Company NameSutch & Searle Shipping Limited
Company StatusDissolved
Company Number00912551
CategoryPrivate Limited Company
Incorporation Date7 August 1967(56 years, 9 months ago)
Dissolution Date18 May 2020 (3 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(43 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 18 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMr Paul Eaton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(45 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 18 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameAlbert George Bath
Date of BirthApril 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 1992(24 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 April 1992)
RoleFreight Forwarder
Correspondence Address35 Shakespeare Gardens
Cove
Farnborough
Hampshire
GU14 9QT
Director NameJune Anne Cundale
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 1995)
RoleSecretary
Correspondence Address6 Greenmead
South Woodham Ferrers
Chelmsford
Essex
CM3 5NL
Director NameMr Nicholas Edward Gadsby
Date of BirthApril 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 1995)
RoleSolicitor
Correspondence AddressWintry Mead Fernhall Lane
Upshire
Waltham Abbey
Essex
EN9 3TL
Director NameHazel Moss-Davis
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 1995)
RoleSecretary
Correspondence Address43 Court Meadow
Rotherfield
Crowborough
East Sussex
TN6 3LQ
Director NameMr David John Wenham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(24 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Chingford
London
E4 6BY
Director NameTerence Albert Wright
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 1992(24 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 August 1992)
RoleFreight Forwarder
Correspondence Address3 Beck Road
Saffron Walden
Essex
CB11 4EH
Secretary NameHazel Moss-Davis
NationalityBritish
StatusResigned
Appointed14 February 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address43 Court Meadow
Rotherfield
Crowborough
East Sussex
TN6 3LQ
Director NameMr David William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(28 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 March 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurywood Bury Road
Sewardstonebury
Chingford
Essex
E4 7QL
Secretary NameMr David William Thompson
NationalityBritish
StatusResigned
Appointed08 September 1995(28 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 March 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurywood Bury Road
Sewardstonebury
Chingford
Essex
E4 7QL
Director NameKeith Davis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(31 years after company formation)
Appointment Duration14 years, 2 months (resigned 26 September 2012)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address172 Queens Road
North Weald
Epping
Essex
CM16 6JQ
Director NameFrederick Black
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(32 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Winsbeech
Walthamstow
London
E17 1SS
Director NameNicholas Christopher Thompson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(32 years, 9 months after company formation)
Appointment Duration14 years (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameNicholas Christopher Thompson
NationalityBritish
StatusResigned
Appointed01 March 2007(39 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW

Contact

Websitesutchandsearle.com
Email address[email protected]
Telephone01245 421770
Telephone regionChelmsford

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Rvl Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,301,639
Gross Profit£399,021
Net Worth-£572,692
Cash£91,324
Current Liabilities£1,080,529

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

1 November 2005Delivered on: 17 November 2005
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 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
26 June 1996Delivered on: 1 July 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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 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
11 July 2002Delivered on: 17 July 2002
Satisfied on: 26 June 2009
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings on the south east side of the causeway writtle chelmsford t/n EX352865. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 December 1995Delivered on: 8 January 1996
Satisfied on: 6 December 2006
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 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.
Fully Satisfied
31 May 1990Delivered on: 4 June 1990
Satisfied on: 6 December 2006
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land on the south east side of the causeway writtle chelmsford, essex title no ex 352865.
Fully Satisfied

