Company NameCity Leasing (Medwayside) Limited
Company StatusDissolved
Company Number00830929
CategoryPrivate Limited Company
Incorporation Date14 December 1964(59 years, 4 months ago)
Dissolution Date15 April 2013 (11 years ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed04 October 2004(39 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 15 April 2013)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(28 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1998)
RoleBanker
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(28 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1994)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameDavid Henry Arnold Harrison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(28 years after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Lodge
West Horsley
Leatherhead
Surrey
KT24 6ET
Director NameJohn Thomas Davies
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(28 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleBanker
Correspondence Address2 Hearn Close
Tylers Green
Penn
Buckinghamshire
HP10 8JT
Director NameMr William Roy Fullelove
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(28 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1994)
RoleBanker
Correspondence Address10 Ennismore Avenue
Guildford
Surrey
GU1 1SP
Secretary NameFrederick Charles Archibald Maslen
NationalityBritish
StatusResigned
Appointed19 December 1992(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address69 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Secretary NameMichael Roger Hatcher
NationalityBritish
StatusResigned
Appointed01 July 1994(29 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameMr John Anthony Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressWestmead Stables
Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(29 years, 11 months after company formation)
Appointment Duration8 years (resigned 23 December 2002)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(30 years after company formation)
Appointment Duration8 years (resigned 23 December 2002)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed12 June 1996(31 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 1997)
RoleSecretary
Correspondence Address85 Roman Road
Ilford
Essex
IG1 2NZ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed25 March 1997(32 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr David Peter Pritchard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(33 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 December 2002)
RoleBank Director
Country of ResidenceEngland
Correspondence Address17 Thorney Crescent
London
SW11 3TT
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(33 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 December 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Director NameRoger Steuart King
Date of BirthJune 1948 (Born 75 years ago)
NationalityUs Citezen
StatusResigned
Appointed06 March 2000(35 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2002)
RoleCredit Direcor
Correspondence Address27 Somerset Square
London
W14 8EE
Director NameRoger Russell Seggins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(35 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2002)
RoleBanker
Correspondence AddressMarronwood 4 Kelvedon Avenue
Walton On Thames
Surrey
KT12 5ED
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(35 years, 6 months after company formation)
Appointment Duration9 months (resigned 05 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusResigned
Appointed15 September 2000(35 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameAnthony Brian Vowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(36 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2002)
RoleCompany Director
Correspondence AddressHopgardens
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameFrederick Michael Peter Riding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(36 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2002)
RoleBanker
Correspondence AddressYork House
Clifton Down Road
Clifton
Bristol
BS8 4AG
Director NameMr David Hase Osborne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(38 years after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Bishops Down Road
Tunbridge Wells
Kent
TN4 8XL
Director NameVaughan Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(38 years after company formation)
Appointment Duration8 years, 9 months (resigned 21 September 2011)
RoleMerchant Banker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NamePeter Gordon Twidale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(38 years after company formation)
Appointment Duration1 year (resigned 31 December 2003)
RoleManaging Director
Correspondence Address12 Baymans Wood
Shenfield
Brentwood
Essex
CM15 8BT
Director NameValerie Ann Bradford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(38 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 2007)
RoleAccountant
Correspondence AddressCanfield Park Cottage
Canfield Road, Takeley
Bishops Stortford
Hertfordshire
CM22 6ST
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed23 December 2002(38 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NamePamela Hindley Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(38 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 June 2012)
RoleInvestment Banker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameAndrew David Dewdney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(38 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 2006)
RoleBanker
Correspondence AddressCranfield
Broad Oak
Benchley
Kent
TN12 7NN
Director NameNicholas Andrew Roos
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(39 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2006)
RoleBanker
Correspondence Address2 Claremont Park
London
N3 1TH
Director NameIan Paul Faraday
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(42 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 25 June 2012)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameLee Scott O'Sullivan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(42 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2009)
RoleChartered Accountant
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Scott McKay Barkman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 October 2009(44 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Walden House Road
Great Totham
Essex
CM9 8PJ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

9 at £1City Leasing (Fleetside) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,126
Net Worth£11,296,061
Cash£11,335,858
Current Liabilities£43,690

