Company NameHowland-West Limited
Company StatusDissolved
Company Number00823931
CategoryPrivate Limited Company
Incorporation Date20 October 1964(59 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Raymond Joseph Crawford
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed04 April 2017(52 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 06 October 2020)
RoleChief Marketing And Sales Officer
Country of ResidenceUnited States
Correspondence Address5800 West Touhy Avenue
Niles
Illinois 60714
United States
Director NameMr Bruce Douglas Skof
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed15 November 2018(54 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5800 West Touhy Avenue
Niles
Illinois
60714
Director NameArmand Zagury
Date of BirthJuly 1929 (Born 94 years ago)
NationalityFrench
StatusResigned
Appointed18 September 1991(26 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 May 1999)
RoleCompany Director
Correspondence Address72 Avenue Des Champs Elysees
Paris
Foreign
Director NameDavid Hafler
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1991(26 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 May 1999)
RoleCompany Director
Correspondence AddressApartment 1202
1820 Rittenhouse Square
Philadelphia
Pennsylvania
19103
Director NameAndre Toledano
Date of BirthOctober 1921 (Born 102 years ago)
NationalityFrench
StatusResigned
Appointed18 September 1991(26 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 May 1999)
RoleCompany Director
Correspondence Address72 Avenue Des Champs Elysees
Paris
Foreign
Director NameJohn Ruppin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(26 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressFircroft
Croft Mews
London
N12 8TR
Secretary NameAlfred Allenstein
NationalityBritish
StatusResigned
Appointed18 September 1991(26 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 May 1999)
RoleCompany Director
Correspondence Address54 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NG
Director NameDennis William Hartburn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(31 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 March 2009)
RoleManaging Director
Correspondence Address20 Fairleas
Sittingbourne
Kent
ME10 4LS
Director NameAnthony Ernest Grant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1999(34 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Old Park Road
Leeds
LS8 1JB
Director NameMr Nigel Waite Pullan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1999(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Secretary NameJonathan Marc Bell
NationalityBritish
StatusResigned
Appointed29 May 1999(34 years, 7 months after company formation)
Appointment Duration3 days (resigned 01 June 1999)
RoleCompany Director
Correspondence Address4 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Secretary NameCharles Reilly
NationalityBritish
StatusResigned
Appointed18 June 1999(34 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 May 2007)
RoleCompany Director
Correspondence Address7 Larmans Road
Enfield
Middlesex
EN3 6QN
Director NameJonathan Richard Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(35 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2003)
RoleCompany Director
Correspondence AddressThe Old Hall
Bramham
Wetherby
West Yorkshire
LS23 6QR
Director NameMr Miles Anthony Stanyard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(35 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckfarm House
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Director NameMr Robert William Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(35 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2003)
RoleCompany Director
Correspondence AddressHigh North Farm
Fellbeck
Harrogate
North Yorkshire
HG3 5EY
Director NameMr Allan Ferguson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(37 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
71 Macclesfield Road Prestbury
Macclesfield
Cheshire
SK10 4BH
Director NameMarkus Winkler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed07 February 2003(38 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 April 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressSchafgarten 17
Eppingen
75031
Germany
Secretary NameDennis William Hartburn
NationalityBritish
StatusResigned
Appointed13 May 2007(42 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2009)
RoleManaging Director
Correspondence Address20 Fairleas
Sittingbourne
Kent
ME10 4LS
Secretary NameMr Paul Reay Nash
NationalityBritish
StatusResigned
Appointed16 March 2009(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2011)
RoleCompany Director
Correspondence Address20 Steward Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 8UW
Secretary NameMr Peter Michael James
StatusResigned
Appointed25 February 2011(46 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address17 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 2QS
Director NameMr Peter Michael James
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(46 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 2QS

Contact

Websiteprfabs.com

Location

Registered AddressUnit 2 The Io Centre Lea Road
Waltham Abbey
Essex
EN9 1AS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Shareholders

15.5k at £1Shure Acquisition Holdings Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

