Company NameWycombe Air Centre Limited
Company StatusDissolved
Company Number00928463
CategoryPrivate Limited Company
Incorporation Date7 March 1968(56 years, 2 months ago)
Dissolution Date13 September 2013 (10 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Shahriar Peyami
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(28 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 13 September 2013)
RoleLicensed Aircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Ways Avenue Road
Bray
Maidenhead
Berkshire
SL6 1UG
Director NameMr Richard Kim Gyselynck
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(23 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Bank Shore Road
Port Erin
Isle Of Man
IM9 6HW
Secretary NameAnthony John Gyselynck
NationalityBritish
StatusResigned
Appointed03 July 1991(23 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address1 Ruperts Close
Henley On Thames
Oxfordshire
RG9 2JD
Secretary NameShahriar Peyami
NationalityBritish
StatusResigned
Appointed07 October 1996(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 1999)
RoleManaging Director
Correspondence Address2 Talbots Drive
Maidenhead
Berkshire
SL6 4LZ
Director NameAmanda Marie Sarney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(31 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 2006)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Ivy Place
Lane End
High Wycombe
Buckinghamshire
HP14 3LQ
Director NameAlastair George Nicholson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(31 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2004)
RolePensions Consultant
Correspondence Address2 Stable Close
Oxford
Oxfordshire
OX1 2RF
Director NameMr Richard Colin Bird
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(31 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 2006)
RoleChief Pilot
Country of ResidenceEngland
Correspondence AddressMill Cottage
73 Friarage Road
Aylesbury
Buckinghamshire
HP20 2SD
Director NameNigel Huxtable
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(31 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 2006)
RoleChief Engineer
Correspondence Address33 Rectory Close
Slapton
Leighton Buzzard
Bedfordshire
LU7 9BZ
Secretary NameAmanda Marie Sarney
NationalityBritish
StatusResigned
Appointed19 March 1999(31 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 2006)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Ivy Place
Lane End
High Wycombe
Buckinghamshire
HP14 3LQ
Director NameMr Stephen John Read
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(38 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Landmark 14 Seacombe Road
Sandbanks
Poole
Dorset
BH13 7RJ
Director NameMr Maurice Charles Henry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(38 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clonard Way
Hatch End
Middlesex
HA5 4BT
Secretary NameStephen John Read
NationalityBritish
StatusResigned
Appointed12 September 2006(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressThe Garth
Welders Lane
Chalfont St Peter
Buckinghamshire
SL9 8TU
Secretary NameMr Michael John Bradly Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(40 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLomg
Close, Great Wymondley
Hitchin
Hertfordshire
SG4 7ET
Secretary NameMr Michael John Bradly Russell
NationalityBritish
StatusResigned
Appointed01 December 2008(40 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Close Great Wymondley
Hitchin
Hertfordshire
SG4 7ET
Director NameMr Michael John Bradly Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(41 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLomg
Close, Great Wymondley
Hitchin
Hertfordshire
SG4 7ET
Director NameMr James Edward Hunter Smart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(42 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastleford Farm House Ford
Salisbury
Wiltshire
SP4 6DX
Secretary NameMr James Edward Hunter Smart
StatusResigned
Appointed12 May 2010(42 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2010)
RoleCompany Director
Correspondence AddressWycombe Air Centre Wycombe Air Park
Booker
Marlow
Buckinghamshire
SL7 3DR
Director NameMr Andrew Spencer Cruise
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(43 years, 2 months after company formation)
Appointment Duration5 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWycombe Air Centre Wycombe Air Park
Booker
Marlow
Buckinghamshire
SL7 3DR
Director NameMr Christopher Michael Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(43 years, 2 months after company formation)
Appointment Duration1 month (resigned 23 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWycombe Air Centre Wycombe Air Park
Booker
Marlow
Buckinghamshire
SL7 3DR
Secretary NameMr Simon Andrew Watkins
StatusResigned
Appointed13 July 2011(43 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 October 2011)
RoleCompany Director
Correspondence AddressWycombe Air Centre Wycombe Air Park
Booker
Marlow
Buckinghamshire
SL7 3DR

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.1Wycombe Air Centre (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£503,692
Cash£19,292
Current Liabilities£750,314

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2013Final Gazette dissolved following liquidation (1 page)
