Company NameBurton & Deakin Motor Group Limited
Company StatusDissolved
Company Number00859591
CategoryPrivate Limited Company
Incorporation Date22 September 1965(58 years, 7 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NamesBurton & Deakin(Properties)Limited and Burton & Deakin Honda Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee Anthony Fulford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(40 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolding Orchard
The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMr Lee Anthony Fulford
NationalityBritish
StatusClosed
Appointed01 June 2006(40 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolding Orchard
The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Director NameMr Brian John Barnett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(27 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Perrysfield
Broadham Green
Oxted
Surrey
RH8 9PG
Director NameMr Timothy John Barnett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(27 years after company formation)
Appointment Duration8 years, 6 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRicketts Wood Cottage
Norwood Hill
Surrey
RH6 0ET
Director NamePaul Albert Layzell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(27 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm
Abbey Road
Old Buckenham
Norfolk
NR17 1QA
Secretary NameMr Timothy John Barnett
NationalityBritish
StatusResigned
Appointed03 October 1992(27 years after company formation)
Appointment Duration8 years, 6 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRicketts Wood Cottage
Norwood Hill
Surrey
RH6 0ET
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(30 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Director NameRobert Terence Kempton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(30 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 April 2001)
RoleCompany Director
Correspondence Address196 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RQ
Director NameMrs Bridget Joanna Maria De Margary
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(31 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clapham Common
Northside
London
SW4 0RW
Director NameMr Peter Reynolds
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(35 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressMullion 179 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NameBrian William James Whitehouse
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(35 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressGolding Orchard
The Street Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMichael Rennie Smith
NationalityBritish
StatusResigned
Appointed06 April 2001(35 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NamePeter Charles Bischoff
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(37 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressFlanders Oast, Reed Court Farm
Hunton Road, Marden
Tonbridge
Kent
TN12 9SX
Director NamePatrick Christopher Conway
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(37 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressSt. Marys
Old Dartford Road, Farningham
Dartford
Kent
DA4 0EB
Director NameMichael Rennie Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(37 years after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2006)
RoleAccountant
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameCraig Bensted
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(45 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Allens Allens Lane
Plaxtol
Kent
TN15 0QZ

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

205k at £1Whitehouse South London LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 205,000
(4 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 205,000
(4 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 205,000
(4 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 September 2011Termination of appointment of Craig Bensted as a director (1 page)
20 September 2011Termination of appointment of Craig Bensted as a director on 24 August 2011 (1 page)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
10 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page)
19 April 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 2nd Floor 35 Great Marlborough Street London W1F 7JF on 19 April 2011 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 08/06/09; full list of members (3 pages)
7 July 2009Return made up to 08/06/09; full list of members (3 pages)
15 June 2009Registered office changed on 15/06/2009 from 13 albemarle street london W1S 4HJ (1 page)
15 June 2009Registered office changed on 15/06/2009 from 13 albemarle street london W1S 4HJ (1 page)
16 October 2008Accounts made up to 31 March 2008 (6 pages)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 June 2008Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page)
25 June 2008Director and Secretary's Change of Particulars / lee fulford / 01/08/2007 / HouseName/Number was: , now: golding orchard; Street was: ruffetts, now: the street; Area was: school lane,, now: plaxtol; Post Town was: plaxtol, now: sevenoaks; Post Code was: TN15 0QD, now: TN15 0QG; Country was: , now: england (1 page)
25 June 2008Return made up to 08/06/08; full list of members (3 pages)
25 June 2008Return made up to 08/06/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 February 2008Accounts made up to 31 March 2007 (6 pages)
