Company NamePhotolibrary Group No 2 Limited
Company StatusDissolved
Company Number00935140
CategoryPrivate Limited Company
Incorporation Date9 July 1968(55 years, 10 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)
Previous NameOxford Scientific Films Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Jodi Anne Colligan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2011(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 18 December 2012)
RoleCpa
Country of ResidenceUnited States
Correspondence Address605 5th Ave S
Seattle
Washington
98104
Director NameJohn Joseph Lapham
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2011(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 18 December 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address605 5th Ave S
Seattle
Washington
98104
Director NameMr Jonathan Simon Lockwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 18 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address101 Bayham Street
London
NW1 0AG
Secretary NameBeatrice Bailey
NationalityBritish
StatusClosed
Appointed01 June 2011(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 18 December 2012)
RoleCompany Director
Correspondence Address605 5th Ave S
Seattle
Washington
98104
Director NameSean Morris
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(23 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2001)
RoleCameraman/Producer
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Close Farm
Hailey
Witney
Oxfordshire
OX8 5UB
Director NameKaren Fiona Goldie Morrison
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(23 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 1999)
RoleCompany Director (Managing)
Correspondence Address45 Irving Road
London
W14 0JP
Director NameMr Robin Brown
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(23 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressWest Hyde House
Chalford
Stroud
Gloucestershire
GL6 8PA
Wales
Secretary NameSean Morris
NationalityBritish
StatusResigned
Appointed10 July 1991(23 years after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Close Farm
Hailey
Witney
Oxfordshire
OX8 5UB
Secretary NameMr Nicholas Paladina
NationalityBritish
StatusResigned
Appointed19 March 1992(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address132 Kingston Road
Oxford
Oxfordshire
OX2 6RW
Secretary NameDaniel Stephen Cameron
NationalityBritish
StatusResigned
Appointed20 June 1994(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address14 Abingdon Drive
Caversham
Reading
Berkshire
RG4 6SA
Director NameChristopher Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(28 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 March 1997)
RoleCompany Director
Correspondence AddressThe Old House
Ripley Road, East Clandon
Guildford
Surrey
GU4 7SF
Director NameMr Peter Antony Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(28 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Roseneath Road
London
SW11 6AQ
Director NameChristopher Quinton Moreton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1999)
RoleFinance Director
Correspondence Address38 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NL
Secretary NameFelicity Mary Irlam
NationalityBritish
StatusResigned
Appointed01 May 1998(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address2 Suffolk Villas
Longfield Street
London
SW18 5RG
Director NameNicholas Andrew Shepard Unsworth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(29 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameNigel Peter Wilson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 July 2000)
RoleFinance Director
Correspondence Address15 Geraldine Road
London
SW18 2RD
Director NameSuzanne Yvonne Aitzetmuller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 December 2001)
RoleCompany Director
Correspondence Address8 Daisy Cottages
Church Path, Lane End
High Wycombe
Buckinghamshire
HP14 3HE
Director NameMr Michael John Blair
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleProgramme Producer
Country of ResidenceEngland
Correspondence Address57 Tavistock Drive
Nottingham
Nottinghamshire
NG3 5DU
Director NameMs Clare Birks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(31 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 August 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Saint Michaels Road
London
SW9 0SN
Director NameFrank Lyons
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2000(32 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2004)
RoleAca
Correspondence Address48 Dymock Street
London
SW6 3HA
Secretary NameMaureen Patricia Barron
NationalityAustralian
StatusResigned
Appointed24 August 2000(32 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2004)
RoleGeneral Manager
Correspondence Address277 Edgecliff Road
Woollahra
Sydney
New South Wales 2025
Foreign
Director NameNeil Richard Balnaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2000(32 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 November 2000)
RoleExecutive
Correspondence Address1 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameNeil Richard Balnaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2000(32 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 November 2000)
RoleExecutive
Correspondence Address1 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameTimothy John Moore
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2004(35 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address26 Lloyd Avenue
