Company NameMisys B & S Division Limited
Company StatusDissolved
Company Number00844354
CategoryPrivate Limited Company
Incorporation Date5 April 1965(59 years ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NameApricot Computers P.L.C.

Business Activity

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

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(48 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 01 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Sanjay Surendra Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(48 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 01 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(48 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 01 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMichael John Hart
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 1995)
RoleGroup Managing Director
Correspondence AddressThe White House
Lower Illey
West Midlands
B62 0HJ
Director NameMr Brian Howard Whitty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1995)
RoleChartered Accountant
Correspondence AddressRuxley House Rowney Green Lane
Rowney Green
Alvechurch
Worcestershire
B48 7QF
Director NameAnthony Nathan Solomons
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Constable Close
London
NW11 6TY
Director NamePeter Alan Oldershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1995)
RoleGroup Commercial Director
Correspondence AddressWellesbourne 80 Newfield Road
West Hagley
Stourbridge
West Midlands
DY9 0HY
Director NameMiah Gwynfor Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1995)
RoleChairman/Director
Correspondence AddressBox Farm Reynoldston
Swansea
SA3 1AA
Wales
Director NameSir John Timothy Harford
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressSouth House
South Littleton
Evesham
Worcestershire
WR11 5TJ
Director NameMr Roger Keith Foster
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1995)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressSeisdon Hall
Seisdon
South Staffordshire
WV5 7ER
Director NameMr Lindsay Claude Neils Bury
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillichope Park
Munslow
Craven Arms
Shropshire
SY7 9HA
Wales
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed16 August 1991(26 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameRichard Paul Newton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(28 years, 11 months after company formation)
Appointment Duration11 months (resigned 26 January 1995)
RoleGroup Director
Correspondence Address21 Priory Road
Edgbaston
Birmingham
West Midlands
B5 7UG
Director NameKieran Matthew Nagle
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed17 November 1994(29 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 April 1995)
RoleCompany Director
Correspondence AddressRustic Lodge
Carrick Hill
Portmarnock
Co Dublin
Ireland
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(30 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(30 years after company formation)
Appointment Duration9 years, 1 month (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameMr Philip Strone Stewart Macpherson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmsworth Park House
Armsworth Park
Old Alresford
Hampshire
SO24 9RH
Director NameJohn Kevin Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(30 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressHawling Manor
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed29 September 1995(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed01 October 1996(31 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 1999)
RoleSecretary
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(32 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2002)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(34 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameBarry William Moloney
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(36 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Chantry Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Ranelagh Road
Ealing
London
W5 5RP
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(37 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(39 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(39 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameClive Thomas Pedder
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(40 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChuck Hatch House
Chuck Hatch
Hartfield