Filing History

18 May 2020Final Gazette dissolved following liquidation (1 page)
18 February 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
2 December 2019Liquidators' statement of receipts and payments to 23 October 2019 (12 pages)
19 November 2018Liquidators' statement of receipts and payments to 23 October 2018 (10 pages)
23 July 2018Liquidators' statement of receipts and payments to 23 October 2017 (11 pages)
28 November 2016Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 28 November 2016 (2 pages)
25 November 2016Appointment of a voluntary liquidator (1 page)
25 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-24
(1 page)
25 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-24
(1 page)
25 November 2016Appointment of a voluntary liquidator (1 page)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000
(3 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000
(3 pages)
16 December 2015Full accounts made up to 31 March 2015 (26 pages)
16 December 2015Full accounts made up to 31 March 2015 (26 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,000
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,000
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,000
(3 pages)
15 December 2014Full accounts made up to 31 March 2014 (21 pages)
15 December 2014Full accounts made up to 31 March 2014 (21 pages)
30 May 2014Termination of appointment of Nicholas Thompson as a secretary (1 page)
30 May 2014Termination of appointment of Nicholas Thompson as a director (1 page)
30 May 2014Termination of appointment of Nicholas Thompson as a director (1 page)
30 May 2014Termination of appointment of Nicholas Thompson as a secretary (1 page)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000
(4 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000
(4 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000
(4 pages)
28 January 2014Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages)
28 January 2014Secretary's details changed for Nicholas Christopher Thompson on 20 December 2013 (1 page)
28 January 2014Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages)
28 January 2014Secretary's details changed for Nicholas Christopher Thompson on 20 December 2013 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (19 pages)
17 December 2013Full accounts made up to 31 March 2013 (19 pages)
6 March 2013Resignation of an auditor (1 page)
6 March 2013Resignation of an auditor (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 31 March 2012 (20 pages)
28 December 2012Full accounts made up to 31 March 2012 (20 pages)
12 October 2012Appointment of Mr Paul Eaton as a director (2 pages)
12 October 2012Appointment of Mr Paul Eaton as a director (2 pages)
26 September 2012Termination of appointment of Keith Davis as a director (1 page)
26 September 2012Termination of appointment of Keith Davis as a director (1 page)
22 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Keith Davis on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
22 January 2012Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Keith Davis on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
22 January 2012Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
22 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
22 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Keith Davis on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
22 January 2012Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
22 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
22 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 March 2011 (20 pages)
5 October 2011Full accounts made up to 31 March 2011 (20 pages)
4 July 2011Appointment of Mr. David William Thompson as a director (2 pages)
4 July 2011Appointment of Mr. David William Thompson as a director (2 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
15 December 2010Full accounts made up to 31 March 2010 (20 pages)
15 December 2010Full accounts made up to 31 March 2010 (20 pages)
3 February 2010Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Keith Davis on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Keith Davis on 3 January 2010 (2 pages)
3 February 2010Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Keith Davis on 3 January 2010 (2 pages)
3 February 2010Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page)
25 January 2010Full accounts made up to 31 March 2009 (24 pages)
25 January 2010Full accounts made up to 31 March 2009 (24 pages)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 January 2009Return made up to 03/01/09; full list of members (3 pages)
28 January 2009Secretary's change of particulars / nicholas thompson / 28/01/2009 (1 page)
28 January 2009Secretary's change of particulars / nicholas thompson / 28/01/2009 (1 page)
28 January 2009Director's change of particulars / nicholas thompson / 27/01/2009 (1 page)
28 January 2009Return made up to 03/01/09; full list of members (3 pages)
28 January 2009Director's change of particulars / nicholas thompson / 27/01/2009 (1 page)
23 December 2008Full accounts made up to 31 March 2008 (20 pages)
23 December 2008Full accounts made up to 31 March 2008 (20 pages)
29 February 2008Return made up to 03/01/08; full list of members (3 pages)
29 February 2008Return made up to 03/01/08; full list of members (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (19 pages)
29 January 2008Full accounts made up to 31 March 2007 (19 pages)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New secretary appointed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (20 pages)