Cremorne
Sydney
Nsw 2090
Australia
Director NameGlenn Bruce Parker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2004(35 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address58 Bank Street
McMahons Point
Nsw 2060
Australia
Secretary NameJohn Graham Smith
NationalityAustralian
StatusResigned
Appointed08 December 2004(36 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2011)
RoleAccountant
Correspondence Address7 Rose Avenue
Connells Point
Nsw 2221
Australia
Director NameJames Norman Cape
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(37 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fengates Road
Redhill
Surrey
RH1 6AH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed06 July 2000(32 years after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 2004)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address101 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

22.6k at £1Photolibrary Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012Application to strike the company off the register (3 pages)
21 August 2012Application to strike the company off the register (3 pages)
3 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
3 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
20 July 2012Statement by directors (1 page)
20 July 2012Statement of capital on 20 July 2012
  • GBP 1
(4 pages)
20 July 2012Statement of capital on 20 July 2012
  • GBP 1
(4 pages)
20 July 2012Statement by Directors (1 page)
20 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 13/07/2012
(8 pages)
20 July 2012Solvency statement dated 13/07/12 (1 page)
20 July 2012Solvency Statement dated 13/07/12 (1 page)
20 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 13/07/2012
(8 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
15 May 2012Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages)
15 May 2012Director's details changed for John Joseph Lapham on 14 May 2012 (2 pages)
15 May 2012Director's details changed for John Joseph Lapham on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Beatrice Bailey on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Beatrice Bailey on 14 May 2012 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
1 August 2011Director's details changed for John Joseph Lapham on 1 June 2011 (2 pages)
1 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
1 August 2011Director's details changed for John Joseph Lapham on 1 June 2011 (2 pages)
1 August 2011Director's details changed for John Joseph Lapham on 1 June 2011 (2 pages)
11 July 2011Termination of appointment of Glenn Parker as a director (2 pages)
11 July 2011Appointment of Jonathan Simon Lockwood as a director (3 pages)
11 July 2011Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Timothy Moore as a director (2 pages)
11 July 2011Termination of appointment of John Smith as a secretary (2 pages)
11 July 2011Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 11 July 2011 (2 pages)
11 July 2011Appointment of Jodi Anne Colligan as a director (3 pages)
11 July 2011Appointment of John Joseph Lapham as a director (3 pages)
11 July 2011Appointment of Beatrice Bailey as a secretary (3 pages)
11 July 2011Appointment of Beatrice Bailey as a secretary (3 pages)
11 July 2011Termination of appointment of James Cape as a director (2 pages)
11 July 2011Appointment of John Joseph Lapham as a director (3 pages)
11 July 2011Termination of appointment of Timothy Moore as a director (2 pages)
11 July 2011Termination of appointment of Glenn Parker as a director (2 pages)
11 July 2011Appointment of Jodi Anne Colligan as a director (3 pages)
11 July 2011Termination of appointment of James Cape as a director (2 pages)
11 July 2011Appointment of Jonathan Simon Lockwood as a director (3 pages)
11 July 2011Termination of appointment of John Smith as a secretary (2 pages)
3 December 2010Full accounts made up to 30 June 2010 (12 pages)
3 December 2010Full accounts made up to 30 June 2010 (12 pages)
21 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
21 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
16 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
16 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
8 July 2009Return made up to 14/06/09; full list of members (6 pages)
8 July 2009Return made up to 14/06/09; full list of members (6 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
9 March 2009Accounts made up to 30 June 2008 (6 pages)
7 July 2008Return made up to 14/06/08; full list of members (6 pages)
7 July 2008Return made up to 14/06/08; full list of members (6 pages)
21 December 2007Full accounts made up to 30 June 2007 (13 pages)
21 December 2007Full accounts made up to 30 June 2007 (13 pages)
12 July 2007Return made up to 14/06/07; full list of members (6 pages)
12 July 2007Return made up to 14/06/07; full list of members (6 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
7 March 2007Full accounts made up to 30 June 2006 (14 pages)
7 March 2007Full accounts made up to 30 June 2006 (14 pages)
30 June 2006Director resigned (1 page)
30 June 2006Return made up to 14/06/06; full list of members (6 pages)
30 June 2006Director resigned (1 page)
30 June 2006Return made up to 14/06/06; full list of members (6 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
27 March 2006Full accounts made up to 30 June 2005 (16 pages)
27 March 2006Full accounts made up to 30 June 2005 (16 pages)
