Company NameI.S.C. Chemicals Limited
DirectorsTom Dutton and Mark St.John Dain
Company StatusLiquidation
Company Number00928374
CategoryPrivate Limited Company
Incorporation Date6 March 1968(56 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Tom Dutton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(46 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleHealth, Safety & Environment Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Mark St.John Dain
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(54 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Accounting Manager
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Secretary NameMrs Shima Rad Harland
StatusCurrent
Appointed23 March 2024(56 years, 1 month after company formation)
Appointment Duration5 days
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Roderic Nigel Fraser Simpson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(23 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
Tidenham Chase
Chepstow
Gwent
NP6 7JW
Wales
Director NameMr Ian Glyn Shuttleworth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(23 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 May 1991)
RoleCompany Director
Correspondence AddressArden 6 Oaklands Park
Portskewett
Newport
Gwent
NP6 4UR
Wales
Director NameMr John Rutley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1991(23 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Canynge Square
Clifton
Bristol
Avon
BS8 3LB
Director NameMr John David Matthews
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(23 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressTite House Hawkhurst Court
Wisborough Green
Billingshurst
West Sussex
RH14 0HS
Director NameMr Norman William Frank Lees
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(23 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery House The Causeway
Mark
Highbridge
Somerset
TA9 4QH
Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(23 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 1992)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Thrupp Lane
Stroud
Gloucestershire
GL5 2ER
Wales
Director NameMr David Paul Alt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1991(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 May 1992)
RoleSite Director
Correspondence AddressManchester Farm Longbottom
Shipham
Winscombe
Avon
BS25 1RN
Secretary NameMr Ian Glyn Shuttleworth
NationalityBritish
StatusResigned
Appointed01 May 1991(23 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 May 1991)
RoleCompany Director
Correspondence AddressArden 6 Oaklands Park
Portskewett
Newport
Gwent
NP6 4UR
Wales
Secretary NameRichard John Peak
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 January 1992)
RoleAccountant
Correspondence Address8 Lyvedon Way
Long Ashton
Bristol
Avon
BS41 9ND
Director NameMiquelon Lalo Weyeneth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1993)
RoleFinance Director
Correspondence Address129 Chiltern Avenue
Bushey Heath
Herts
WD2 3QE
Director NameMr Allan Sidney James Morgan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(24 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RolePersonnel Director
Correspondence AddressLittle Dendrons
Magnolia Dene
Hazlemere
Bucks
HP15 7QE
Director NameMr Frank Nicholas Woolley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(24 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleSecretary
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Secretary NameMr Frank Nicholas Woolley
NationalityBritish
StatusResigned
Appointed02 April 1992(24 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleSecretary
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Director NameDidier Paul Alberic Guigou
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1993(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 1996)
RoleFinance Director
Correspondence Address11 Thurloe Street
London
SW7 2SS
Director NameXavier Langlois D'Estainot
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed24 July 1996(28 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 March 1997)
RoleFinance Director
Correspondence Address28 Woodsford Square
London
W14 8DP
Director NameChristopher Howard Andrews
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address3 Highview
Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HH
Director NamePhilippe Vidal
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed30 January 1998(29 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressHouse No 1
2 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameKeith Edward Cunningham
NationalityBritish
StatusResigned
Appointed01 May 1998(30 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 August 1998)
RoleRenumeration& Benefits Manager
Correspondence Address21 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(30 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2003)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed07 August 1998(30 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 February 2004)
RoleDir Of Legal & Sec Services
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr David Kenneth Ridgway
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(32 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 December 2000)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Katherine Close
Penn
Buckinghamshire
HP10 8ET
Director NameMr Alistair James Steel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(32 years, 9 months after company formation)
Appointment Duration5 years (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressBadgers Retreat Roundheads End
Forty Green
Beaconsfield
Buckinghamshire
HP9 1YB
Secretary NameMiss Jane Ann Palmer
NationalityBritish
StatusResigned
Appointed29 February 2004(36 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Manor Road
Teddington
Middlesex
TW11 8AB
Secretary NameMrs Alison Murphy
NationalityBritish
StatusResigned
Appointed14 September 2007(39 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMrs Alison Murphy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(46 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 August 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameJohn Stuart Moorhouse
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(46 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2020)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Secretary NameShima Rad
StatusResigned
Appointed01 January 2022(53 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2023)
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Secretary NameMr Alex Iapichino
StatusResigned
Appointed09 March 2023(55 years after company formation)
Appointment Duration1 year (resigned 22 March 2024)
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ

Contact

Websiterhodia.com

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

7.5m at £1Rhodia Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 February 2022 (2 years ago)
Next Return Due14 March 2023 (overdue)