18 February 1993Delivered on: 24 February 1993
Satisfied on: 8 June 1999
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: Land and buildings on west side of willoughby lane tottenham london and/or the proceeds of sale thereof title numbers: EGL153890,EGL188257. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 August 1983Delivered on: 10 August 1983
Satisfied on: 8 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 1/11/72.
Particulars: A specific charge over the benefit of all book debts & other debts due or owing to the company present & future. (See doc. M57).
Fully Satisfied
26 May 1983Delivered on: 2 June 1983
Satisfied on: 8 June 1999
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: 3-5 eden grove, london N7 8EQ title no ln 251049 and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1972Delivered on: 10 November 1972
Satisfied on: 8 June 1999
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: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
4 May 2020Application to strike the company off the register (3 pages)
23 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 April 2020Solvency Statement dated 02/04/20 (1 page)
23 April 2020Statement by Directors (1 page)
23 April 2020Statement of capital on 23 April 2020
  • GBP 5
(3 pages)
7 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
26 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
21 November 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
16 November 2018Termination of appointment of Peter Michael James as a secretary on 15 November 2018 (1 page)
16 November 2018Appointment of Mr Bruce Douglas Skof as a director on 15 November 2018 (2 pages)
16 November 2018Termination of appointment of Peter Michael James as a director on 15 November 2018 (1 page)
10 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
22 January 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
18 October 2017Notification of Christine Schyvinck as a person with significant control on 11 January 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Notification of Christine Schyvinck as a person with significant control on 11 January 2017 (2 pages)
18 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
3 May 2017Appointment of Mr Raymond Joseph Crawford as a director on 4 April 2017 (2 pages)
3 May 2017Appointment of Mr Raymond Joseph Crawford as a director on 4 April 2017 (2 pages)
2 May 2017Termination of appointment of Markus Winkler as a director on 4 April 2017 (1 page)
2 May 2017Termination of appointment of Markus Winkler as a director on 4 April 2017 (1 page)
17 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
8 July 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
20 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,500
(5 pages)
20 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,500
(5 pages)
21 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
21 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 15,500
(5 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 15,500
(5 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 15,500
(5 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 15,500
(5 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
4 September 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
4 September 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
11 August 2011Appointment of Mr Peter Michael James as a director (2 pages)
11 August 2011Appointment of Mr Peter Michael James as a director (2 pages)
11 March 2011Termination of appointment of Paul Nash as a secretary (1 page)
11 March 2011Termination of appointment of Paul Nash as a secretary (1 page)
11 March 2011Appointment of Mr Peter Michael James as a secretary (2 pages)
11 March 2011Appointment of Mr Peter Michael James as a secretary (2 pages)
29 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Mr Paul Reay Nash on 16 July 2010 (2 pages)
26 July 2010Secretary's details changed for Mr Paul Reay Nash on 16 July 2010 (2 pages)
8 July 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
8 July 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
25 September 2009Return made up to 18/09/09; full list of members (3 pages)
25 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 August 2009Full accounts made up to 31 May 2009 (11 pages)
18 August 2009Full accounts made up to 31 May 2009 (11 pages)
27 May 2009Appointment terminated secretary dennis hartburn (1 page)
27 May 2009Secretary appointed mr paul reay nash (1 page)
27 May 2009Secretary appointed mr paul reay nash (1 page)
27 May 2009Appointment terminated secretary dennis hartburn (1 page)
27 May 2009Appointment terminated director dennis hartburn (1 page)
27 May 2009Appointment terminated director dennis hartburn (1 page)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from unit 2 the I o centre lea road waltham abbey essex EN9 1AS (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 2 the I o centre lea road waltham abbey essex EN9 1AS (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
18 August 2008Full accounts made up to 31 May 2008 (14 pages)
18 August 2008Full accounts made up to 31 May 2008 (14 pages)
11 March 2008Full accounts made up to 31 May 2007 (11 pages)
11 March 2008Full accounts made up to 31 May 2007 (11 pages)
19 December 2007Return made up to 18/09/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2007New secretary appointed (1 page)
19 December 2007Return made up to 18/09/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2007New secretary appointed (1 page)
17 September 2007Registered office changed on 17/09/07 from: 167-171 willoughby lane tottenham london N17 0SB (1 page)
17 September 2007Registered office changed on 17/09/07 from: 167-171 willoughby lane tottenham london N17 0SB (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
29 November 2006Return made up to 18/09/06; full list of members (7 pages)
29 November 2006Return made up to 18/09/06; full list of members (7 pages)
