Company NameS.T.Piercy Limited
Company StatusDissolved
Company Number00898892
CategoryPrivate Limited Company
Incorporation Date23 February 1967(57 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(47 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary NameMrs Ninna Shah
NationalityBritish
StatusClosed
Appointed02 April 2014(47 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Kiran Zaverchand Shah
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(48 years, 5 months after company formation)
Appointment Duration5 years, 12 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameSydney Thomas Piercy
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(25 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 August 2007)
RoleMotor Factor
Country of ResidenceEngland
Correspondence AddressMeadow Head Shepherds Hill
Wollaston
Northamptonshire
NN29 7PG
Director NamePeter Smart
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 November 1993)
RoleMotor Factor
Correspondence Address132 Northampton Road
Earls Barton
Northampton
Northamptonshire
NN6 0HF
Secretary NamePeter Smart
NationalityBritish
StatusResigned
Appointed31 October 1992(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 November 1993)
RoleCompany Director
Correspondence Address132 Northampton Road
Earls Barton
Northampton
Northamptonshire
NN6 0HF
Secretary NameMrs Karen King
NationalityBritish
StatusResigned
Appointed26 November 1993(26 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Stewarts Road
Wellingborough
Northants
NN8 4RJ
Director NameMrs Karen King
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(29 years, 1 month after company formation)
Appointment Duration18 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Stewarts Road
Wellingborough
Northants
NN8 4RJ
Director NameMr Mark David Piercy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(29 years, 1 month after company formation)
Appointment Duration18 years (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Christopher Dove
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(43 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Stewarts Road
Wellingborough
Northants
NN8 4RJ
Director NameMr Paul King-Underwood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(43 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 2014)
RoleSystems Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Stewarts Road
Wellingborough
Northants
NN8 4RJ

Contact

Websitecentral-auto.co.uk

Location

Registered AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

41.6k at £1Motor Parts Direct Limited
79.84%
Ordinary
3.3k at £1Motor Parts Direct Limited
6.24%
Ordinary C
6.5k at £1Motor Parts Direct Limited
12.48%
Ordinary Deferred
750 at £1Motor Parts Direct Limited
1.44%
Ordinary B

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

29 November 1982Delivered on: 9 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 32/34 victoria road, northampton (see doc M54).
Fully Satisfied
29 November 1982Delivered on: 9 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 26 knox road, wellingborough (see doc M53).
Fully Satisfied
29 November 1982Delivered on: 9 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 24 cobden street, kettering (see doc M52).
Fully Satisfied
18 June 1982Delivered on: 29 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1 grafton street, northampton.
Fully Satisfied
18 June 1982Delivered on: 25 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H site 61 stewarts road finedon road industrial estate wellingborough northamptonshire.
Fully Satisfied
19 March 1982Delivered on: 1 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 102 rockingham road corby northamptonshire.
Fully Satisfied
19 March 1982Delivered on: 1 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 104 rochingham road, corby northamptonshire.
Fully Satisfied
6 October 1981Delivered on: 12 October 1981
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings & fixtures fixed plant & machinery.
Fully Satisfied
20 February 1997Delivered on: 25 February 1997
Satisfied on: 5 March 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as or being warehouse at ward road, bletchley, milton keynes, bucks together with all buildings and fixtures thereon goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 April 1984Delivered on: 3 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate on the north side of school lane kettering title no wn 44282.
Fully Satisfied
29 November 1982Delivered on: 9 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 18 camington street, kettering, title no nn 52995. (see doc M55).
Fully Satisfied
1 September 1980Delivered on: 12 September 1980
Persons entitled: Robert Eden Blyth

Classification: Charge
Secured details: £50,000 due from S.T. piercy limited & sydney thomas piercy to the chargee.
Particulars: Fixed & floating charge over all the assets of the company & f/h property meadowhead, shepherds hill wollaston, northampton.
Fully Satisfied
8 October 2014Delivered on: 17 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 17 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 9 August 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 July 2013Delivered on: 6 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold land being 7-11 (formerly plot 61) stewarts road wellingborough northamptonshire. Freehold land being unit 4 bushacre court garrard way kettering. Leasehold land being unit 7 the bridge centre 34 st peters road huntingdon. Freehold land being units 9 and 10 the orbital centre gunnels wood road stevenage. Notification of addition to or amendment of charge.
Outstanding
14 December 2011Delivered on: 17 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 garrard way, kettering, northants, t/no: NN128529 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 December 2011Delivered on: 17 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 7, the bridge centre, st peters road, huntington, t/no: cb 308770 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 June 2007Delivered on: 8 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 9 & 10 the orbital centre stevenage. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 March 1998Delivered on: 27 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Strip of land adjoining srewarts road wellingborough comprising and area of 0.11 acres. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 November 1994Delivered on: 29 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 stewarts road wellingborough northamptonshire and by way of assignment the goodwill of the business (if any) please see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 July 1984Delivered on: 30 July 1984
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property & assets in scotland please see doc M57.. 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.
Outstanding