16 August 2007Return made up to 08/06/07; full list of members (7 pages)
16 August 2007Registered office changed on 16/08/07 from: 138 blendon road bexley kent DA5 1BZ (1 page)
16 August 2007Registered office changed on 16/08/07 from: 138 blendon road bexley kent DA5 1BZ (1 page)
16 August 2007Return made up to 08/06/07; full list of members (7 pages)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006Secretary resigned;director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
23 June 2006Return made up to 08/06/06; full list of members (3 pages)
23 June 2006Return made up to 08/06/06; full list of members (3 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
24 April 2006Accounts made up to 31 March 2006 (3 pages)
24 April 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
13 January 2006Full accounts made up to 31 March 2005 (18 pages)
13 January 2006Full accounts made up to 31 March 2005 (18 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
4 July 2005Return made up to 08/06/05; full list of members (3 pages)
4 July 2005Return made up to 08/06/05; full list of members (3 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
6 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004Particulars of mortgage/charge (7 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Full accounts made up to 31 March 2003 (18 pages)
16 September 2003Full accounts made up to 31 March 2003 (18 pages)
12 June 2003Return made up to 09/05/03; full list of members (8 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Full accounts made up to 31 March 2002 (17 pages)
14 November 2002Full accounts made up to 31 March 2002 (17 pages)
29 October 2002New director appointed (1 page)
29 October 2002New director appointed (1 page)
29 October 2002New director appointed (1 page)
29 October 2002New director appointed (1 page)
29 October 2002New director appointed (1 page)
29 October 2002New director appointed (1 page)
9 July 2002Return made up to 08/06/02; full list of members (7 pages)
9 July 2002Return made up to 08/06/02; full list of members (7 pages)
1 March 2002Registered office changed on 01/03/02 from: 1 crofton road orpington kent BR6 8AB (1 page)
1 March 2002Registered office changed on 01/03/02 from: 1 crofton road orpington kent BR6 8AB (1 page)
2 January 2002Declaration of assistance for shares acquisition (4 pages)
2 January 2002Declaration of assistance for shares acquisition (4 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2001Full accounts made up to 6 April 2001 (14 pages)
2 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
2 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
2 November 2001Full accounts made up to 6 April 2001 (14 pages)
2 November 2001Full accounts made up to 6 April 2001 (14 pages)
31 October 2001Return made up to 03/10/01; full list of members (6 pages)
31 October 2001Return made up to 03/10/01; full list of members (6 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Secretary resigned;director resigned (1 page)
18 May 2001Secretary resigned;director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 August 2000 (14 pages)
30 January 2001Full accounts made up to 31 August 2000 (14 pages)
25 October 2000Return made up to 03/10/00; full list of members (7 pages)
25 October 2000Return made up to 03/10/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 August 1999 (15 pages)
6 June 2000Full accounts made up to 31 August 1999 (15 pages)
4 May 2000Auditor's resignation (1 page)
4 May 2000Auditor's resignation (1 page)
29 October 1999Return made up to 03/10/99; full list of members (7 pages)
29 October 1999Return made up to 03/10/99; full list of members (7 pages)
13 November 1998Full accounts made up to 31 August 1998 (15 pages)
13 November 1998Full accounts made up to 31 August 1998 (15 pages)
23 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 1998Return made up to 03/10/98; full list of members (8 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
18 November 1997Full accounts made up to 31 August 1997 (15 pages)
18 November 1997Full accounts made up to 31 August 1997 (15 pages)
9 October 1997Return made up to 03/10/97; no change of members (6 pages)
9 October 1997Return made up to 03/10/97; no change of members (6 pages)
11 September 1997New director appointed (3 pages)
11 September 1997New director appointed (3 pages)
6 June 1997Full accounts made up to 31 August 1996 (16 pages)
6 June 1997Full accounts made up to 31 August 1996 (16 pages)
8 October 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 October 1996Return made up to 03/10/96; no change of members (5 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
14 February 1996Full accounts made up to 31 August 1995 (16 pages)
14 February 1996Full accounts made up to 31 August 1995 (16 pages)
31 January 1996New director appointed (3 pages)
18 October 1995Return made up to 03/10/95; full list of members (6 pages)
18 October 1995Return made up to 03/10/95; full list of members (6 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (3 pages)
7 August 1995Declaration of satisfaction of mortgage/charge (1 page)
7 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (1 page)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (1 page)
26 July 1995Declaration of satisfaction of mortgage/charge (1 page)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Full accounts made up to 31 August 1994 (36 pages)
