Company NameC.H. Pearce Construction Limited
Company StatusDissolved
Company Number00929244
CategoryPrivate Limited Company
Incorporation Date21 March 1968(56 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(39 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 13 August 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameDavid Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(39 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 13 August 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusClosed
Appointed12 November 2007(39 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 13 August 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameJames Ritchie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address1 Farmcote
Alderley Road
Hillesley
Gloucestershire
GL12 7RP
Wales
Director NameTimothy Nicholas Leigh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 15 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
Hambrook Lane Stoke Gifford
Bristol
BS34 8QU
Director NameGraham Roger David Jones
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleChartered Architect
Correspondence AddressAvondale
London Road East Bathford
Bath
Avon
BA1 7RB
Director NameBrian William Herring
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1994)
RoleCompany Director/Chartered Secretary
Correspondence Address10 The Circus
Bath
Avon
BA1 2EW
Director NameDonald Ross
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressCherry Cottage The Follies
Rectory Lane Cromhall
Wotton Under Edge
Gloucestershire
GL12 8AN
Wales
Director NameMr Michael John Drysdale
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 November 2000)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Grove Road
Coombe Dingle
Bristol
BS9 2RQ
Director NameBernard John Cripps
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address34 Chock Lane
Westbury-On-Trym
Bristol
BS9 3EX
Director NameRoger Lindsey Coles
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 2 months after company formation)
Appointment Duration12 years (resigned 10 June 2004)
RoleCompany Director
Correspondence AddressSiston Court Cottage
Magotsfield
Bristol
Avon
BS17 3LU
Director NamePeter Arnold Clark
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address10 Down Road
Winterbourne Down
Bristol
Avon
BS17 1BN
Director NameDavid Leonard Bates
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 2 months after company formation)
Appointment Duration7 years (resigned 11 June 1999)
RoleCompany Director
Correspondence AddressAnjo 16 Bleadon Mill
Bleadon
Avon
BS24 0BE
Director NameAlan John Adams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressWesley Combe 19 Whitecroft
Nailsworth
Stroud
Gloucestershire
GL6 0NS
Wales
Secretary NameBrian William Herring
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address10 The Circus
Bath
Avon
BA1 2EW
Director NameMr Peter Gerard Greenhalgh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(28 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 November 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGarston Farm
Garston
Frome
Somerset
BA11 1RU
Director NameIan David Neile
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2000)
RoleConstruction Director
Correspondence Address52 Dorset Way
North Yate
Bristol
BS37 7SP
Secretary NameTimothy Nicholas Leigh
NationalityBritish
StatusResigned
Appointed25 February 2000(31 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaconsfield Road
Knowle
Bristol
BS4 2JE
Director NameRobert Bradley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(32 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2004)
RoleManaging Director
Correspondence AddressFoxfield
Scot Lane, Chew Stoke
Bristol
BS40 8UW
Director NameJohn David Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(33 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 2004)
RoleConstruction Director
Correspondence Address9 Priory Avenue
Westbury On Trym
Bristol
BS9 4DA
Director NameMr John William Rackstraw
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2006)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressSnowberry House Pelting Road
Priddy
Wells
Somerset
BA5 3BA
Director NameMark Giltsoff
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address10 Stoke Park Road
Stoke Bishop
Bristol
BS9 1LF
Director NameAndrew John Staniforth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(35 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Clos Coed Hir
Whitchurch
Cardiff
CF14 7BJ
Wales
Director NameMr Colin Ian Forrest
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(38 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
Hambrook Lane Stoke Gifford
Bristol
BS34 8QU
Director NameSteve Trotter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(39 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2008)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKebbles
Burford Road
Lechlade
Gloucestershire
GL7 3ET
Wales

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Isg Uk Retail Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
17 April 2013Application to strike the company off the register (3 pages)