2 February 2007Full accounts made up to 31 March 2006 (20 pages)
24 January 2007Return made up to 03/01/07; full list of members (3 pages)
24 January 2007Return made up to 03/01/07; full list of members (3 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Return made up to 03/01/06; full list of members (3 pages)
5 May 2006Return made up to 03/01/06; full list of members (3 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
31 January 2006Full accounts made up to 31 March 2005 (20 pages)
31 January 2006Full accounts made up to 31 March 2005 (20 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
19 July 2005Registered office changed on 19/07/05 from: estate way church road leyton london E10 7JN (1 page)
19 July 2005Registered office changed on 19/07/05 from: estate way church road leyton london E10 7JN (1 page)
3 June 2005Return made up to 14/02/05; full list of members (8 pages)
3 June 2005Return made up to 14/02/05; full list of members (8 pages)
23 November 2004Full accounts made up to 31 March 2004 (20 pages)
23 November 2004Full accounts made up to 31 March 2004 (20 pages)
12 February 2004Return made up to 14/02/04; full list of members (8 pages)
12 February 2004Return made up to 14/02/04; full list of members (8 pages)
5 December 2003Full accounts made up to 31 March 2003 (20 pages)
5 December 2003Full accounts made up to 31 March 2003 (20 pages)
13 March 2003Return made up to 14/02/03; full list of members (8 pages)
13 March 2003Return made up to 14/02/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
19 February 2002Return made up to 14/02/02; full list of members (7 pages)
19 February 2002Return made up to 14/02/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
4 December 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(7 pages)
4 December 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(7 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
17 February 2000Return made up to 14/02/00; full list of members (8 pages)
17 February 2000Return made up to 14/02/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
29 April 1999Return made up to 14/02/99; no change of members (5 pages)
29 April 1999Return made up to 14/02/99; no change of members (5 pages)
8 April 1999Full accounts made up to 31 March 1998 (18 pages)
8 April 1999Full accounts made up to 31 March 1998 (18 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
7 May 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 1998Full accounts made up to 31 March 1997 (17 pages)
30 March 1998Full accounts made up to 31 March 1997 (17 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
27 May 1997Ad 27/03/97--------- £ si 2000@1=2000 £ ic 18000/20000 (2 pages)
27 May 1997Ad 27/03/97--------- £ si 2000@1=2000 £ ic 18000/20000 (2 pages)
22 April 1997Return made up to 14/02/97; no change of members (5 pages)
22 April 1997Return made up to 14/02/97; no change of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (17 pages)
3 February 1997Full accounts made up to 31 March 1996 (17 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
25 April 1996Return made up to 14/02/96; full list of members (7 pages)
25 April 1996Return made up to 14/02/96; full list of members (7 pages)
13 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
13 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
5 October 1995Auditor's resignation (2 pages)
5 October 1995Auditor's resignation (2 pages)
26 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Registered office changed on 13/09/95 from: highwood road wittle essex CM1 3PT (1 page)
13 September 1995Registered office changed on 13/09/95 from: highwood road wittle essex CM1 3PT (1 page)
13 September 1995Director resigned (2 pages)
3 July 1995Full accounts made up to 31 August 1994 (13 pages)
3 July 1995Full accounts made up to 31 August 1994 (13 pages)
7 April 1995Return made up to 14/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1995Return made up to 14/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
24 June 1994Full accounts made up to 31 August 1993 (12 pages)
22 March 1994Return made up to 14/02/94; no change of members (4 pages)
22 March 1994Registered office changed on 22/03/94 from: 17-23 knighton lane buckhurst hill essex 1G9 5HJ (1 page)
18 June 1993Full accounts made up to 31 August 1992 (13 pages)
13 October 1992Director resigned (2 pages)
7 October 1992Full accounts made up to 31 August 1991 (13 pages)
7 October 1992Director resigned (2 pages)
7 October 1992Return made up to 14/02/92; no change of members (6 pages)
25 November 1991Full accounts made up to 31 August 1990 (12 pages)
24 October 1991Director resigned;new director appointed (4 pages)
21 August 1991Return made up to 14/02/91; no change of members (6 pages)
17 December 1990Memorandum and Articles of Association (9 pages)
17 December 1990Memorandum and Articles of Association (9 pages)
4 June 1990Particulars of mortgage/charge (3 pages)
6 March 1990Return made up to 14/02/90; full list of members (5 pages)
6 March 1990Full accounts made up to 31 August 1989 (12 pages)
4 April 1989Full accounts made up to 31 August 1988 (12 pages)
4 April 1989Return made up to 10/03/89; full list of members (5 pages)
16 May 1988New director appointed (2 pages)
25 April 1988Full accounts made up to 31 August 1987 (12 pages)
25 April 1988Return made up to 31/03/88; full list of members (5 pages)
5 March 1987Full accounts made up to 31 August 1986 (12 pages)
5 March 1987Return made up to 04/03/87; full list of members (4 pages)
7 August 1967Certificate of incorporation (1 page)
7 August 1967Certificate of incorporation (1 page)