Accounts

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

Filing History

15 April 2013Final Gazette dissolved following liquidation (1 page)
15 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2013Final Gazette dissolved following liquidation (1 page)
29 January 2013Termination of appointment of Scott Mckay Barkman as a director on 8 October 2012 (1 page)
29 January 2013Termination of appointment of Scott Barkman as a director (1 page)
15 January 2013Return of final meeting in a members' voluntary winding up (4 pages)
15 January 2013Return of final meeting in a members' voluntary winding up (4 pages)
21 September 2012Termination of appointment of Pamela Hindley Smith as a director on 22 June 2012 (1 page)
21 September 2012Termination of appointment of Pamela Smith as a director (1 page)
28 June 2012Termination of appointment of Ian Paul Faraday as a director on 25 June 2012 (1 page)
28 June 2012Termination of appointment of Ian Faraday as a director (1 page)
19 March 2012Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 19 March 2012 (2 pages)
16 March 2012Appointment of a voluntary liquidator (1 page)
16 March 2012Declaration of solvency (3 pages)
16 March 2012Declaration of solvency (3 pages)
16 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-28
(1 page)
16 March 2012Appointment of a voluntary liquidator (1 page)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 9
(6 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 9
(6 pages)
20 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2012Statement by Directors (1 page)
20 January 2012Statement by directors (1 page)
20 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2012Statement of capital on 20 January 2012
  • GBP 9.00
(4 pages)
20 January 2012Solvency statement dated 16/01/12 (1 page)
20 January 2012Solvency Statement dated 16/01/12 (1 page)
20 January 2012Statement of capital on 20 January 2012
  • GBP 9.00
(4 pages)
12 October 2011Termination of appointment of Vaughan Williams as a director (1 page)
12 October 2011Termination of appointment of Vaughan Williams as a director on 21 September 2011 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
17 March 2010Director's details changed for Vaughan Williams on 2 April 2009 (1 page)
17 March 2010Director's details changed for Vaughan Williams on 2 April 2009 (1 page)
17 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Vaughan Williams on 2 April 2009 (1 page)
30 October 2009Appointment of Mr Scott Mckay Barkman as a director (2 pages)
30 October 2009Appointment of Mr Scott Mckay Barkman as a director (2 pages)
25 September 2009Appointment terminated director lee o'sullivan (1 page)
25 September 2009Appointment Terminated Director lee o'sullivan (1 page)
21 August 2009Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
23 June 2009Full accounts made up to 31 December 2008 (11 pages)
23 June 2009Full accounts made up to 31 December 2008 (11 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 April 2009Director's Change of Particulars / pamela smith / 14/01/2009 / HouseName/Number was: , now: winchester house; Street was: langdale house, now: 1 great winchester street; Area was: wych hill way, now: ; Post Town was: woking, now: ; Region was: surrey, now: london; Post Code was: GU22 0AE, now: EC2N 2DB; Country was: , now: united kingdom; Secure Of (1 page)
6 April 2009Director's change of particulars / pamela smith / 14/01/2009 (1 page)
3 April 2009Director's change of particulars / ian faraday / 09/01/2009 (1 page)
3 April 2009Director's Change of Particulars / ian faraday / 09/01/2009 / HouseName/Number was: , now: winchester house; Street was: 25 fillebrook avenue, now: 1 great winchester street; Post Town was: leigh on sea, now: ; Region was: essex, now: london; Post Code was: SS9 3NS, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: (1 page)
3 April 2009Director's change of particulars / lee o'sullivan / 09/01/2009 (1 page)
3 April 2009Director's Change of Particulars / lee o'sullivan / 09/01/2009 / HouseName/Number was: , now: winchester house; Street was: 1 the mount, now: 1 great winchester street; Post Town was: caversham, now: ; Region was: reading, now: london; Post Code was: RG4 7RU, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 August 2008Full accounts made up to 31 December 2007 (11 pages)
26 August 2008Full accounts made up to 31 December 2007 (11 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 July 2007Full accounts made up to 31 December 2006 (11 pages)
27 July 2007Full accounts made up to 31 December 2006 (11 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
26 September 2006Full accounts made up to 31 December 2005 (12 pages)
26 September 2006Full accounts made up to 31 December 2005 (12 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
7 February 2006Return made up to 31/01/06; full list of members (3 pages)
7 February 2006Return made up to 31/01/06; full list of members (3 pages)
22 December 2005Return made up to 19/12/05; full list of members (3 pages)
22 December 2005Return made up to 19/12/05; full list of members (3 pages)
1 August 2005Full accounts made up to 31 December 2004 (12 pages)
1 August 2005Full accounts made up to 31 December 2004 (12 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
24 December 2004Return made up to 19/12/04; full list of members (8 pages)
24 December 2004Return made up to 19/12/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
18 February 2004Return made up to 19/12/03; full list of members (7 pages)
18 February 2004Return made up to 19/12/03; full list of members (7 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