17 April 2013Application to strike the company off the register (3 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(6 pages)
3 April 2012Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 3 April 2012 (1 page)
23 March 2012Solvency Statement dated 23/03/12 (1 page)
23 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2012Solvency statement dated 23/03/12 (1 page)
23 March 2012Statement of capital on 23 March 2012
  • GBP 1
(4 pages)
23 March 2012Statement by directors (1 page)
23 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2012Statement by Directors (1 page)
23 March 2012Statement of capital on 23 March 2012
  • GBP 1
(4 pages)
16 March 2012Termination of appointment of Timothy Nicholas Leigh as a director on 15 March 2012 (1 page)
16 March 2012Termination of appointment of Timothy Leigh as a director (1 page)
3 February 2012Termination of appointment of Colin Forrest as a director (1 page)
3 February 2012Termination of appointment of Colin Ian Forrest as a director on 31 January 2012 (1 page)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 June 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 31 May 2011 (2 pages)
1 June 2011Director's details changed for David Lawther on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Timothy Nicholas Leigh on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for David Lawther on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Colin Ian Forrest on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Timothy Nicholas Leigh on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Mr Colin Ian Forrest on 31 May 2011 (2 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 June 2010Register inspection address has been changed from C/O 31/05/2010 Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
14 June 2010Register inspection address has been changed from C/O 31/05/2010 Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
11 June 2010Secretary's details changed for Jared Stephen Philip Cranney on 31 May 2010 (1 page)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Secretary's details changed for Jared Stephen Philip Cranney on 31 May 2010 (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
8 June 2010Termination of appointment of Andrew Staniforth as a director (2 pages)
8 June 2010Termination of appointment of Andrew Staniforth as a director (2 pages)
1 June 2010Memorandum and Articles of Association (24 pages)
1 June 2010Statement of company's objects (2 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 June 2010Memorandum and Articles of Association (24 pages)
1 June 2010Statement of company's objects (2 pages)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
31 January 2009Accounts made up to 30 June 2008 (3 pages)
31 January 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
7 January 2009Appointment Terminated Director steve trotter (1 page)
7 January 2009Appointment terminated director steve trotter (1 page)
2 June 2008Return made up to 01/06/08; full list of members (5 pages)
2 June 2008Return made up to 01/06/08; full list of members (5 pages)
2 June 2008Director's Change of Particulars / andrew staniforth / 18/04/2008 / HouseName/Number was: , now: 26; Street was: nut tree cottage, now: clos coed hir; Area was: baden hill tytherington, now: whirchurch; Post Town was: wotton under edge, now: cardiff; Region was: glos, now: ; Post Code was: GL12 8PY, now: CF14 7BJ (1 page)
2 June 2008Director's change of particulars / andrew staniforth / 18/04/2008 (1 page)
23 January 2008Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
23 January 2008Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
22 December 2007Aud res sect 394 (1 page)
22 December 2007Aud res sect 394 (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2007Section 394 (1 page)
20 November 2007Section 394 (1 page)
26 October 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
26 October 2007Accounts made up to 30 April 2007 (3 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
15 November 2006Full accounts made up to 30 April 2006 (6 pages)
15 November 2006Full accounts made up to 30 April 2006 (6 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (3 pages)
10 August 2006Director resigned (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
3 March 2006Full accounts made up to 30 April 2005 (15 pages)
3 March 2006Full accounts made up to 30 April 2005 (15 pages)
30 July 2005Director's particulars changed (1 page)
30 July 2005Director's particulars changed (1 page)
7 June 2005Return made up to 01/06/05; full list of members (2 pages)
7 June 2005Return made up to 01/06/05; full list of members (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
19 November 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
19 November 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
4 August 2004Full accounts made up to 31 October 2003 (15 pages)
4 August 2004Full accounts made up to 31 October 2003 (15 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
2 June 2004Return made up to 01/06/04; full list of members (7 pages)
2 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
22 December 2003New director appointed (1 page)