Filing History

7 March 2020Compulsory strike-off action has been discontinued (1 page)
6 March 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (29 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages)
30 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 March 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 52,102
(5 pages)
7 March 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 52,102
(5 pages)
21 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
21 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (22 pages)
21 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
21 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (22 pages)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
17 July 2015Appointment of Mr Kiran Zaverchand Shah as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Mr Kiran Zaverchand Shah as a director on 17 July 2015 (2 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 52,102
(5 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 52,102
(5 pages)
17 October 2014Registration of charge 008988920022, created on 8 October 2014 (10 pages)
17 October 2014Registration of charge 008988920022, created on 8 October 2014 (10 pages)
17 October 2014Registration of charge 008988920022, created on 8 October 2014 (10 pages)
9 October 2014Full accounts made up to 31 December 2013 (21 pages)
9 October 2014Full accounts made up to 31 December 2013 (21 pages)
17 May 2014Registration of charge 008988920021 (33 pages)
17 May 2014Registration of charge 008988920021 (33 pages)
22 April 2014Appointment of Mrs Ninna Shah as a secretary (2 pages)
22 April 2014Termination of appointment of Mark Piercy as a director (1 page)
22 April 2014Appointment of Mr Mukesh Zaverchand Shah as a director (2 pages)
22 April 2014Termination of appointment of Mark Piercy as a director (1 page)
22 April 2014Registered office address changed from 7-11 Stewarts Road Wellingborough Northants NN8 4RJ on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 7-11 Stewarts Road Wellingborough Northants NN8 4RJ on 22 April 2014 (1 page)
22 April 2014Appointment of Mrs Ninna Shah as a secretary (2 pages)
22 April 2014Appointment of Mr Mukesh Zaverchand Shah as a director (2 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 April 2014Termination of appointment of Karen King as a director (1 page)
2 April 2014Termination of appointment of Paul King-Underwood as a director (1 page)
2 April 2014Termination of appointment of Christopher Dove as a director (1 page)
2 April 2014Termination of appointment of Christopher Dove as a director (1 page)
2 April 2014Termination of appointment of Paul King-Underwood as a director (1 page)
2 April 2014Termination of appointment of Karen King as a secretary (1 page)
2 April 2014Termination of appointment of Karen King as a secretary (1 page)
2 April 2014Termination of appointment of Karen King as a director (1 page)
5 March 2014Satisfaction of charge 14 in full (2 pages)
5 March 2014Satisfaction of charge 14 in full (2 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 52,102
(6 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 52,102
(6 pages)
30 October 2013Accounts made up to 31 December 2012 (22 pages)
30 October 2013Accounts made up to 31 December 2012 (22 pages)
9 August 2013Registration of charge 008988920020 (24 pages)
9 August 2013Registration of charge 008988920020 (24 pages)
6 August 2013Registration of charge 008988920019 (25 pages)
6 August 2013Registration of charge 008988920019 (25 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
3 October 2012Accounts made up to 31 December 2011 (21 pages)
3 October 2012Accounts made up to 31 December 2011 (21 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts made up to 31 December 2010 (21 pages)
10 August 2011Accounts made up to 31 December 2010 (21 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 November 2010Secretary's details changed for Mrs Karen King on 31 October 2010 (1 page)
15 November 2010Secretary's details changed for Mrs Karen King on 31 October 2010 (1 page)
21 May 2010Accounts made up to 31 December 2009 (24 pages)
21 May 2010Accounts made up to 31 December 2009 (24 pages)
7 April 2010Appointment of Mr Christopher Dove as a director (2 pages)
7 April 2010Appointment of Mr Paul King-Underwood as a director (2 pages)
7 April 2010Appointment of Mr Paul King-Underwood as a director (2 pages)
7 April 2010Appointment of Mr Christopher Dove as a director (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Karen King on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Mark David Piercy on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Karen King on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Mark David Piercy on 31 October 2009 (2 pages)
15 July 2009Accounts made up to 31 December 2008 (21 pages)