11 October 2005Return made up to 14/06/05; full list of members (6 pages)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
11 October 2005Secretary's particulars changed (1 page)
11 October 2005Secretary's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Return made up to 14/06/05; full list of members (6 pages)
11 October 2005Director's particulars changed (1 page)
27 January 2005Return made up to 14/06/04; full list of members (6 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
15 December 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 December 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
25 October 2004Full accounts made up to 31 March 2004 (16 pages)
25 October 2004Full accounts made up to 31 March 2004 (16 pages)
25 August 2004Registered office changed on 25/08/04 from: 45-49 mortimer street london W1W 8HX (1 page)
25 August 2004Registered office changed on 25/08/04 from: 45-49 mortimer street london W1W 8HX (1 page)
17 August 2004Company name changed oxford scientific films LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed oxford scientific films LIMITED\certificate issued on 17/08/04 (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New director appointed (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Full accounts made up to 31 March 2003 (19 pages)
18 November 2003Full accounts made up to 31 March 2003 (19 pages)
18 June 2003Return made up to 14/06/03; full list of members (7 pages)
18 June 2003Return made up to 14/06/03; full list of members (7 pages)
21 May 2003Location of register of members (1 page)
21 May 2003Location of register of members (1 page)
4 November 2002Full accounts made up to 31 March 2002 (14 pages)
4 November 2002Full accounts made up to 31 March 2002 (14 pages)
20 June 2002Return made up to 14/06/02; full list of members (7 pages)
20 June 2002Return made up to 14/06/02; full list of members (7 pages)
4 March 2002Director resigned (2 pages)
4 March 2002Director resigned (2 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 March 2001 (15 pages)
2 November 2001Full accounts made up to 31 March 2001 (15 pages)
28 August 2001Registered office changed on 28/08/01 from: lower road long hanborough oxfordshire OX8 8LL (1 page)
28 August 2001Registered office changed on 28/08/01 from: lower road long hanborough oxfordshire OX8 8LL (1 page)
21 June 2001Return made up to 14/06/01; full list of members (9 pages)
21 June 2001Return made up to 14/06/01; full list of members (9 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 April 2001Particulars of mortgage/charge (13 pages)
5 April 2001Particulars of mortgage/charge (13 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
21 January 2001Full accounts made up to 31 March 2000 (14 pages)
21 January 2001Full accounts made up to 31 March 2000 (14 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (4 pages)
25 October 2000Particulars of mortgage/charge (4 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
22 June 2000Return made up to 14/06/00; full list of members (8 pages)
22 June 2000Return made up to 14/06/00; full list of members (8 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (3 pages)
15 March 2000New director appointed (3 pages)
15 March 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 August 1999Return made up to 14/06/99; full list of members (11 pages)
12 August 1999Return made up to 14/06/99; full list of members (11 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
8 September 1998Location of register of members (1 page)
8 September 1998Director's particulars changed (1 page)
8 September 1998Location of register of members (1 page)
8 September 1998Director's particulars changed (1 page)
8 September 1998Return made up to 14/06/98; full list of members (10 pages)
8 September 1998Return made up to 14/06/98; full list of members (10 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
25 November 1997Auditor's resignation (2 pages)
25 November 1997Auditor's resignation (2 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 December 1996 (18 pages)
23 July 1997Full accounts made up to 31 December 1996 (18 pages)
23 July 1997Director resigned (1 page)
27 June 1997Return made up to 14/06/97; full list of members (6 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Return made up to 14/06/97; full list of members (6 pages)
13 November 1996New director appointed (4 pages)
13 November 1996New director appointed (4 pages)
13 November 1996New director appointed (4 pages)
13 November 1996New director appointed (4 pages)
25 October 1996Full accounts made up to 31 December 1995 (20 pages)
25 October 1996Full accounts made up to 31 December 1995 (20 pages)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Return made up to 14/06/96; full list of members (5 pages)
14 August 1996Return made up to 14/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 October 1995Full accounts made up to 31 December 1994 (21 pages)
25 October 1995Full accounts made up to 31 December 1994 (21 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 August 1995Return made up to 14/06/95; no change of members (4 pages)
4 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
6 July 1989Memorandum and Articles of Association (10 pages)
6 July 1989Memorandum and Articles of Association (10 pages)
9 July 1968Certificate of incorporation (2 pages)
9 July 1968Certificate of incorporation (2 pages)