East Sussex
TN7 4EX
Secretary NameKevin Michael Wilson
StatusResigned
Appointed24 April 2009(44 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 2009)
RoleCompany Director
Correspondence Address10 Strauss Road
Chiswick
London
W4 1DL
Secretary NameSarah Elizabeth Highton Brain
StatusResigned
Appointed30 October 2009(44 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressNo 1 Portwood Cottage
The Street Warninglid
Haywards Heath
West Sussex
RH17 5SZ
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(45 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(47 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameJoanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(48 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 October 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed31 May 2002(37 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 November 2013)
Correspondence Address1 Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2012(47 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL

Contact

Websitemisys.co.uk
Telephone020 33205000
Telephone regionLondon

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

20 at £0.1Misys Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a members' voluntary winding up (13 pages)
2 January 2014Declaration of solvency (3 pages)
2 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
19 December 2013Full accounts made up to 31 May 2013 (11 pages)
2 December 2013Appointment of Mrs Elizabeth Mary Collins as a director (2 pages)
29 November 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
18 October 2013Termination of appointment of Joanna Hawkes as a director (1 page)
17 October 2013Appointment of Sanjay Patel as a director (2 pages)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
27 August 2013Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (16 pages)
7 June 2013Appointment of Joanna Marageret Hawkes as a director (2 pages)
7 June 2013Appointment of Thomas Edward Timothy Homer as a director (2 pages)
7 June 2013Termination of appointment of Bijal Patel as a director (1 page)
21 November 2012Full accounts made up to 31 May 2012 (13 pages)
10 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
10 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/08/2013
(6 pages)
6 July 2012Termination of appointment of Sarah Brain as a secretary (1 page)
6 July 2012Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
28 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 28/02/2012
(1 page)
28 February 2012Statement by directors (1 page)
28 February 2012Solvency statement dated 28/02/12 (1 page)
28 February 2012Statement of capital on 28 February 2012
  • GBP 2
(4 pages)
18 November 2011Full accounts made up to 31 May 2011 (13 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
14 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £79599 cancelled from share prem a/c 04/02/2011
(1 page)
14 February 2011Solvency statement dated 04/02/11 (1 page)
14 February 2011Statement of capital on 14 February 2011
  • GBP 33,406.10
(4 pages)
14 February 2011Statement by directors (1 page)
6 January 2011Full accounts made up to 31 May 2010 (12 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
1 March 2010Full accounts made up to 31 May 2009 (12 pages)
2 November 2009Termination of appointment of Kevin Wilson as a secretary (1 page)
2 November 2009Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page)
27 August 2009Return made up to 16/08/09; full list of members (4 pages)
28 May 2009Secretary appointed kevin michael wilson (1 page)
26 May 2009Appointment terminated secretary elizabeth gray (1 page)
18 March 2009Full accounts made up to 31 May 2008 (11 pages)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Director's change of particulars / misys corporate director LIMITED / 22/08/2008 (1 page)
17 September 2008Return made up to 16/08/08; full list of members (4 pages)
22 August 2008Registered office changed on 22/08/2008 from, burleigh house, chapel oak, salford priors, evesham, WR11 8SP (1 page)
26 November 2007Full accounts made up to 31 May 2007 (11 pages)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 January 2007Full accounts made up to 31 May 2006 (11 pages)
24 August 2006Return made up to 16/08/06; full list of members (3 pages)
12 July 2006Director resigned (1 page)
5 April 2006Full accounts made up to 31 May 2005 (11 pages)
26 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
16 September 2005Return made up to 16/08/05; full list of members (3 pages)