15 September 2006Full accounts made up to 31 May 2006 (10 pages)
15 September 2006Full accounts made up to 31 May 2006 (10 pages)
17 October 2005Return made up to 18/09/05; full list of members (7 pages)
17 October 2005Return made up to 18/09/05; full list of members (7 pages)
30 September 2005Full accounts made up to 31 May 2005 (12 pages)
30 September 2005Full accounts made up to 31 May 2005 (12 pages)
30 September 2004Return made up to 18/09/04; full list of members (7 pages)
30 September 2004Return made up to 18/09/04; full list of members (7 pages)
16 September 2004Full accounts made up to 31 May 2004 (13 pages)
16 September 2004Full accounts made up to 31 May 2004 (13 pages)
20 October 2003Return made up to 18/09/03; full list of members (7 pages)
20 October 2003Return made up to 18/09/03; full list of members (7 pages)
15 September 2003Full accounts made up to 31 May 2003 (14 pages)
15 September 2003Full accounts made up to 31 May 2003 (14 pages)
1 March 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
1 March 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
17 February 2003Registered office changed on 17/02/03 from: mitre house north park road harrogate HG1 5RX (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: mitre house north park road harrogate HG1 5RX (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
15 November 2002Full accounts made up to 2 March 2002 (15 pages)
15 November 2002Full accounts made up to 2 March 2002 (15 pages)
15 November 2002Full accounts made up to 2 March 2002 (15 pages)
1 October 2002Return made up to 18/09/02; full list of members (8 pages)
1 October 2002Return made up to 18/09/02; full list of members (8 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
20 December 2001Full accounts made up to 28 February 2001 (15 pages)
20 December 2001Full accounts made up to 28 February 2001 (15 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
21 September 2001Return made up to 18/09/01; full list of members (7 pages)
21 September 2001Return made up to 18/09/01; full list of members (7 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
10 January 2001Full accounts made up to 29 February 2000 (15 pages)
10 January 2001Accounting reference date shortened from 28/05/00 to 29/02/00 (1 page)
10 January 2001Full accounts made up to 29 February 2000 (15 pages)
10 January 2001Accounting reference date shortened from 28/05/00 to 29/02/00 (1 page)
16 October 2000Return made up to 18/09/00; full list of members (8 pages)
16 October 2000Return made up to 18/09/00; full list of members (8 pages)
31 August 2000New director appointed (3 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (3 pages)
31 August 2000New director appointed (3 pages)
31 August 2000New director appointed (3 pages)
31 August 2000New director appointed (3 pages)
31 August 2000New director appointed (3 pages)
28 April 2000Registered office changed on 28/04/00 from: 3 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page)
28 April 2000Registered office changed on 28/04/00 from: 3 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
15 December 1999Accounts for a medium company made up to 28 May 1999 (17 pages)
15 December 1999Accounts for a medium company made up to 28 May 1999 (17 pages)
30 November 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
30 November 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: c/o wilton investments LIMITED 3 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page)
7 July 1999Registered office changed on 07/07/99 from: c/o wilton investments LIMITED 3 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
11 June 1999New director appointed (3 pages)
11 June 1999Director resigned (1 page)
11 June 1999Accounting reference date shortened from 31/12/99 to 28/05/99 (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New director appointed (3 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: 13 david mews porter street london W1M 1HW (1 page)
11 June 1999New director appointed (3 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (3 pages)
11 June 1999Accounting reference date shortened from 31/12/99 to 28/05/99 (1 page)
11 June 1999Registered office changed on 11/06/99 from: 13 david mews porter street london W1M 1HW (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
7 May 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
6 October 1998Return made up to 18/09/98; change of members (8 pages)
6 October 1998Return made up to 18/09/98; change of members (8 pages)
22 April 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
22 April 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
1 October 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
18 June 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
25 March 1997Ad 13/11/96--------- £ si 500@1=500 £ ic 15000/15500 (2 pages)
25 March 1997Ad 13/11/96--------- £ si 500@1=500 £ ic 15000/15500 (2 pages)
18 February 1997Memorandum and Articles of Association (14 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 February 1997Memorandum and Articles of Association (14 pages)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
18 February 1997£ nc 15000/16000 13/11/96 (1 page)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
18 February 1997£ nc 15000/16000 13/11/96 (1 page)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 February 1997Memorandum and Articles of Association (9 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 February 1997Memorandum and Articles of Association (9 pages)
9 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
10 May 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
10 May 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
3 October 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
22 May 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 December 1984Annual return made up to 12/06/84 (4 pages)
21 December 1984Annual return made up to 12/06/84 (4 pages)
13 February 1974New secretary appointed (1 page)
13 February 1974New secretary appointed (1 page)