15 July 2009Accounts made up to 31 December 2008 (21 pages)
5 November 2008Return made up to 31/10/08; full list of members (8 pages)
5 November 2008Return made up to 31/10/08; full list of members (8 pages)
27 August 2008Accounts made up to 31 December 2007 (20 pages)
27 August 2008Accounts made up to 31 December 2007 (20 pages)
19 November 2007Return made up to 31/10/07; full list of members (7 pages)
19 November 2007Return made up to 31/10/07; full list of members (7 pages)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
21 August 2007Accounts made up to 31 December 2006 (21 pages)
21 August 2007Accounts made up to 31 December 2006 (21 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
27 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
27 February 2007£ ic 64167/52102 09/02/07 £ sr 12065@1=12065 (1 page)
27 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
27 February 2007£ ic 64167/52102 09/02/07 £ sr 12065@1=12065 (1 page)
9 November 2006Return made up to 31/10/06; full list of members (9 pages)
9 November 2006Return made up to 31/10/06; full list of members (9 pages)
23 June 2006Accounts made up to 31 December 2005 (21 pages)
23 June 2006Accounts made up to 31 December 2005 (21 pages)
15 November 2005Return made up to 31/10/05; full list of members (9 pages)
15 November 2005Return made up to 31/10/05; full list of members (9 pages)
3 August 2005Accounts made up to 31 December 2004 (20 pages)
3 August 2005Accounts made up to 31 December 2004 (20 pages)
10 November 2004Return made up to 31/10/04; full list of members (9 pages)
10 November 2004Return made up to 31/10/04; full list of members (9 pages)
7 June 2004Accounts made up to 31 December 2003 (20 pages)
7 June 2004Accounts made up to 31 December 2003 (20 pages)
20 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2003Accounts made up to 31 December 2002 (20 pages)
21 August 2003Accounts made up to 31 December 2002 (20 pages)
6 November 2002Return made up to 31/10/02; full list of members (8 pages)
6 November 2002Return made up to 31/10/02; full list of members (8 pages)
13 September 2002Accounts made up to 31 December 2001 (18 pages)
13 September 2002Accounts made up to 31 December 2001 (18 pages)
4 November 2001Return made up to 31/10/01; full list of members (9 pages)
4 November 2001Return made up to 31/10/01; full list of members (9 pages)
2 August 2001Accounts made up to 31 December 2000 (18 pages)
2 August 2001Accounts made up to 31 December 2000 (18 pages)
22 November 2000Return made up to 31/10/00; full list of members (8 pages)
22 November 2000Return made up to 31/10/00; full list of members (8 pages)
4 October 2000Accounts made up to 31 December 1999 (20 pages)
4 October 2000Accounts made up to 31 December 1999 (20 pages)
22 November 1999Return made up to 31/10/99; full list of members (9 pages)
22 November 1999Return made up to 31/10/99; full list of members (9 pages)
23 August 1999Accounts made up to 31 December 1998 (20 pages)
23 August 1999Accounts made up to 31 December 1998 (20 pages)
16 December 1998Return made up to 31/10/98; full list of members (6 pages)
16 December 1998Return made up to 31/10/98; full list of members (6 pages)
27 July 1998Accounts made up to 31 December 1997 (19 pages)
27 July 1998Accounts made up to 31 December 1997 (19 pages)
27 March 1998Particulars of mortgage/charge (4 pages)
27 March 1998Particulars of mortgage/charge (4 pages)
4 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1997Accounts made up to 31 December 1996 (21 pages)
18 June 1997Accounts made up to 31 December 1996 (21 pages)
25 February 1997Particulars of mortgage/charge (4 pages)
25 February 1997Particulars of mortgage/charge (4 pages)
12 November 1996Return made up to 31/10/96; no change of members (4 pages)
12 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 September 1996Accounts made up to 31 December 1995 (22 pages)
13 September 1996Accounts made up to 31 December 1995 (22 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
26 October 1995Return made up to 31/10/95; full list of members (8 pages)
26 October 1995Return made up to 31/10/95; full list of members (8 pages)
12 October 1995Accounts made up to 31 December 1994 (22 pages)
12 October 1995Accounts made up to 31 December 1994 (22 pages)
27 October 1994Return made up to 31/10/94; full list of members (6 pages)
27 October 1994Return made up to 31/10/94; full list of members (6 pages)
25 April 1994Accounts made up to 31 December 1993 (22 pages)
25 April 1994Accounts made up to 31 December 1993 (22 pages)
20 April 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
20 April 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
18 February 1994Return made up to 31/10/93; full list of members (6 pages)
18 February 1994Return made up to 31/10/93; full list of members (6 pages)
30 April 1993Accounts made up to 31 December 1992 (18 pages)