13 September 2013Final Gazette dissolved following liquidation (1 page)
13 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2013Administrator's progress report to 6 June 2013 (8 pages)
13 June 2013Administrator's progress report to 6 June 2013 (8 pages)
13 June 2013Notice of move from Administration to Dissolution (28 pages)
13 June 2013Notice of move from Administration to Dissolution on 6 June 2013 (28 pages)
13 June 2013Administrator's progress report to 6 June 2013 (8 pages)
11 January 2013Administrator's progress report to 11 December 2012 (1 page)
11 January 2013Administrator's progress report to 11 December 2012 (1 page)
6 December 2012Notice of extension of period of Administration (1 page)
6 December 2012Notice of extension of period of Administration (1 page)
17 July 2012Administrator's progress report to 11 June 2012 (9 pages)
17 July 2012Administrator's progress report to 11 June 2012 (9 pages)
29 February 2012Statement of affairs with form 2.14B (9 pages)
29 February 2012Statement of affairs with form 2.14B (9 pages)
21 February 2012Notice of deemed approval of proposals (1 page)
21 February 2012Notice of deemed approval of proposals (1 page)
9 February 2012Statement of administrator's proposal (20 pages)
9 February 2012Statement of administrator's proposal (20 pages)
23 December 2011Appointment of an administrator (1 page)
23 December 2011Appointment of an administrator (1 page)
22 December 2011Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 22 December 2011 (2 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
(4 pages)
4 November 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
(4 pages)
24 October 2011Termination of appointment of Andrew Cruise as a director (1 page)
24 October 2011Termination of appointment of Simon Watkins as a secretary (1 page)
24 October 2011Termination of appointment of Simon Andrew Watkins as a secretary on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Andrew Spencer Cruise as a director on 24 October 2011 (1 page)
18 July 2011Appointment of Mr Simon Andrew Watkins as a secretary (1 page)
18 July 2011Appointment of Mr Simon Andrew Watkins as a secretary (1 page)
29 June 2011Termination of appointment of Christopher Leigh as a director (1 page)
29 June 2011Termination of appointment of Christopher Leigh as a director (1 page)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 May 2011Appointment of Mr Andrew Spencer Cruise as a director (2 pages)
27 May 2011Appointment of Mr Christopher Michael Leigh as a director (2 pages)
27 May 2011Termination of appointment of Stephen Read as a director (1 page)
27 May 2011Termination of appointment of Stephen Read as a director (1 page)
27 May 2011Appointment of Mr Christopher Michael Leigh as a director (2 pages)
27 May 2011Appointment of Mr Andrew Spencer Cruise as a director (2 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
28 January 2011Auditor's resignation (1 page)
28 January 2011Auditor's resignation (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Termination of appointment of James Hunter Smart as a director (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a director (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a secretary (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a secretary (1 page)
2 October 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
13 July 2010Appointment of Mr James Edward Hunter Smart as a director (2 pages)
13 July 2010Termination of appointment of Michael Bradly Russell as a secretary (1 page)
13 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
13 July 2010Termination of appointment of Michael Bradly Russell as a director (1 page)
13 July 2010Termination of appointment of Michael Bradly Russell as a director (1 page)
13 July 2010Appointment of Mr James Edward Hunter Smart as a director (2 pages)
13 July 2010Termination of appointment of Michael Bradly Russell as a secretary (1 page)
30 January 2010Accounts for a small company made up to 31 March 2009 (10 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (10 pages)
6 October 2009Registered office address changed from Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 6 October 2009 (1 page)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 May 2009Appointment Terminated Director maurice henry (1 page)
14 May 2009Director appointed mr michael john bradly russell (1 page)
14 May 2009Director appointed mr michael john bradly russell (1 page)
14 May 2009Appointment terminated secretary michael bradly russell (1 page)
14 May 2009Appointment terminated director maurice henry (1 page)
14 May 2009Appointment Terminated Secretary michael bradly russell (1 page)
24 March 2009Secretary appointed mr michael john bradly russell (1 page)
24 March 2009Return made up to 31/07/08; full list of members (4 pages)
24 March 2009Secretary appointed mr michael john bradly russell (1 page)
24 March 2009Return made up to 31/07/08; full list of members (4 pages)
23 March 2009Director's Change of Particulars / stephen read / 01/12/2008 / HouseName/Number was: , now: flat 8; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: BH13 7RJ; Country was: , now: united k (1 page)
23 March 2009Appointment Terminated Secretary stephen read (1 page)
