 02/09/91--------- £ si 3230303@1=3230303 £ ic 2261055/5491358 (7 pages)
28 November 1991Ad 15/10/91--------- £ si 40100@1=40100 £ ic 2220955/2261055 (2 pages)
28 November 1991Ad 15/10/91--------- £ si 40100@1=40100 £ ic 2220955/2261055 (2 pages)
25 September 1991£ nc 2690007/7449999 02/09/91 (1 page)
25 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 September 1991£ nc 2690007/7449999 02/09/91 (1 page)
14 August 1991Return made up to 25/07/91; bulk list available separately (12 pages)
14 August 1991Return made up to 25/07/91; bulk list available separately (12 pages)
19 June 1991Full group accounts made up to 31 December 1990 (25 pages)
19 June 1991Full group accounts made up to 31 December 1990 (25 pages)
13 March 1991Secretary resigned;new secretary appointed (2 pages)
13 March 1991Secretary resigned;new secretary appointed (2 pages)
16 January 1991New director appointed (2 pages)
16 January 1991New director appointed (2 pages)
18 December 1990Director resigned (2 pages)
18 December 1990Director resigned (2 pages)
23 August 1990Return made up to 25/07/90; bulk list available separately (11 pages)
23 August 1990Return made up to 25/07/90; bulk list available separately (11 pages)
17 July 1990Declaration of satisfaction of mortgage/charge (1 page)
17 July 1990Declaration of satisfaction of mortgage/charge (1 page)
29 June 1990Full group accounts made up to 31 December 1989 (25 pages)
29 June 1990Full group accounts made up to 31 December 1989 (25 pages)
20 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1990Nc inc already adjusted 26/08/87 26/08/87 (1 page)
20 March 1990Nc inc already adjusted 26/08/87 26/08/87 (1 page)
20 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1990Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
11 January 1990Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
21 December 1989Reduce share premium account. (4 pages)
21 December 1989Reduce share premium account. (4 pages)
12 December 1989£ nc 7760030/8560030 26/08/89 (1 page)
12 December 1989£ nc 7760030/8560030 26/08/89 (1 page)
30 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
30 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
18 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(18 pages)
18 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(18 pages)
15 September 1989Registered office changed on 15/09/89 from: lumb hill, little moss, droylsden, lancs (1 page)
15 September 1989Registered office changed on 15/09/89 from: lumb hill, little moss, droylsden, lancs (1 page)
11 September 1989Return made up to 11/08/89; full list of members (11 pages)
11 September 1989Return made up to 11/08/89; full list of members (11 pages)
1 September 1989Secretary resigned;new secretary appointed (2 pages)
1 September 1989Secretary resigned;new secretary appointed (2 pages)
25 August 1989Company name changed triangle trust PLC\certificate issued on 24/08/89 (18 pages)
25 August 1989Company name changed triangle trust PLC\certificate issued on 24/08/89 (18 pages)
3 August 1989Full group accounts made up to 31 December 1988 (24 pages)
3 August 1989Full group accounts made up to 31 December 1988 (24 pages)
2 August 1989Director resigned (2 pages)
2 August 1989Director resigned (2 pages)
30 June 1989Director resigned (2 pages)
30 June 1989Director resigned (2 pages)
13 January 1989New director appointed (2 pages)
13 January 1989New director appointed (2 pages)
25 November 1988New director appointed (2 pages)
25 November 1988New director appointed (2 pages)
26 July 1988Full group accounts made up to 31 December 1987 (25 pages)
26 July 1988Full group accounts made up to 31 December 1987 (25 pages)
26 July 1988Return made up to 07/06/88; bulk list available separately (13 pages)
26 July 1988Return made up to 07/06/88; bulk list available separately (13 pages)
14 July 1988Particulars of mortgage/charge (3 pages)
14 July 1988Particulars of mortgage/charge (3 pages)
3 June 1988New director appointed (3 pages)
3 June 1988New director appointed (3 pages)
29 October 1987Location of register of members (non legible) (1 page)
29 October 1987Location of register of members (non legible) (1 page)
15 October 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 October 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 September 1987Memorandum and Articles of Association (36 pages)
29 September 1987Memorandum and Articles of Association (36 pages)
20 September 1987Accounts made up to 31 December 1986 (22 pages)
20 September 1987Accounts made up to 31 December 1986 (22 pages)
8 September 1987Company name changed sharna ware public LIMITED compa ny\certificate issued on 09/09/87 (2 pages)
8 September 1987Company name changed sharna ware public LIMITED compa ny\certificate issued on 09/09/87 (2 pages)
29 July 1987Return made up to 05/06/87; bulk list available separately (7 pages)
29 July 1987Return made up to 05/06/87; bulk list available separately (7 pages)
4 July 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 July 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 June 1987Director resigned;new director appointed (7 pages)
19 June 1987Director resigned;new director appointed (7 pages)
20 October 1986Director resigned (2 pages)
20 October 1986Director resigned (2 pages)
19 July 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
19 July 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
16 July 1986Return made up to 06/06/86; full list of members (5 pages)
16 July 1986Return made up to 06/06/86; full list of members (5 pages)
17 February 1982Company name changed\certificate issued on 17/02/82 (7 pages)
17 February 1982Company name changed\certificate issued on 17/02/82 (7 pages)
28 July 1965Company name changed\certificate issued on 28/07/65 (2 pages)
28 July 1965Company name changed\certificate issued on 28/07/65 (2 pages)
28 September 1964Certificate of incorporation (1 page)
28 September 1964Certificate of incorporation (1 page)