Company NameImport Foods Sara Lee Ltd
Company StatusDissolved
Company Number00935970
CategoryPrivate Limited Company
Incorporation Date24 June 1968(55 years, 10 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous NamesMacrails Limited and Inter Food Service Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen David Coope
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(39 years, 8 months after company formation)
Appointment Duration5 years (closed 05 March 2013)
RoleLegal Director Uk
Country of ResidenceUnited Kingdom
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Russell Donald Bailey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(42 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 05 March 2013)
RoleGeneral
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMrs Sandrine Marcelle Veronique Cotter
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed06 December 2010(42 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 05 March 2013)
RoleSnr Mgr - Financial Controls & Planning
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusClosed
Appointed16 July 2007(39 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 05 March 2013)
Correspondence Address4th Floor Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS
Director NameIan William Butcher
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1993)
RoleFood Importer
Correspondence Address227 Witham Road
Black Notley
Braintree
Essex
CM7 8NQ
Director NameArend Vels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed28 September 1991(23 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleArea Manager
Correspondence AddressLijsterbeslaan 4
Bosiae
Hattem
Holland
Director NamePaul Edgard Klonhammer
Date of BirthApril 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed28 September 1991(23 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleArea Sales Director
Correspondence AddressJacob Van Lenneplaan 32
3743 Ar Baarn
Foreign
Director NameMichael Charles Buzzacott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 1991(23 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 December 1991)
RoleFinancial Controller
Correspondence Address6 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PW
Secretary NameAlan Eric Edmonds
NationalityBritish
StatusResigned
Appointed28 September 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1993)
RoleCompany Director
Correspondence AddressWestways 19 Washington Lane
Euxton
Chorley
Lancashire
PR7 6DE
Director NamePerry Phillips
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1993)
RoleFinance & Planning Manager
Correspondence AddressBrookside Bedwells Heath
Boars Hill
Oxford
Oxfordshire
OX1 5DE
Secretary NameMr John Mark Evans
NationalityBritish
StatusResigned
Appointed10 March 1993(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 1995)
RoleSolicitor
Correspondence Address60 Ladbroke Grove
London
W11 2PB
Director NameGlenn Bryan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(24 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2004)
RoleManaging Director
Correspondence AddressMorning Dawn
Hollingbourne
Kent
ME17 1QL
Secretary NameDenise Yvonne Kennedy
NationalityBritish
StatusResigned
Appointed23 June 1995(27 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address3 Hamilton Lodge
Kings Road
Windsor
Berkshire
SL4 2AS
Director NameOsmund Piers Livingston
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(27 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 March 1996)
RoleCompany Director
Correspondence Address2 Shaftsbury Way
Strawberry Hill
Twickenham
Middlesex
TW2 5RP
Director NameDenise Yvonne Kennedy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(27 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 1999)
RoleSolicitor
Correspondence Address3 Hamilton Lodge
Kings Road
Windsor
Berkshire
SL4 2AS
Director NameKatharine Jane Brown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(30 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 March 2000)
RoleSolicitor
Correspondence Address41 Anxey Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8DJ
Secretary NameKatharine Jane Brown
NationalityBritish
StatusResigned
Appointed21 May 1999(30 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 October 1999)
RoleSolicitor
Correspondence Address41 Anxey Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8DJ
Director NameNicholas George Allen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(31 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 2003)
RoleAccountant
Correspondence Address25 Whistley Close
Bracknell
Berkshire
RG12 9LQ
Director NameHoward Justin Rubenstein
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(31 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Cyprus Avenue
Finchley
London
N3 1ST
Secretary NameHoward Justin Rubenstein
NationalityBritish
StatusResigned
Appointed11 October 1999(31 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cyprus Avenue
Finchley
London
N3 1ST
Director NameChristian Henry Wells