5 April 2005Full accounts made up to 31 May 2004 (12 pages)
15 October 2004New director appointed (5 pages)
4 October 2004Director resigned (1 page)
26 August 2004Return made up to 16/08/04; full list of members (3 pages)
25 August 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (1 page)
25 November 2003Full accounts made up to 31 May 2003 (11 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
26 August 2003Return made up to 16/08/03; full list of members (3 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
24 March 2003Full accounts made up to 31 May 2002 (12 pages)
7 February 2003Auditor's resignation (2 pages)
2 January 2003New secretary appointed (1 page)
24 December 2002Secretary resigned (1 page)
13 November 2002Particulars of mortgage/charge (6 pages)
21 October 2002New director appointed (2 pages)
27 September 2002Declaration of assistance for shares acquisition (15 pages)
16 August 2002Return made up to 16/08/02; full list of members (3 pages)
11 July 2002Director's particulars changed (1 page)
18 June 2002New director appointed (2 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
25 April 2002Declaration of assistance for shares acquisition (8 pages)
25 April 2002Declaration of assistance for shares acquisition (22 pages)
25 April 2002Declaration of assistance for shares acquisition (15 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (1 page)
10 September 2001Return made up to 16/08/01; full list of members (3 pages)
6 September 2001Full accounts made up to 31 May 2001 (10 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak, salford priors, worcestershire, WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house, chapel oak, salford priors, worcs WR11 5SH (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Full accounts made up to 31 May 2000 (10 pages)
24 August 2000Ad 17/05/00--------- £ si [email protected] (2 pages)
24 August 2000Statement of affairs (4 pages)
18 August 2000Return made up to 16/08/00; full list of members (6 pages)
18 August 2000Director's particulars changed (1 page)
10 July 2000Application for reregistration from PLC to private (1 page)
10 July 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 2000Re-registration of Memorandum and Articles (13 pages)
10 July 2000£ nc 25000000/100000000 17/05/00 (2 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (12 pages)
13 December 1999Secretary resigned (1 page)
16 September 1999Return made up to 16/08/99; full list of members (5 pages)
4 January 1999Full accounts made up to 31 May 1998 (11 pages)
10 September 1998Return made up to 16/08/98; full list of members (5 pages)
26 May 1998Director resigned (1 page)
20 April 1998Secretary's particulars changed (1 page)
17 April 1998Director resigned (4 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
7 January 1998Full accounts made up to 31 May 1997 (12 pages)
19 September 1997Return made up to 16/08/97; full list of members (10 pages)
27 June 1997Director's particulars changed (1 page)
30 December 1996Full accounts made up to 31 May 1996 (14 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
4 September 1996Return made up to 16/08/96; full list of members (7 pages)
4 January 1996Full accounts made up to 31 May 1995 (17 pages)
8 December 1995Return made up to 16/08/95; bulk list available separately (16 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
10 July 1995Auditor's resignation (4 pages)
14 June 1995Ad 25/05/95--------- £ si [email protected]=5132 £ ic 17656795/17661927 (2 pages)
14 June 1995Ad 19/05/95--------- £ si [email protected]=2292 £ ic 17654503/17656795 (2 pages)
27 April 1995Director resigned;new director appointed (14 pages)
21 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
18 April 1995Director resigned;new director appointed (4 pages)
18 April 1995Director resigned;new director appointed (6 pages)
18 April 1995Director resigned (4 pages)
18 April 1995Director resigned;new director appointed (6 pages)
18 April 1995Registered office changed on 18/04/95 from: 28 calthorpe road, edgbaston, birmingham, west midlands B15 1RU (1 page)
18 April 1995Director resigned (12 pages)
18 April 1995Director resigned (4 pages)
8 December 1993Ad 15/11/93-16/11/93 £ si [email protected]=4797 £ ic 22847282/22852079 (2 pages)
3 December 1993Ad 02/11/93--------- £ si [email protected]=34 £ ic 22847248/22847282 (2 pages)
11 October 1993Ad 10/09/93-13/09/93 £ si [email protected]=5197 £ ic 22842051/22847248 (2 pages)