23 March 2009Director's change of particulars / stephen read / 01/12/2008 (1 page)
23 March 2009Appointment terminated secretary stephen read (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
16 January 2009Secretary appointed michael john bradly russell (1 page)
16 January 2009Secretary appointed michael john bradly russell (1 page)
21 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 October 2007Return made up to 31/07/07; full list of members (3 pages)
5 October 2007Return made up to 31/07/07; full list of members (3 pages)
4 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2006New director appointed (3 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: wycombe air park marlow buckinghamshire SL7 3DR (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New secretary appointed;new director appointed (7 pages)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006New secretary appointed;new director appointed (7 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (3 pages)
19 October 2006Registered office changed on 19/10/06 from: wycombe air park marlow buckinghamshire SL7 3DR (1 page)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Return made up to 31/07/06; full list of members (6 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Return made up to 31/07/06; full list of members (6 pages)
14 June 2006Full accounts made up to 31 December 2005 (17 pages)
14 June 2006Full accounts made up to 31 December 2005 (17 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2005Return made up to 31/07/05; full list of members (8 pages)
30 August 2005Return made up to 31/07/05; full list of members (8 pages)
15 April 2005Full accounts made up to 31 December 2004 (15 pages)
15 April 2005Full accounts made up to 31 December 2004 (15 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
17 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
17 August 2004Return made up to 31/07/04; full list of members (8 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
23 April 2004Full accounts made up to 31 December 2003 (15 pages)
23 April 2004Full accounts made up to 31 December 2003 (15 pages)
14 October 2003Return made up to 31/07/01; full list of members; amend (8 pages)
14 October 2003Return made up to 31/07/02; full list of members; amend (8 pages)
14 October 2003Return made up to 31/07/00; full list of members; amend (8 pages)
14 October 2003Return made up to 31/07/00; full list of members; amend (8 pages)
14 October 2003Return made up to 31/07/03; full list of members; amend (8 pages)
13 August 2003Return made up to 31/07/03; full list of members (8 pages)
13 August 2003Return made up to 31/07/03; full list of members (8 pages)
21 May 2003Full accounts made up to 31 December 2002 (13 pages)
21 May 2003Full accounts made up to 31 December 2002 (13 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
28 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2002Return made up to 31/07/02; full list of members (8 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
14 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Return made up to 31/07/01; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 September 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2000Return made up to 31/07/00; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 1999Return made up to 31/07/99; full list of members (8 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Return made up to 31/07/99; full list of members (8 pages)
6 September 1999Secretary resigned (1 page)
18 April 1999Declaration of assistance for shares acquisition (4 pages)
18 April 1999New secretary appointed;new director appointed (2 pages)
18 April 1999Declaration of assistance for shares acquisition (4 pages)
18 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Particulars of mortgage/charge (7 pages)
1 April 1999Particulars of mortgage/charge (7 pages)
1 April 1999Particulars of mortgage/charge (7 pages)
1 April 1999Particulars of mortgage/charge (7 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
26 March 1999Particulars of mortgage/charge (6 pages)
26 March 1999Particulars of mortgage/charge (6 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (11 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (11 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1999S-div 15/02/99 (1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1999S-div 15/02/99 (1 page)
13 August 1998Return made up to 31/07/98; no change of members (4 pages)
13 August 1998Return made up to 31/07/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1997Return made up to 31/07/97; full list of members (6 pages)
9 October 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 February 1997Ad 17/01/96--------- £ si 40@1 (2 pages)
2 February 1997Ad 17/01/96--------- £ si 40@1 (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996Secretary resigned (1 page)
22 July 1996Return made up to 31/07/96; no change of members (4 pages)
22 July 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 August 1995Return made up to 02/08/95; full list of members (6 pages)
1 August 1995Return made up to 02/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 November 1989Return made up to 28/09/89; full list of members (4 pages)
1 November 1989Return made up to 28/09/89; full list of members (4 pages)