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(35 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2005)
RoleSolicitor
Correspondence AddressJubilee Cottage 2 Kingfisher Grove
Three Mile Cross
Reading
Berkshire
RG7 1RA
Secretary NameAyotola Jagun
NationalityBritish
StatusResigned
Appointed26 September 2003(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 2007)
RoleChartered Secretary
Correspondence Address4e Bassett Road
London
W10 6JJ
Director NameBruno Jozef Verona Keeris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed30 January 2004(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 2006)
RoleSales Director
Country of ResidenceBelgium
Correspondence AddressMinnestede 14
De Pinte
9840
Belgium
Director NameJodocus Wilhelmus Franciscus Severinus Stam
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed08 August 2005(37 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address225 Bath Road
Slough
Sl1 4au
Director NameAyotola Jagun
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(37 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2007)
RoleChartered Secretary
Correspondence Address4e Bassett Road
London
W10 6JJ
Director NameHelen Kay Handley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2007)
RoleSolicitor
Correspondence Address6 Daniels Lane
Warlingham
Surrey
CR6 9ET
Director NameHelen Kay Handley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2007)
RoleSolicitor
Correspondence Address6 Daniels Lane
Warlingham
Surrey
CR6 9ET
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed12 January 2007(38 years, 7 months after company formation)
Appointment Duration6 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

600k at £1Sara Lee Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts2 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 March 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2012Return of final meeting in a members' voluntary winding up (13 pages)
5 December 2012Return of final meeting in a members' voluntary winding up (13 pages)
3 April 2012Appointment of a voluntary liquidator (1 page)
3 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2012Declaration of solvency (3 pages)
3 April 2012Declaration of solvency (3 pages)
3 April 2012Appointment of a voluntary liquidator (1 page)
3 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-23
(1 page)
3 April 2012Registered office address changed from 225 Bath Road Slough SL1 4AU on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 225 Bath Road Slough SL1 4AU on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 225 Bath Road Slough SL1 4AU on 3 April 2012 (2 pages)
21 March 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
27 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 600,000
(4 pages)
27 October 2011Secretary's details changed for Throgmorton Secretaries Llp on 25 July 2011 (2 pages)
27 October 2011Secretary's details changed for Throgmorton Secretaries Llp on 25 July 2011 (2 pages)
27 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 600,000
(4 pages)
10 March 2011Accounts for a dormant company made up to 3 July 2010 (8 pages)
10 March 2011Accounts for a dormant company made up to 3 July 2010 (8 pages)
10 March 2011Accounts for a dormant company made up to 3 July 2010 (8 pages)
14 January 2011Appointment of Russell Donald Bailey as a director (2 pages)
14 January 2011Appointment of Sandrine Marcelle Veronique Cotter as a director (2 pages)
14 January 2011Appointment of Sandrine Marcelle Veronique Cotter as a director (2 pages)
14 January 2011Appointment of Russell Donald Bailey as a director (2 pages)
13 January 2011Termination of appointment of Jodocus Stam as a director (1 page)
13 January 2011Termination of appointment of Jodocus Stam as a director (1 page)
26 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
9 January 2010Full accounts made up to 27 June 2009 (12 pages)
9 January 2010Full accounts made up to 27 June 2009 (12 pages)
30 October 2009Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
21 October 2009Director's details changed for Stephen David Coope on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen David Coope on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen David Coope on 1 October 2009 (2 pages)
19 February 2009Full accounts made up to 30 June 2008 (13 pages)
19 February 2009Full accounts made up to 30 June 2008 (13 pages)
2 November 2008Full accounts made up to 30 June 2007 (15 pages)
2 November 2008Full accounts made up to 30 June 2007 (15 pages)
13 October 2008Return made up to 27/09/08; full list of members (3 pages)
13 October 2008Return made up to 27/09/08; full list of members (3 pages)
16 April 2008Director appointed stephen david coope (2 pages)
16 April 2008Appointment Terminated Director helen handley (1 page)
16 April 2008Director appointed stephen david coope (2 pages)
16 April 2008Appointment terminated director helen handley (1 page)
23 December 2007Full accounts made up to 30 June 2006 (14 pages)