6 October 1993Ad 26/08/93--------- £ si [email protected]=4339062 £ ic 18502989/22842051 (2 pages)
8 September 1993Return made up to 16/08/93; bulk list available separately (11 pages)
1 September 1993Ad 18/08/93--------- £ si [email protected]=1066 £ ic 13620219/13621285 (4 pages)
31 August 1993Ad 10/08/93--------- £ si [email protected]=113644 £ si [email protected]=426 £ ic 13449114/13563184 (2 pages)
19 July 1993Ad 30/06/93--------- £ si [email protected]=10125 £ ic 13438989/13449114 (2 pages)
29 June 1993Ad 14/06/93--------- £ si [email protected]=2187 £ ic 13436802/13438989 (4 pages)
9 June 1993Particulars of contract relating to shares (3 pages)
9 June 1993Ad 12/03/93--------- £ si [email protected] (6 pages)
4 June 1993Ad 31/03/93--------- £ si [email protected] (6 pages)
4 June 1993Particulars of contract relating to shares (8 pages)
26 May 1993Particulars of contract relating to shares (17 pages)
26 May 1993Ad 18/02/93--------- £ si [email protected] (8 pages)
28 April 1993Ad 31/03/93--------- £ si [email protected]=6398 £ ic 13429404/13435802 (2 pages)
23 April 1993Ad 13/01/93--------- £ si [email protected] (8 pages)
23 April 1993Particulars of contract relating to shares (8 pages)
16 April 1993Ad 12/03/93--------- £ si [email protected]=2186 £ ic 13427218/13429404 (6 pages)
6 April 1993Ad 01/03/93--------- £ si [email protected]=9 £ ic 13427209/13427218 (8 pages)
2 April 1993Ad 19/03/93--------- £ si [email protected]=500 £ ic 13426575/13427075 (4 pages)
26 March 1993Ad 22/01/93--------- £ si [email protected] (14 pages)
26 March 1993Particulars of contract relating to shares (16 pages)
17 March 1993Ad 29/01/93--------- £ si [email protected]=2901 £ ic 13423474/13426375 (4 pages)
9 March 1993Ad 13/01/93--------- £ si [email protected]=310 £ ic 13423164/13423474 (8 pages)
5 March 1993Particulars of contract relating to shares (6 pages)
5 March 1993Ad 16/12/92--------- £ si [email protected] (63 pages)
24 February 1993Ad 12/02/93--------- £ si [email protected]=200 £ ic 13420084/13420284 (2 pages)
23 February 1993Ad 22/01/93--------- £ si [email protected]=2211 £ ic 13417873/13420084 (2 pages)
17 February 1993Ad 08/01/93--------- £ si [email protected]=137 £ ic 13417736/13417873 (10 pages)
16 February 1993Ad 28/01/93--------- £ si [email protected]=200 £ ic 13414566/13414766 (2 pages)
9 February 1993Ad 22/01/93--------- £ si [email protected]=1310 £ ic 13413256/13414566 (2 pages)
28 January 1993Ad 16/12/92--------- £ si [email protected]=1618 £ ic 13411638/13413256 (6 pages)
19 January 1993Ad 05/01/93--------- £ si [email protected]=1375 £ ic 13302186/13303561 (2 pages)
13 January 1993Ad 24/12/92--------- £ si [email protected]=5000 £ ic 13297186/13302186 (2 pages)
17 August 1992Memorandum and Articles of Association (39 pages)
3 July 1992Ad 28/05/92--------- £ si [email protected]=10526 £ ic 13849008/13859534 (2 pages)
30 June 1992Ad 15/05/92--------- £ si [email protected] (2 pages)
26 June 1992Ad 11/06/92--------- £ si [email protected]=2000 £ ic 13847008/13849008 (2 pages)
17 June 1992Ad 15/05/92--------- £ si [email protected]=267113 £ ic 13579895/13847008 (2 pages)
15 June 1992Ad 26/05/92--------- £ si [email protected]=23250 £ ic 13556645/13579895 (2 pages)
24 March 1992Ad 11/03/92--------- £ si [email protected]=2000 £ ic 13550895/13552895 (2 pages)
19 March 1992Particulars of contract relating to shares (6 pages)
16 March 1992Ad 04/03/92-06/03/92 £ si [email protected]=750 £ ic 13545145/13545895 (2 pages)
27 February 1992Particulars of contract relating to shares (3 pages)
27 February 1992Ad 29/01/92--------- £ si [email protected] (2 pages)
25 February 1992Ad 19/12/91--------- £ si [email protected] (5 pages)
25 February 1992Particulars of contract relating to shares (3 pages)
17 February 1992Particulars of contract relating to shares (3 pages)
17 February 1992Ad 29/01/92--------- £ si [email protected]=38101 £ ic 12944544/12982645 (6 pages)
17 February 1992Ad 19/12/91--------- £ si [email protected]=433101 £ ic 12511443/12944544 (2 pages)
17 February 1992Ad 30/09/91--------- £ si [email protected] (4 pages)
16 February 1992Ad 03/02/92--------- £ si [email protected]=625 £ ic 10725905/10726530 (2 pages)
11 February 1992Ad 13/09/91--------- £ si [email protected] (9 pages)
11 February 1992Particulars of contract relating to shares (16 pages)
21 January 1992Ad 14/10/91--------- £ si [email protected]=8369 £ ic 10716036/10724405 (4 pages)
13 January 1992Ad 13/09/91--------- £ si [email protected]=2071 £ ic 10706218/10708289 (6 pages)
