Company NameMarriott Limited
Company StatusDissolved
Company Number00931371
CategoryPrivate Limited Company
Incorporation Date1 May 1968(56 years ago)
Dissolution Date14 August 2019 (4 years, 8 months ago)
Previous NamesRobert Marriott Limited and KIER Marriott Limited

Business Activity

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

Directors

Secretary NameMrs Bethan Melges
StatusClosed
Appointed16 July 2015(47 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 14 August 2019)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(47 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 14 August 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameGeoffrey Clark
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(24 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 June 2003)
RoleChartered Surveyor
Correspondence Address7 Oathill Rise
Burton Latimer
Kettering
Northamptonshire
NN15 5YP
Director NameIan Paul Woods
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 1996)
RoleAccountant
Correspondence Address39 Spring Gardens
Burton Latimer
Kettering
Northamptonshire
NN15 5NS
Director NameMr Roy William Murphy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(24 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCedar Lodge
128 Northampton Road
Rushden
NN10 6AL
Director NameGeorge Anthony Norman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressBromsall House
Podington
Wellingborough
Northants
NN29 7HX
Director NameMichael James Preston
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressHigh Beech
Lt Addington
Kettering
Northants
NN14 4BG
Director NameMr Martin Peter Weston Scarth
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lilacs
16 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
Secretary NameIan Paul Woods
NationalityBritish
StatusResigned
Appointed01 October 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address39 Spring Gardens
Burton Latimer
Kettering
Northamptonshire
NN15 5NS
Director NameMr John Stanley Henke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 June 2003)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address151 Woodland Drive
Watford
Hertfordshire
WD1 3DA
Director NameMr Richard William Side
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(27 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 January 2001)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameRichard Hugh McMurdo Sweet
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Cotteswold Road
Tewkesbury
Gloucestershire
GL20 5DL
Wales
Director NameMr Richard William Side
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(27 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 January 2001)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameRichard Hugh McMurdo Sweet
NationalityBritish
StatusResigned
Appointed05 February 1996(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Cotteswold Road
Tewkesbury
Gloucestershire
GL20 5DL
Wales
Director NameMr Martin Mansfield Rooke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(29 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitehall Way
Perry
Huntingdon
Cambridgeshire
PE28 0DL
Secretary NameMr Martin Mansfield Rooke
NationalityBritish
StatusResigned
Appointed01 October 1997(29 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitehall Way
Perry
Huntingdon
Cambridgeshire
PE28 0DL
Director NamePeter Hawes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(32 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2003)
RoleBuilder
Correspondence AddressBromley House
78 Westgate
Southwell
Nottinghamshire
NG25 0JX
Director NameJames Stewart French
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2003)
RoleCompany Director
Correspondence AddressChurch Croft
Hewelsfield
Lydney
Gloucestershire
GL15 6UL
Wales
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(40 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address. Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Nigel Alan Higgins
NationalityBritish
StatusResigned
Appointed30 November 2008(40 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers
Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed08 January 2009(40 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 September 2014)
RoleCompany Director
Correspondence Address. Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed13 April 2015(46 years, 11 months after company formation)
Appointment Duration3 months (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(49 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameTempsford Oaks Limited (Corporation)
StatusResigned
Appointed08 November 2008(40 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 May 2017)
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD

Contact

Websitekier.co.uk
Email address[email protected]