Filing History

3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 January 2021Termination of appointment of John Stuart Moorhouse as a director on 31 December 2020 (1 page)
9 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
5 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
13 August 2019Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
10 November 2017Secretary's details changed for Mrs Alison Murphy on 1 November 2017 (1 page)
10 November 2017Director's details changed for Mrs Alison Murphy on 1 November 2017 (2 pages)
10 November 2017Director's details changed for Mrs Alison Murphy on 1 November 2017 (2 pages)
10 November 2017Secretary's details changed for Mrs Alison Murphy on 1 November 2017 (1 page)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7,505,000
(7 pages)
12 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7,505,000
(7 pages)
2 March 2016Director's details changed for Mr Tom Dutton on 29 December 2015 (2 pages)
2 March 2016Director's details changed for Mr Tom Dutton on 29 December 2015 (2 pages)
1 March 2016Director's details changed for John Stuart Moorhouse on 29 December 2015 (2 pages)
1 March 2016Director's details changed for John Stuart Moorhouse on 29 December 2015 (2 pages)
21 December 2015Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 December 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 7,505,000
(7 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 7,505,000
(7 pages)
12 January 2015Appointment of Mr Tom Dutton as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of John Stuart Moorhouse as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of John Stuart Moorhouse as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Tom Dutton as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of John Stuart Moorhouse as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Tom Dutton as a director on 1 December 2014 (2 pages)
12 December 2014Termination of appointment of Robert William Tyler as a director on 30 November 2014 (1 page)
12 December 2014Appointment of Mrs Alison Murphy as a director on 25 November 2014 (2 pages)
12 December 2014Appointment of Mrs Alison Murphy as a director on 25 November 2014 (2 pages)
12 December 2014Termination of appointment of Robert William Tyler as a director on 30 November 2014 (1 page)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 7,505,000
(5 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 7,505,000
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
3 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
3 November 2011Register(s) moved to registered inspection location (1 page)
3 November 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 June 2011Secretary's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
23 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Robert William Tyler on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert William Tyler on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert William Tyler on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
13 March 2007Return made up to 28/02/07; full list of members (5 pages)
13 March 2007Return made up to 28/02/07; full list of members (5 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 March 2006Return made up to 28/02/06; full list of members (5 pages)
22 March 2006Return made up to 28/02/06; full list of members (5 pages)
18 January 2006New director appointed (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (3 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 March 2005Return made up to 28/02/05; full list of members (5 pages)
18 March 2005Return made up to 28/02/05; full list of members (5 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 March 2004Return made up to 28/02/04; full list of members (5 pages)
11 March 2004Return made up to 28/02/04; full list of members (5 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 August 2003Resolutions
  • RES13 ‐ Re-members 31/07/03
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Re-members 31/07/03
(1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
7 April 2003Return made up to 28/02/03; full list of members (5 pages)
7 April 2003Return made up to 28/02/03; full list of members (5 pages)
2 April 2003Registered office changed on 02/04/03 from: oak house, reeds crescent, watford, WD1 1QH (1 page)
2 April 2003Auditor's resignation (1 page)
2 April 2003Auditor's resignation (1 page)
2 April 2003Registered office changed on 02/04/03 from: oak house, reeds crescent, watford, WD1 1QH (1 page)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 March 2002Return made up to 28/02/02; full list of members (5 pages)
13 March 2002Return made up to 28/02/02; full list of members (5 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 March 2001Return made up to 28/02/01; full list of members (7 pages)
26 March 2001Return made up to 28/02/01; full list of members (7 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (3 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (3 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (3 pages)
19 July 2000New director appointed (3 pages)
31 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
29 September 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1999Return made up to 01/05/99; no change of members (14 pages)
23 April 1999Return made up to 01/05/99; no change of members (14 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
7 May 1998Return made up to 01/05/98; change of members (13 pages)
7 May 1998Return made up to 01/05/98; change of members (13 pages)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (3 pages)
8 May 1997Return made up to 01/05/97; full list of members (10 pages)
8 May 1997Return made up to 01/05/97; full list of members (10 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 May 1996Return made up to 01/05/96; no change of members (9 pages)
3 May 1996Return made up to 01/05/96; no change of members (9 pages)
15 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 April 1995Return made up to 01/05/95; no change of members (14 pages)
21 April 1995Return made up to 01/05/95; no change of members (14 pages)
3 August 1993Accounts made up to 31 December 1992 (17 pages)
3 August 1993Full accounts made up to 31 December 1992 (17 pages)
14 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1992Full accounts made up to 31 December 1991 (18 pages)
5 November 1992Full accounts made up to 31 December 1991 (18 pages)
24 May 1988Full accounts made up to 31 December 1987 (16 pages)
24 May 1988Full accounts made up to 31 December 1987 (16 pages)
4 September 1987Full accounts made up to 31 December 1986 (18 pages)
4 September 1987Full accounts made up to 31 December 1986 (18 pages)
25 July 1986Return made up to 07/05/86; full list of members (4 pages)
25 July 1986Return made up to 07/05/86; full list of members (4 pages)
6 May 1986Full accounts made up to 31 December 1985 (16 pages)
6 May 1986Full accounts made up to 31 December 1985 (16 pages)
6 June 1984Share capital (2 pages)
6 June 1984Share capital (2 pages)
31 July 1973Allotment of shares (2 pages)
31 July 1973Allotment of shares (2 pages)
26 January 1972Allotment of shares (2 pages)
26 January 1972Allotment of shares (2 pages)
1 January 1972Allotment of shares (2 pages)
1 January 1972Allotment of shares (2 pages)
6 March 1968Incorporation (48 pages)
6 March 1968Incorporation (48 pages)