22 December 2003New director appointed (1 page)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Full accounts made up to 31 October 2002 (5 pages)
15 January 2003Full accounts made up to 31 October 2002 (5 pages)
18 December 2002Ref section 394 (1 page)
18 December 2002Ref section 394 (1 page)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
16 April 2002Full accounts made up to 31 October 2001 (5 pages)
16 April 2002Full accounts made up to 31 October 2001 (5 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
22 June 2001Return made up to 01/06/01; full list of members (6 pages)
22 June 2001Return made up to 01/06/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 October 2000 (5 pages)
16 March 2001Full accounts made up to 31 October 2000 (5 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 June 2000Return made up to 01/06/00; full list of members (8 pages)
29 June 2000Return made up to 01/06/00; full list of members (8 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
14 March 2000Full accounts made up to 31 October 1999 (5 pages)
14 March 2000Full accounts made up to 31 October 1999 (5 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
17 June 1999Return made up to 01/06/99; full list of members (8 pages)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 01/06/99; full list of members (8 pages)
17 June 1999Director resigned (1 page)
29 April 1999Full accounts made up to 31 October 1998 (5 pages)
29 April 1999Full accounts made up to 31 October 1998 (5 pages)
23 March 1999Registered office changed on 23/03/99 from: parklands. Stoke gifford, bristol BS12 6QU. (1 page)
23 March 1999Registered office changed on 23/03/99 from: parklands. Stoke gifford, bristol BS12 6QU. (1 page)
16 June 1998Return made up to 01/06/98; full list of members (8 pages)
16 June 1998Return made up to 01/06/98; full list of members (8 pages)
12 June 1998Full accounts made up to 31 October 1997 (5 pages)
12 June 1998Full accounts made up to 31 October 1997 (5 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director's particulars changed (1 page)
22 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
22 July 1997Accounts made up to 31 October 1996 (3 pages)
10 June 1997Return made up to 01/06/97; no change of members (7 pages)
10 June 1997Return made up to 01/06/97; no change of members (7 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
31 October 1996Company name changed pearce construction (south west) LIMITED\certificate issued on 01/11/96 (2 pages)
31 October 1996Company name changed pearce construction (south west) LIMITED\certificate issued on 01/11/96 (2 pages)
20 June 1996Return made up to 01/06/96; full list of members (9 pages)
20 June 1996Return made up to 01/06/96; full list of members (9 pages)
24 May 1996New director appointed (2 pages)
20 November 1995Director resigned (2 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director's particulars changed (2 pages)
28 June 1995Return made up to 01/06/95; no change of members (7 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Return made up to 01/06/95; no change of members (7 pages)
22 May 1995Accounts made up to 31 October 1994 (3 pages)
22 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
3 July 1990Accounts made up to 31 October 1989 (3 pages)
3 July 1990Accounts for a dormant company made up to 31 October 1989 (3 pages)
31 October 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1989Full accounts made up to 31 October 1988 (4 pages)
7 June 1989Full accounts made up to 31 October 1988 (4 pages)
26 January 1989Annual return made up to 30/12/88 (6 pages)
26 January 1989Annual return made up to 30/12/88 (6 pages)
22 November 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1988New secretary appointed (2 pages)
26 October 1988New secretary appointed (2 pages)
1 June 1988Accounts made up to 31 October 1987 (11 pages)
1 June 1988Accounts made up to 31 October 1987 (11 pages)
30 November 1987Company name changed\certificate issued on 30/11/87 (2 pages)
30 November 1987Company name changed\certificate issued on 30/11/87 (2 pages)
7 August 1987New secretary appointed (2 pages)
7 August 1987New secretary appointed (2 pages)
25 April 1987Accounts made up to 31 October 1986 (13 pages)
25 April 1987Accounts made up to 31 October 1986 (13 pages)
4 July 1985New secretary appointed (1 page)
4 July 1985New secretary appointed (1 page)
9 February 1980Accounts made up to 31 May 1979 (10 pages)
9 February 1980Accounts made up to 31 May 2079 (10 pages)
8 February 1978Accounts made up to 31 May 1977 (9 pages)
8 February 1978Accounts made up to 31 May 2077 (9 pages)
27 October 1976Memorandum and Articles of Association (7 pages)
27 October 1976Memorandum and Articles of Association (7 pages)
20 October 1976Company name changed\certificate issued on 20/10/76 (1 page)
12 December 1975Accounts made up to 1 December 1975 (1 page)
12 December 1975Annual return made up to 01/12/75 (5 pages)
12 December 1975Accounts made up to 1 December 1975 (1 page)
12 December 1975Accounts made up to 1 December 2075 (1 page)
12 December 1975Annual return made up to 01/12/75 (5 pages)
21 March 1968Incorporation (13 pages)
21 March 1968Incorporation (13 pages)