15 May 1995Full accounts made up to 31 August 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 November 1994Return made up to 03/10/94; no change of members (5 pages)
10 May 1994Director resigned (2 pages)
10 May 1994Director resigned (2 pages)
24 March 1994Particulars of mortgage/charge (3 pages)
24 March 1994Particulars of mortgage/charge (3 pages)
27 January 1994Particulars of mortgage/charge (3 pages)
27 January 1994Particulars of mortgage/charge (3 pages)
21 January 1994Accounts made up to 31 August 1993 (17 pages)
21 January 1994Full accounts made up to 31 August 1993 (17 pages)
21 January 1994Full accounts made up to 31 August 1993 (17 pages)
21 January 1994Accounts made up to 31 August 1993 (17 pages)
17 January 1994Particulars of mortgage/charge (4 pages)
17 January 1994Particulars of mortgage/charge (4 pages)
17 December 1993Return made up to 03/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 1993Full accounts made up to 31 August 1992 (15 pages)
5 August 1993Full accounts made up to 31 August 1992 (15 pages)
8 February 1993Particulars of mortgage/charge (3 pages)
8 February 1993Particulars of mortgage/charge (3 pages)
27 November 1992Particulars of mortgage/charge (4 pages)
27 November 1992Particulars of mortgage/charge (4 pages)
7 November 1992Return made up to 03/10/92; change of members (10 pages)
22 October 1992Company name changed burton & deakin honda LIMITED\certificate issued on 23/10/92 (2 pages)
22 October 1992Company name changed burton & deakin honda LIMITED\certificate issued on 23/10/92 (2 pages)
15 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1992Ad 28/08/92--------- £ si 200000@1=200000 £ ic 5000/205000 (2 pages)
15 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1992£ nc 5000/205000 28/08/92 (1 page)
15 October 1992Ad 28/08/92--------- £ si 200000@1=200000 £ ic 5000/205000 (2 pages)
15 October 1992£ nc 5000/205000 28/08/92 (1 page)
22 July 1992Full accounts made up to 31 December 1991 (5 pages)
22 July 1992Full accounts made up to 31 December 1991 (5 pages)
30 June 1992New director appointed (3 pages)
16 June 1992Accounting reference date shortened from 31/12 to 31/08 (1 page)
16 June 1992Director resigned (2 pages)
16 June 1992Accounting reference date shortened from 31/12 to 31/08 (1 page)
8 April 1992Company name changed burton & deakin(properties)limit ed\certificate issued on 09/04/92 (2 pages)
8 April 1992Company name changed burton & deakin(properties)limit ed\certificate issued on 09/04/92 (2 pages)
6 December 1991Full accounts made up to 31 December 1990 (5 pages)
6 December 1991Full accounts made up to 31 December 1990 (5 pages)
31 October 1991Return made up to 03/10/91; no change of members (6 pages)
5 December 1990Return made up to 09/10/90; full list of members (6 pages)
5 December 1990Return made up to 09/10/90; full list of members (6 pages)
5 December 1990Full accounts made up to 31 December 1989 (5 pages)
5 December 1990Full accounts made up to 31 December 1989 (5 pages)
5 March 1990Full accounts made up to 31 December 1988 (5 pages)
5 March 1990Full accounts made up to 31 December 1988 (5 pages)
5 March 1990Return made up to 03/10/89; full list of members (5 pages)
5 March 1990Return made up to 03/10/89; full list of members (5 pages)
22 June 1989Return made up to 30/12/88; full list of members (6 pages)
22 June 1989Return made up to 30/12/88; full list of members (6 pages)
24 February 1989Full accounts made up to 31 December 1987 (5 pages)
24 February 1989Full accounts made up to 31 December 1987 (5 pages)
18 May 1988Return made up to 31/12/87; full list of members (6 pages)
18 May 1988Return made up to 31/12/87; full list of members (6 pages)
28 March 1988Full accounts made up to 31 December 1986 (5 pages)
28 March 1988Full accounts made up to 31 December 1986 (5 pages)
24 February 1987Return made up to 20/10/86; full list of members (6 pages)
24 February 1987Return made up to 20/10/86; full list of members (6 pages)
17 January 1987Full accounts made up to 31 December 1985 (6 pages)
17 January 1987Full accounts made up to 31 December 1985 (6 pages)
6 December 1986Registered office changed on 06/12/86 from: avica house 346 high street berkhamsted hertfordshire HP4 1HT (1 page)
6 December 1986Registered office changed on 06/12/86 from: avica house 346 high street berkhamsted hertfordshire HP4 1HT (1 page)
10 January 1986Accounts made up to 31 December 1984 (10 pages)
10 January 1986Accounts made up to 31 December 1984 (10 pages)
19 February 1985Accounts made up to 31 December 1983 (8 pages)
19 February 1985Accounts made up to 31 December 1983 (8 pages)
24 December 1983Accounts made up to 31 December 1982 (5 pages)
24 December 1983Accounts made up to 31 December 1982 (5 pages)
24 August 1983Accounts made up to 31 December 1981 (5 pages)
24 August 1983Accounts made up to 31 December 1981 (5 pages)
10 July 1981Accounts made up to 31 December 1979 (5 pages)
10 July 1981Accounts made up to 31 December 2079 (5 pages)
3 December 1979Accounts made up to 31 December 1978 (5 pages)
3 December 1979Accounts made up to 31 December 2078 (5 pages)
18 November 1978Accounts made up to 31 December 1977 (5 pages)
18 November 1978Accounts made up to 31 December 2077 (5 pages)
20 October 1977Accounts made up to 31 December 1976 (5 pages)
20 October 1977Accounts made up to 31 December 2076 (5 pages)
22 September 1977Accounts made up to 31 December 2075 (4 pages)
22 September 1977Accounts made up to 31 December 1975 (4 pages)