30 April 1993Accounts made up to 31 December 1992 (18 pages)
3 November 1992Return made up to 31/10/92; full list of members (7 pages)
3 November 1992Return made up to 31/10/92; full list of members (7 pages)
14 July 1992Accounts made up to 31 December 1991 (16 pages)
14 July 1992Accounts made up to 31 December 1991 (16 pages)
8 June 1992Director resigned (2 pages)
8 June 1992Director resigned (2 pages)
31 October 1991Accounts made up to 31 December 1990 (16 pages)
31 October 1991Return made up to 31/10/91; full list of members (8 pages)
31 October 1991Accounts made up to 31 December 1990 (16 pages)
31 October 1991Return made up to 31/10/91; full list of members (8 pages)
29 May 1991Director resigned (2 pages)
29 May 1991Director resigned (2 pages)
11 December 1990Accounts made up to 31 December 1989 (16 pages)
11 December 1990Accounts made up to 31 December 1989 (16 pages)
19 November 1990Director resigned (2 pages)
19 November 1990Director resigned (2 pages)
15 November 1990Return made up to 12/11/90; full list of members (5 pages)
15 November 1990Return made up to 12/11/90; full list of members (5 pages)
31 January 1990Accounts made up to 31 December 1988 (16 pages)
31 January 1990Return made up to 31/12/89; full list of members (8 pages)
31 January 1990Return made up to 31/12/89; full list of members (8 pages)
31 January 1990Accounts made up to 31 December 1988 (16 pages)
19 May 1989Accounts made up to 31 January 1988 (14 pages)
19 May 1989Return made up to 31/12/88; full list of members (6 pages)
19 May 1989Accounts made up to 31 January 1988 (14 pages)
19 May 1989Return made up to 31/12/88; full list of members (6 pages)
21 October 1988Nc inc already adjusted (1 page)
21 October 1988Nc inc already adjusted (1 page)
21 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1988Wd 15/02/88 ad 31/12/87--------- premium £ si 53@1=53 £ ic 64167/64220 (2 pages)
22 March 1988Wd 15/02/88 ad 31/12/87--------- premium £ si 53@1=53 £ ic 64167/64220 (2 pages)
22 February 1988Accounts made up to 31 December 1986 (14 pages)
22 February 1988Accounts made up to 31 December 1986 (14 pages)
22 February 1988Return made up to 31/12/87; full list of members (4 pages)
22 February 1988Return made up to 31/12/87; full list of members (4 pages)
10 February 1988Allotment of shares (2 pages)
10 February 1988Allotment of shares (2 pages)
27 October 1987New director appointed (2 pages)
27 October 1987New director appointed (2 pages)
19 October 1987Director resigned (2 pages)
19 October 1987Director resigned (2 pages)
29 September 1987New secretary appointed (2 pages)
29 September 1987New secretary appointed (2 pages)
5 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 August 1986Return made up to 09/07/86; full list of members (6 pages)
14 August 1986Return made up to 09/07/86; full list of members (6 pages)
22 February 1986New secretary appointed (1 page)
22 February 1986New secretary appointed (1 page)
12 October 1985New secretary appointed (1 page)
12 October 1985Annual return made up to 03/06/85 (6 pages)
12 October 1985New secretary appointed (1 page)
12 October 1985Annual return made up to 03/06/85 (6 pages)
16 May 1985Allotment of shares (2 pages)
16 May 1985Allotment of shares (2 pages)
19 February 1985Annual return made up to 05/06/84 (4 pages)
19 February 1985Annual return made up to 05/06/84 (4 pages)
27 November 1984Allotment of shares (2 pages)
27 November 1984Allotment of shares (2 pages)
16 November 1983Annual return made up to 15/06/83 (7 pages)
16 November 1983Annual return made up to 15/06/83 (7 pages)
16 November 1983Accounts made up to 31 December 1982 (8 pages)
16 November 1983Accounts made up to 31 December 1982 (8 pages)
1 December 1980Share capital (2 pages)
1 December 1980Share capital (2 pages)
19 September 1980Dir / sec appoint / resign (1 page)
19 September 1980Dir / sec appoint / resign (1 page)
22 February 1979Allotment of shares (2 pages)
22 February 1979Allotment of shares (2 pages)
20 December 1972New secretary appointed (3 pages)
20 December 1972Memorandum and Articles of Association (7 pages)
20 December 1972Annual return made up to 12/05/72 (8 pages)
20 December 1972New secretary appointed (3 pages)
20 December 1972Memorandum and Articles of Association (7 pages)
20 December 1972Annual return made up to 12/05/72 (8 pages)
6 February 1969Allotment of shares (2 pages)
6 February 1969Allotment of shares (2 pages)
6 April 1968Allotment of shares (2 pages)
6 April 1968Allotment of shares (2 pages)
6 June 1967Allotment of shares (3 pages)
6 June 1967Allotment of shares (3 pages)
3 May 1967New secretary appointed (2 pages)
3 May 1967New secretary appointed (2 pages)
23 February 1967Incorporation (12 pages)
23 February 1967Incorporation (12 pages)
14 February 1967New secretary appointed (2 pages)
14 February 1967New secretary appointed (2 pages)