Company NameDresdner Kleinwort Metals Limited
Company StatusDissolved
Company Number00872309
CategoryPrivate Limited Company
Incorporation Date24 February 1966(58 years, 2 months ago)
Dissolution Date4 September 2010 (13 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed17 April 2003(37 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 04 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(38 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 04 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameAndrew John Stevens
NationalityBritish
StatusClosed
Appointed24 June 2005(39 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 04 September 2010)
RoleChartered Secretary
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(40 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 04 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(41 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 04 September 2010)
RoleChartered Secretary
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameRobert Dryburgh Nisbet Harley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 1994)
RoleHead Of Operations
Correspondence AddressOrchard Cottage 2 Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Director NameRobert Charles Hubert Jeens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 1996)
RoleChartered Accountant
Correspondence Address39 Vineyard Hill Road
London
SW19 7JL
Director NameMr Thomas Leslie Edgar
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chandos Avenue
Whetstone
London
N20 9ED
Director NameAlan Leslie Craft
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 1994)
RoleBanker
Correspondence Address24 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameJohn Malvern Ball
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(26 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address43 Fairmead Road
London
N19 4DG
Director NameAlan Frederick Baker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BJ
Director NameBrian William John Manning
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(26 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1996)
RoleBanker
Correspondence AddressBrickwall House Moatfields
Moat Road Fordham
Colchester
Essex
CO6 3PG
Secretary NameJohn Malvern Ball
NationalityBritish
StatusResigned
Appointed12 April 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address43 Fairmead Road
London
N19 4DG
Director NamePhilip Mark Sebastian Jevons
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleCommodity Broker
Correspondence Address20 Spring Vale Road
Croton On Hudson
New York 10520
Foreign
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed11 February 1994(27 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(30 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1998)
RoleChartered Accountant
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed17 July 1996(30 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 April 1997)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Secretary NameAudrey Morrison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(30 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 April 1997)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameArthur Michael Joseph Keeley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 1996(30 years, 5 months after company formation)
Appointment Duration6 years (resigned 05 August 2002)
RoleBanker
Correspondence Address12 Chester Row
London
SW1W 9JH
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(30 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 May 2003)
RoleBanker
Correspondence Address17 Powis Close
Maidenhead
Berkshire
SL6 3DP
Director NameJohn Alastair Nigel Cameron
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(30 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1998)
RoleBanker
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NamePaul Richard Freeman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2001)
RoleFinance Director
Correspondence AddressColletia
Mill End Green Great Easton
Dunmow
Essex
CM6 2DN
Director NameStephen John Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2002)
RoleChartered Accountant
Correspondence AddressTalgarth
Forest Road
East Horsley
Surrey
KT24 5BB
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed11 May 2001(35 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed11 May 2001(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameJohn Gearing
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(36 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2006)
RoleChartered Accountant
Correspondence Address18b Oakhurst Drive
Wickford
Essex
SS12 0NN
Director NameMr Nicholas Stuart Slape
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(36 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField End
Harps Oak Lane
Merstham
Surrey
RH1 3AN
Director NameMr Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(37 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 October 2003)
RoleBanker
Correspondence AddressPeterbrough Court 133 Fleet Street
London
EC4A 2BB
Director NameKeith Patrick Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2003(37 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Weald Road
Sevenoaks
Kent
TN13 1QQ

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Dresdner Kleinwort Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2010Final Gazette dissolved following liquidation (1 page)
4 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-24
(1 page)
3 March 2010Declaration of solvency (3 pages)
3 March 2010Declaration of solvency (3 pages)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 May 2009Accounts made up to 31 December 2008 (4 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
29 May 2008Accounts made up to 31 December 2007 (4 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 September 2007Accounts made up to 31 December 2006 (5 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 01/04/07; full list of members (2 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Return made up to 01/04/07; full list of members (2 pages)
21 September 2006Memorandum and Articles of Association (9 pages)