4 November 2003Accounting reference date extended from 23/12/03 to 31/12/03 (1 page)
4 November 2003Accounting reference date extended from 23/12/03 to 31/12/03 (1 page)
18 October 2003Auditor's resignation (1 page)
18 October 2003Auditor's resignation (1 page)
9 October 2003Full accounts made up to 23 December 2002 (11 pages)
9 October 2003Full accounts made up to 23 December 2002 (11 pages)
28 March 2003New director appointed (3 pages)
28 March 2003New director appointed (3 pages)
28 March 2003New director appointed (3 pages)
28 March 2003New director appointed (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
8 January 2003New director appointed (3 pages)
8 January 2003New director appointed (3 pages)
8 January 2003New director appointed (3 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003New director appointed (3 pages)
8 January 2003New director appointed (3 pages)
8 January 2003New director appointed (3 pages)
8 January 2003New director appointed (3 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003New director appointed (3 pages)
3 January 2003Accounting reference date extended from 30/09/02 to 23/12/02 (1 page)
3 January 2003Accounting reference date extended from 30/09/02 to 23/12/02 (1 page)
2 January 2003Company name changed lloyds international leasing lim ited\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed lloyds international leasing lim ited\certificate issued on 02/01/03 (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 71 lombard street london EC3P 3BS (1 page)
2 January 2003Registered office changed on 02/01/03 from: 71 lombard street london EC3P 3BS (1 page)
30 December 2002Return made up to 19/12/02; full list of members (8 pages)
30 December 2002Return made up to 19/12/02; full list of members (8 pages)
30 October 2002Full accounts made up to 30 September 2002 (10 pages)
30 October 2002Full accounts made up to 30 September 2002 (10 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (2 pages)
18 January 2002Director's particulars changed (2 pages)
14 January 2002Full accounts made up to 30 September 2001 (10 pages)
14 January 2002Full accounts made up to 30 September 2001 (10 pages)
3 January 2002Return made up to 19/12/01; full list of members (8 pages)
3 January 2002Return made up to 19/12/01; full list of members (8 pages)
23 November 2001Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
22 January 2001Full accounts made up to 30 September 2000 (10 pages)
22 January 2001Full accounts made up to 30 September 2000 (10 pages)
15 January 2001Return made up to 19/12/00; full list of members (8 pages)
15 January 2001Return made up to 19/12/00; full list of members (8 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
20 July 2000Director's particulars changed (2 pages)
20 July 2000Director's particulars changed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
21 January 2000Full accounts made up to 30 September 1999 (11 pages)
21 January 2000Full accounts made up to 30 September 1999 (11 pages)
6 January 2000Return made up to 19/12/99; full list of members (7 pages)
6 January 2000Return made up to 19/12/99; full list of members (7 pages)
23 December 1998Return made up to 19/12/98; full list of members (14 pages)
23 December 1998Return made up to 19/12/98; full list of members (14 pages)
14 December 1998Full accounts made up to 30 September 1998 (11 pages)
14 December 1998Full accounts made up to 30 September 1998 (11 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
6 January 1998Full accounts made up to 30 September 1997 (11 pages)
6 January 1998Full accounts made up to 30 September 1997 (11 pages)
2 January 1998Return made up to 19/12/97; full list of members (18 pages)
2 January 1998Return made up to 19/12/97; full list of members (18 pages)
4 November 1997Declaration of satisfaction of mortgage/charge (3 pages)
4 November 1997Declaration of satisfaction of mortgage/charge (3 pages)
4 November 1997Declaration of satisfaction of mortgage/charge (3 pages)
4 November 1997Declaration of satisfaction of mortgage/charge (3 pages)
12 October 1997Secretary's particulars changed (1 page)
12 October 1997Secretary's particulars changed (1 page)
4 April 1997New secretary appointed (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (1 page)
24 February 1997Full accounts made up to 30 September 1996 (11 pages)
24 February 1997Full accounts made up to 30 September 1996 (11 pages)
14 January 1997Return made up to 19/12/96; full list of members (12 pages)
14 January 1997Return made up to 19/12/96; full list of members (12 pages)
30 December 1996Declaration of mortgage charge released/ceased (3 pages)
30 December 1996Declaration of mortgage charge released/ceased (3 pages)
30 December 1996Declaration of mortgage charge released/ceased (3 pages)
30 December 1996Declaration of mortgage charge released/ceased (3 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
31 March 1996Full accounts made up to 30 September 1995 (12 pages)
31 March 1996Full accounts made up to 30 September 1995 (12 pages)
27 December 1995Return made up to 19/12/95; full list of members (16 pages)
27 December 1995Return made up to 19/12/95; full list of members (8 pages)
28 June 1995Memorandum and Articles of Association (19 pages)
28 June 1995Memorandum and Articles of Association (19 pages)
8 June 1995Director's particulars changed (6 pages)
8 June 1995Director's particulars changed (3 pages)
21 March 1995Full accounts made up to 30 September 1994 (13 pages)
21 March 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
14 December 1964Certificate of incorporation (1 page)
14 December 1964Certificate of incorporation (1 page)