Company NameWindsmoor Limited
Company StatusDissolved
Company Number00869809
CategoryPrivate Limited Company
Incorporation Date26 January 1966(58 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameWindsmoor Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Amanda Claire Fogg
StatusClosed
Appointed04 September 2013(47 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(49 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 20 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameRobert Hartley Crow
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House The Glebe
Naphill
High Wycombe
Buckinghamshire
HP14 4QE
Director NameValerie Couldridge
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 1991)
RoleDesign Director
Correspondence Address6 Brett House Close
London
SW15 3JD
Director NameIain Thomas McGourty
Date of BirthApril 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed31 December 1990(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address264 Munster Road
Fulham
London
SW6 6BD
Director NameAlan Robert Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address57 Taunton Lane
Old Coulsdon
Surrey
CR5 1SH
Director NameJeremy Chester-Read
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 February 1991)
RoleCompany Director
Correspondence AddressThe Chesters
Brickhill Manor Court
Little Brickhill
Bucks
M17 9LN
Secretary NameRobert Hartley Crow
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House The Glebe
Naphill
High Wycombe
Buckinghamshire
HP14 4QE
Director NameMr Andrew Michael Koulle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 1994)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Holders Hill Drive
Hendon
London
NW4 1NJ
Director NameMr Andrew Michael Auldjo Jamieson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 1994)
RoleDistribution Director
Correspondence Address20 Orlando Road
London
SW4 0LF
Director NameJane Cheesman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 1994)
RoleRange Director
Correspondence Address18 Hervey Close
London
N3 2HD
Director NameCelia Elizabeth Christmas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(26 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 October 1992)
RoleRange Director
Correspondence Address23 Lower Weald
Calverton
Milton Keynes
Buckinghamshire
MK19 6EQ
Director NameMiss Kathryn Horsfall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(27 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1996)
RoleExecutive Director
Correspondence Address37 First Avenue
Mortlake
London
SW14 8SP
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameBrian Samuel Faulkner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(27 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address2 The Bridges
Peebles
Edinburgh
EH45 8BP
Scotland
Director NameRuth Margaret Henderson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(28 years after company formation)
Appointment Duration8 years, 11 months (resigned 14 January 2003)
RoleCompany Director
Correspondence AddressRookery Nook
Violet Way
Loudwater
Hertfordshire
WD3 4JP
Director NameLesley Anne Midgley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(29 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1997)
RolePersonnel Dir
Correspondence Address38 Bourne End Lane
Bourne End
Hemel Hempstead
Hertfordshire
HP1 2RN
Director NameJason Charles Needham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(29 years after company formation)
Appointment Duration7 years, 3 months (resigned 10 May 2002)
RoleMerchandise And Distribution
Correspondence Address64 Blunham Road
Chalton
Bedford
Bedfordshire
MK44 3PD
Director NameShirley Evelyn Harfield Biggs
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(30 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 South Hill Park
London
NW3 2SJ
Director NameMrs Helene Inchmore
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(30 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 May 2002)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address1 Hermitage Road
Brampton Ash
Market Harborough
Leicestershire
LE16 8PE
Director NameMrs Lesley Margaret Exley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2000)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address5 Burlington Gardens
London
W4 4LT
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 September 2001(35 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2003(36 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(37 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed25 March 2003(37 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(38 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(38 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameDaphne Valerie Cash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed19 September 2006(40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameMr Nicholas James Heard
NationalityBritish
StatusResigned
Appointed29 August 2008(42 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMrs Jenny Warburton
StatusResigned
Appointed01 January 2011(44 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed15 October 2011(45 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMs Sarah Morris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(46 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(48 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Tim Morgan Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(49 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2016)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF

Contact

Websitewww.windsmoor.co.uk

Location

Registered Address32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

30 September 2002Delivered on: 4 October 2002
Persons entitled: Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 January 1974Delivered on: 6 February 1974
Satisfied on: 23 January 2003
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and goodwill all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 October 2016Accounts for a dormant company made up to 30 January 2016 (4 pages)
20 October 2016Accounts for a dormant company made up to 30 January 2016 (4 pages)
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,113,415.05
(4 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,113,415.05
(4 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,113,415.05
(4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,113,415.05
(4 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,113,415.05
(4 pages)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,113,415.05
(4 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
12 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
12 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
12 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
12 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
21 January 2010Full accounts made up to 25 April 2009 (8 pages)
21 January 2010Full accounts made up to 25 April 2009 (8 pages)
29 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
30 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
30 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
27 February 2009Full accounts made up to 26 April 2008 (8 pages)
27 February 2009Full accounts made up to 26 April 2008 (8 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
12 September 2008Appointment terminated director daphne cash (1 page)
12 September 2008Appointment terminated secretary daphne cash (1 page)
12 September 2008Appointment terminated secretary daphne cash (1 page)
12 September 2008Secretary appointed mr nicholas james heard (1 page)
12 September 2008Appointment terminated director daphne cash (1 page)
12 September 2008Secretary appointed mr nicholas james heard (1 page)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
1 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
1 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
7 December 2006Return made up to 15/11/06; full list of members (3 pages)
7 December 2006Return made up to 15/11/06; full list of members (3 pages)
22 November 2006Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
22 November 2006Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Application for reregistration from PLC to private (1 page)
27 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
27 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
27 April 2006Re-registration of Memorandum and Articles (26 pages)
27 April 2006Application for reregistration from PLC to private (1 page)
27 April 2006Re-registration of Memorandum and Articles (26 pages)
21 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 December 2005Return made up to 15/11/05; full list of members (2 pages)
12 December 2005Return made up to 15/11/05; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
29 November 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
13 January 2005New secretary appointed (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
23 November 2004Return made up to 15/11/04; full list of members (7 pages)
23 November 2004Return made up to 15/11/04; full list of members (7 pages)
25 October 2004Accounts for a dormant company made up to 24 April 2004 (4 pages)
25 October 2004Accounts for a dormant company made up to 24 April 2004 (4 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
13 May 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
13 May 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
19 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
19 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
4 March 2004New director appointed (4 pages)
4 March 2004New director appointed (4 pages)
9 December 2003Res & appoint auditors (1 page)
9 December 2003Res & appoint auditors (1 page)
11 May 2003New director appointed (5 pages)
11 May 2003New director appointed (5 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
9 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Particulars of mortgage/charge (8 pages)
4 October 2002Particulars of mortgage/charge (8 pages)
25 September 2002Full accounts made up to 2 February 2002 (6 pages)
25 September 2002Full accounts made up to 2 February 2002 (6 pages)
25 September 2002Full accounts made up to 2 February 2002 (6 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
26 January 2002Return made up to 01/12/01; full list of members (8 pages)
26 January 2002Return made up to 01/12/01; full list of members (8 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
22 May 2001Full accounts made up to 31 December 2000 (6 pages)
22 May 2001Full accounts made up to 31 December 2000 (6 pages)
8 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2000Full accounts made up to 31 December 1999 (6 pages)
31 July 2000Full accounts made up to 31 December 1999 (6 pages)
24 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (6 pages)
2 August 1999Full accounts made up to 31 December 1998 (6 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
4 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1998New director appointed (2 pages)
6 August 1998Full accounts made up to 31 December 1997 (5 pages)
6 August 1998Full accounts made up to 31 December 1997 (5 pages)
19 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 July 1997Full accounts made up to 31 December 1996 (5 pages)
22 July 1997Full accounts made up to 31 December 1996 (5 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
15 December 1996Return made up to 01/12/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 1996Return made up to 01/12/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
19 July 1996Full accounts made up to 31 December 1995 (6 pages)
19 July 1996Full accounts made up to 31 December 1995 (6 pages)
3 January 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
20 February 1995New director appointed (2 pages)
20 February 1995New director appointed (2 pages)
20 February 1995New director appointed (2 pages)
20 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
14 October 1991Full accounts made up to 31 December 1990 (7 pages)
14 October 1991Full accounts made up to 31 December 1990 (7 pages)
2 November 1989Full accounts made up to 31 December 1988 (14 pages)
2 November 1989Full accounts made up to 31 December 1988 (14 pages)
2 August 1988Full group accounts made up to 30 January 1988 (24 pages)
2 August 1988Full group accounts made up to 30 January 1988 (24 pages)
2 October 1986Memorandum and Articles of Association (57 pages)
26 June 1986Group of companies' accounts made up to 1 February 1986 (20 pages)
26 June 1986Group of companies' accounts made up to 1 February 1986 (20 pages)
26 June 1986Group of companies' accounts made up to 1 February 1986 (20 pages)
20 June 1986Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 June 1986Certificate of change of name and re-registration from Private to Public Limited Company (1 page)