21 September 2006Memorandum and Articles of Association (9 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein m etals LIMITED\certificate issued on 18/09/06 (2 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein m etals LIMITED\certificate issued on 18/09/06 (2 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 July 2006Accounts made up to 31 December 2005 (6 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
12 May 2006New director appointed (3 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
12 May 2006New director appointed (3 pages)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Full accounts made up to 31 December 2004 (8 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (8 pages)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
2 April 2004Return made up to 01/04/04; full list of members (3 pages)
2 April 2004Return made up to 01/04/04; full list of members (3 pages)
11 March 2004£ ic 105489355/1 23/01/04 £ sr 105489354@1=105489354 (2 pages)
11 March 2004£ ic 105489355/1 23/01/04 £ sr 105489354@1=105489354 (2 pages)
16 December 2003Declaration of shares redemption:auditor's report (4 pages)
16 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 December 2003Declaration of shares redemption:auditor's report (4 pages)
16 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (3 pages)
7 November 2003Auditor's resignation (3 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Auditor's resignation (3 pages)
7 November 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
7 August 2003Full accounts made up to 31 December 2001 (9 pages)
7 August 2003Full accounts made up to 31 December 2001 (9 pages)
20 June 2003New director appointed (3 pages)
20 June 2003New director appointed (3 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
2 April 2003Return made up to 01/04/03; full list of members (3 pages)
2 April 2003Return made up to 01/04/03; full list of members (3 pages)
18 February 2003Auditor's resignation (3 pages)
18 February 2003Auditor's resignation (3 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002New director appointed (3 pages)
18 June 2002New director appointed (3 pages)
18 June 2002New director appointed (3 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
4 April 2002Return made up to 01/04/02; full list of members (3 pages)
4 April 2002Return made up to 01/04/02; full list of members (3 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
17 August 2001Full accounts made up to 31 December 2000 (10 pages)
17 August 2001Full accounts made up to 31 December 2000 (10 pages)
11 April 2001Company name changed kleinwort benson metals LIMITED\certificate issued on 11/04/01 (4 pages)
11 April 2001Company name changed kleinwort benson metals LIMITED\certificate issued on 11/04/01 (4 pages)
10 April 2001Return made up to 01/04/01; no change of members (6 pages)
10 April 2001Return made up to 01/04/01; no change of members (6 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
6 June 2000Full accounts made up to 31 December 1999 (11 pages)
6 June 2000Full accounts made up to 31 December 1999 (11 pages)
14 April 2000Return made up to 01/04/00; no change of members (6 pages)
14 April 2000Return made up to 01/04/00; no change of members (6 pages)
17 February 2000Director's particulars changed (1 page)
17 February 2000Director's particulars changed (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
30 April 1999Return made up to 01/04/99; full list of members (7 pages)
30 April 1999Return made up to 01/04/99; full list of members (7 pages)
9 November 1998Auditor's resignation (4 pages)
9 November 1998Auditor's resignation (4 pages)
31 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 July 1998Director's particulars changed (1 page)
15 July 1998Director's particulars changed (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
23 April 1998Return made up to 01/04/98; full list of members (8 pages)
23 April 1998Return made up to 01/04/98; full list of members (8 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997£ nc 120000000/215489355 15/07/97 (2 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 August 1997£ nc 120000000/215489355 15/07/97 (2 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Secretary resigned (1 page)
19 June 1997Ad 10/06/97--------- £ si 45000000@1=45000000 £ ic 75000000/120000000 (2 pages)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
19 June 1997Ad 10/06/97--------- £ si 45000000@1=45000000 £ ic 75000000/120000000 (2 pages)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
19 June 1997£ nc 75000000/150000000 06/06/97 (2 pages)
19 June 1997£ nc 75000000/150000000 06/06/97 (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Return made up to 12/04/97; change of members (9 pages)
20 May 1997Return made up to 12/04/97; change of members (9 pages)
23 January 1997Memorandum and Articles of Association (12 pages)
23 January 1997Memorandum and Articles of Association (12 pages)
22 November 1996£ nc 10000000/75000000 25/07/96 (2 pages)
22 November 1996£ nc 10000000/75000000 25/07/96 (2 pages)
22 November 1996Ad 25/07/96--------- £ si 65000000@1=65000000 £ ic 10000000/75000000 (2 pages)
22 November 1996Ad 25/07/96--------- £ si 65000000@1=65000000 £ ic 10000000/75000000 (2 pages)
7 November 1996Auditor's resignation (1 page)
7 November 1996Auditor's resignation (1 page)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 August 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
7 May 1996Return made up to 12/04/96; full list of members (5 pages)
7 May 1996Return made up to 12/04/96; full list of members (5 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
19 December 1995Director's particulars changed (4 pages)
19 December 1995Director's particulars changed (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
21 April 1995Return made up to 12/04/95; no change of members (6 pages)
21 April 1995Return made up to 12/04/95; no change of members (12 pages)
19 October 1994Full accounts made up to 31 December 1993 (15 pages)
19 October 1994Full accounts made up to 31 December 1993 (15 pages)
2 May 1991Return made up to 12/04/91; no change of members (7 pages)
3 May 1990Return made up to 12/04/90; full list of members (8 pages)
3 May 1990Return made up to 12/04/90; full list of members (8 pages)
11 May 1989Return made up to 13/04/89; no change of members (7 pages)
11 May 1989Return made up to 13/04/89; no change of members (7 pages)
27 July 1972Accounts made up to 31 December 2071 (9 pages)
27 July 1972Accounts made up to 31 December 2071 (9 pages)