4 January 1992Ad 10/12/91--------- £ si [email protected]=125 £ ic 10701950/10702075 (2 pages)
31 October 1991Ad 19/08/91--------- £ si [email protected] (3 pages)
31 October 1991Particulars of contract relating to shares (4 pages)
21 October 1991Particulars of contract relating to shares (4 pages)
21 October 1991Ad 09/08/91--------- £ si [email protected] (3 pages)
4 October 1991Ad 19/08/91--------- £ si [email protected]=10937 £ ic 10691013/10701950 (3 pages)
27 September 1991Particulars of contract relating to shares (8 pages)
27 September 1991Ad 02/08/91--------- £ si [email protected] (6 pages)
27 September 1991Ad 06/09/91--------- £ si [email protected]=3100 £ ic 10687913/10691013 (2 pages)
26 September 1991Ad 09/08/91--------- £ si [email protected] (3 pages)
19 September 1991Ad 18/07/91--------- £ si [email protected] (17 pages)
19 September 1991Particulars of contract relating to shares (16 pages)
10 September 1991Ad 02/08/91--------- £ si [email protected]=5093 £ ic 10686968/10692061 (3 pages)
9 September 1991Ad 28/08/91--------- £ si [email protected]=2000 £ ic 10684968/10686968 (2 pages)
7 September 1991Ad 20/08/91--------- premium £ si [email protected]=15000 £ ic 10669968/10684968 (2 pages)
4 September 1991Ad 18/07/91--------- £ si [email protected]=5845 £ ic 10664123/10669968 (4 pages)
3 September 1991Ad 28/06/91--------- £ si [email protected]=69940 £ ic 10589906/10659846 (8 pages)
21 August 1991Ad 08/08/91--------- £ si [email protected]=475 £ ic 9491454/9491929 (2 pages)
15 August 1991Ad 24/07/91--------- £ si [email protected]=2000 £ ic 9489454/9491454 (2 pages)
18 June 1991Ad 22/05/91--------- £ si [email protected]=10000 £ ic 9479454/9489454 (2 pages)
11 June 1991Listing of particulars (42 pages)
22 April 1991Ad 20/03/91--------- £ si [email protected]=10600 £ ic 9468854/9479454 (14 pages)
28 March 1991Ad 07/03/91--------- £ si [email protected]=33018 £ ic 9416461/9449479 (9 pages)
14 March 1991Ad 01/03/91--------- £ si [email protected]=100 £ ic 9405161/9405261 (2 pages)
11 March 1991Ad 26/02/91--------- £ si [email protected]=1100 £ ic 9404061/9405161 (2 pages)
7 March 1991Ad 25/02/91--------- £ si [email protected]=1100 £ ic 9402961/9404061 (2 pages)
6 March 1991Ad 19/02/91--------- £ si 6000@1=6000 £ ic 9396961/9402961 (4 pages)
24 February 1991Ad 11/02/91--------- £ si [email protected]=4200 £ ic 9392461/9396661 (2 pages)
21 February 1991Ad 06/02/91--------- premium £ si [email protected]=8700 £ ic 9383761/9392461 (2 pages)
18 January 1991Ad 04/01/91--------- premium £ si [email protected]=250 £ ic 9383511/9383761 (2 pages)
10 January 1991Ad 14/12/90--------- £ si [email protected]=900 £ ic 9382611/9383511 (2 pages)
28 November 1989Ad 04/07/89--------- premium £ si [email protected] (12 pages)
28 November 1989Particulars of contract relating to shares (11 pages)
24 November 1989Ad 04/07/89--------- £ si [email protected] (2 pages)
6 November 1989Listing of particulars (43 pages)
30 October 1989Ad 09/06/89--------- £ si [email protected] (2 pages)
2 October 1989Wd 25/09/89 ad 07/09/89--------- premium £ si [email protected]=1350 £ ic 15687/17037 (2 pages)
19 September 1989Wd 08/09/89 ad 21/08/89--------- premium £ si [email protected]=2550 £ ic 13137/15687 (2 pages)
3 August 1989Particulars of contract relating to shares (3 pages)
31 July 1989Wd 27/07/89 ad 30/05/89-03/07/89 £ si [email protected]=13137 £ ic 0/13137 (8 pages)
14 June 1989Particulars of contract relating to shares (16 pages)
12 June 1989Wd 01/06/89 ad 05/05/89-18/05/89 premium £ si [email protected]=13768 (23 pages)
11 November 1988Particulars of contract relating to shares (18 pages)
28 October 1988Wd 19/10/88 ad 22/06/88--------- premium £ si [email protected]=1544 (17 pages)
9 September 1988Wd 16/08/88 ad 26/07/88--------- premium £ si [email protected]=1300 (2 pages)
13 June 1988Wd 03/06/88 ad 28/04/88--------- £ si [email protected]=204922 (2 pages)
16 March 1988Wd 15/02/88 ad 03/02/88--------- £ si [email protected]=500 (2 pages)
9 February 1988Wd 04/02/88 ad 04/01/88--------- £ si [email protected]=105820 (2 pages)
17 January 1987Listing of particulars (49 pages)
11 October 1985Accounts made up to 31 March 1985 (43 pages)
27 February 1984Listing of particulars (10 pages)
19 November 1983Accounts made up to 31 March 1983 (28 pages)
2 March 1983Listing of particulars (10 pages)
12 June 1980Listing of particulars (10 pages)
5 April 1965Certificate of incorporation (1 page)