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

750k at £1Kier Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 August 2019Final Gazette dissolved following liquidation (1 page)
14 May 2019Return of final meeting in a members' voluntary winding up (10 pages)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
1 November 2018Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page)
17 July 2018Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 1 More London Place London SE1 2AF on 17 July 2018 (2 pages)
17 July 2018Register inspection address has been changed to Tempsford Hall Sandy Bedfordshire SG19 2BD (2 pages)
17 July 2018Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire SG19 2BD (2 pages)
13 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
(1 page)
13 July 2018Appointment of a voluntary liquidator (3 pages)
13 July 2018Declaration of solvency (5 pages)
21 June 2018Statement of capital on 21 June 2018
  • GBP 1
(5 pages)
21 June 2018Solvency Statement dated 20/06/18 (1 page)
21 June 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 20/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2018Statement by Directors (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
16 May 2017Termination of appointment of Tempsford Oaks Limited as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Tempsford Oaks Limited as a director on 16 May 2017 (1 page)
16 May 2017Appointment of Mr Thomas Lee Foreman as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr Thomas Lee Foreman as a director on 16 May 2017 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
23 March 2016Termination of appointment of Nigel Alan Higgins as a director on 22 March 2016 (1 page)
23 March 2016Appointment of Mrs Bethan Melges as a director on 22 March 2016 (2 pages)
23 March 2016Appointment of Mrs Bethan Melges as a director on 22 March 2016 (2 pages)
23 March 2016Termination of appointment of Nigel Alan Higgins as a director on 22 March 2016 (1 page)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 750,000
(4 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 750,000
(4 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 750,000
(4 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
13 April 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
13 April 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
13 April 2015Appointment of Mr Matthew Armitage as a secretary on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Matthew Armitage as a secretary on 13 April 2015 (2 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 750,000
(5 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 750,000
(5 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 750,000
(5 pages)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 750,000
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 750,000
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 750,000
(5 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 October 2010Registered office address changed from Marriott House Brindley Close Rushden Northamptonshire NN10 6EN on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Marriott House Brindley Close Rushden Northamptonshire NN10 6EN on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Marriott House Brindley Close Rushden Northamptonshire NN10 6EN on 5 October 2010 (1 page)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 October 2009Director's details changed for Tempsford Oaks Limited on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Tempsford Oaks Limited on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Tempsford Oaks Limited on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
12 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
12 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
8 January 2009Return made up to 01/10/08; full list of members (4 pages)
8 January 2009Appointment terminated secretary nigel higgins (1 page)
8 January 2009Secretary appointed miss deborah pamela hamilton (1 page)
8 January 2009Appointment terminated secretary nigel higgins (1 page)
8 January 2009Secretary appointed miss deborah pamela hamilton (1 page)
8 January 2009Return made up to 01/10/08; full list of members (4 pages)
9 December 2008Appointment terminate, director and secretary martin mansfield rooke logged form (1 page)
9 December 2008Director and secretary appointed nigel alan higgins (2 pages)
9 December 2008Appointment terminate, director and secretary martin mansfield rooke logged form (1 page)
9 December 2008Director and secretary appointed nigel alan higgins (2 pages)
26 November 2008Director appointed tempsford oaks LIMITED (3 pages)
26 November 2008Appointment terminated director richard side (1 page)
26 November 2008Director appointed tempsford oaks LIMITED (3 pages)
26 November 2008Appointment terminated director richard side (1 page)
18 November 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
18 November 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
24 January 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
24 January 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
16 November 2007Return made up to 01/10/07; no change of members (7 pages)
16 November 2007Return made up to 01/10/07; no change of members (7 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
6 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
6 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
17 November 2006Return made up to 01/10/06; full list of members (7 pages)
17 November 2006Return made up to 01/10/06; full list of members (7 pages)
18 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
18 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
26 October 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
(7 pages)
26 October 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
(7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
28 September 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
5 December 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
5 December 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
23 October 2003Return made up to 01/10/03; full list of members (7 pages)
23 October 2003Return made up to 01/10/03; full list of members (7 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
2 April 2003Full accounts made up to 30 June 2002 (9 pages)
2 April 2003Full accounts made up to 30 June 2002 (9 pages)
9 October 2002Return made up to 01/10/02; full list of members (9 pages)
9 October 2002Return made up to 01/10/02; full list of members (9 pages)
20 November 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
20 November 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
15 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/01
(8 pages)
15 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/01
(8 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
21 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2001Accounts for a dormant company made up to 30 June 2000 (10 pages)
21 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2001Accounts for a dormant company made up to 30 June 2000 (10 pages)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
17 October 2000Return made up to 01/10/00; full list of members (7 pages)
17 October 2000Return made up to 01/10/00; full list of members (7 pages)
9 November 1999Full accounts made up to 30 June 1999 (12 pages)
9 November 1999Full accounts made up to 30 June 1999 (12 pages)
25 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1998Full accounts made up to 30 June 1998 (16 pages)
19 October 1998Full accounts made up to 30 June 1998 (16 pages)
9 October 1998Return made up to 01/10/98; full list of members (8 pages)
9 October 1998Return made up to 01/10/98; full list of members (8 pages)
19 June 1998Auditor's resignation (2 pages)
19 June 1998Auditor's resignation (2 pages)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditors statement (1 page)
19 May 1998Auditors statement (1 page)
6 February 1998Full accounts made up to 30 June 1997 (16 pages)
6 February 1998Full accounts made up to 30 June 1997 (16 pages)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 November 1996Full accounts made up to 30 June 1996 (17 pages)
26 November 1996Full accounts made up to 30 June 1996 (17 pages)
25 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Full accounts made up to 30 June 1995 (18 pages)
25 April 1996Full accounts made up to 30 June 1995 (18 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Secretary resigned (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Secretary resigned (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
18 October 1995Return made up to 01/10/95; full list of members (8 pages)
18 October 1995Return made up to 01/10/95; full list of members (8 pages)
15 September 1995Director resigned (4 pages)
15 September 1995Director resigned (4 pages)
9 August 1995New director appointed (4 pages)
9 August 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
14 September 1994Full accounts made up to 30 June 1994 (19 pages)
14 September 1994Full accounts made up to 30 June 1994 (19 pages)
23 November 1992Full group accounts made up to 30 June 1992 (36 pages)
23 November 1992Full group accounts made up to 30 June 1992 (36 pages)
25 June 1992Memorandum and Articles of Association (15 pages)
25 June 1992Memorandum and Articles of Association (15 pages)
31 October 1990Full accounts made up to 30 June 1990 (16 pages)
31 October 1990Full accounts made up to 30 June 1990 (16 pages)
22 November 1989Full accounts made up to 30 June 1989 (16 pages)
5 December 1988Full accounts made up to 30 June 1988 (16 pages)
5 December 1988Full accounts made up to 30 June 1988 (16 pages)
22 December 1987Full accounts made up to 30 June 1987 (15 pages)
22 December 1987Full accounts made up to 30 June 1987 (15 pages)
17 March 1987Full accounts made up to 30 June 1986 (13 pages)
17 March 1987Full accounts made up to 30 June 1986 (13 pages)
17 June 1985Accounts made up to 31 December 1984 (15 pages)
17 June 1985Accounts made up to 31 December 1984 (15 pages)
18 June 1984Accounts made up to 31 December 1983 (16 pages)
18 June 1984Accounts made up to 31 December 1983 (16 pages)
1 July 1983Accounts made up to 31 December 1982 (12 pages)
1 July 1983Accounts made up to 31 December 1982 (12 pages)
21 August 1982Accounts made up to 31 December 1980 (10 pages)
21 August 1982Accounts made up to 31 December 1980 (10 pages)
17 July 1980Accounts made up to 31 December 1979 (16 pages)
17 July 1980Accounts made up to 31 December 1979 (16 pages)
28 July 1977Accounts made up to 31 December 2076 (9 pages)
1 May 1968Incorporation (37 pages)
1 May 1968Incorporation (37 pages)