23 December 2007Full accounts made up to 30 June 2006 (14 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Return made up to 27/09/07; full list of members (2 pages)
24 October 2007Return made up to 27/09/07; full list of members (2 pages)
24 October 2007Secretary's particulars changed (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
19 October 2006Return made up to 27/09/06; full list of members (6 pages)
19 October 2006Return made up to 27/09/06; full list of members (6 pages)
3 October 2006Memorandum and Articles of Association (29 pages)
3 October 2006Memorandum and Articles of Association (29 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
9 August 2006Company name changed inter food service LIMITED\certificate issued on 09/08/06 (3 pages)
9 August 2006Company name changed inter food service LIMITED\certificate issued on 09/08/06 (3 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (14 pages)
3 May 2006Full accounts made up to 30 June 2005 (14 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
4 October 2005Return made up to 27/09/05; full list of members (5 pages)
4 October 2005Return made up to 27/09/05; full list of members (5 pages)
26 April 2005Full accounts made up to 30 June 2004 (14 pages)
26 April 2005Full accounts made up to 30 June 2004 (14 pages)
7 October 2004Return made up to 27/09/04; full list of members (5 pages)
7 October 2004Return made up to 27/09/04; full list of members (5 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
4 March 2004Full accounts made up to 30 June 2003 (14 pages)
4 March 2004Full accounts made up to 30 June 2003 (14 pages)
27 October 2003Return made up to 27/09/03; full list of members (7 pages)
27 October 2003Return made up to 27/09/03; full list of members (7 pages)
9 October 2003Secretary resigned;director resigned (1 page)
9 October 2003Secretary resigned;director resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
24 March 2003Full accounts made up to 30 June 2002 (14 pages)
24 March 2003Full accounts made up to 30 June 2002 (14 pages)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Auditor's resignation (3 pages)
11 February 2003Auditor's resignation (3 pages)
4 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Return made up to 27/09/02; full list of members (7 pages)
14 October 2002Auditor's resignation (1 page)
14 October 2002Auditor's resignation (1 page)
6 August 2002Full accounts made up to 30 June 2001 (12 pages)
6 August 2002Full accounts made up to 30 June 2001 (12 pages)
30 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
30 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
2 October 2001Return made up to 27/09/01; full list of members (7 pages)
2 October 2001Return made up to 27/09/01; full list of members (7 pages)
4 September 2001Memorandum and Articles of Association (31 pages)
4 September 2001Memorandum and Articles of Association (31 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 August 2001Secretary's particulars changed;director's particulars changed (1 page)
3 August 2001Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Full accounts made up to 30 June 2000 (12 pages)
2 August 2001Full accounts made up to 30 June 2000 (12 pages)
17 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
17 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
29 September 2000Return made up to 27/09/00; full list of members (7 pages)
29 September 2000Return made up to 27/09/00; full list of members (7 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
2 August 2000Full accounts made up to 30 June 1999 (12 pages)
2 August 2000Full accounts made up to 30 June 1999 (12 pages)
20 June 2000Memorandum and Articles of Association (23 pages)
20 June 2000Memorandum and Articles of Association (23 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 March 2000Director resigned (2 pages)
17 March 2000Director resigned (2 pages)
10 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
10 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
4 December 1999New director appointed (3 pages)
4 December 1999New director appointed (3 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
7 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 1999Return made up to 28/09/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 June 1998 (12 pages)
3 August 1999Full accounts made up to 30 June 1998 (12 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (3 pages)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999New secretary appointed;new director appointed (3 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1999Memorandum and Articles of Association (4 pages)
14 May 1999Memorandum and Articles of Association (4 pages)
1 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
1 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
20 November 1998Return made up to 28/09/98; full list of members (6 pages)
20 November 1998Return made up to 28/09/98; full list of members (6 pages)
12 June 1998Full accounts made up to 30 June 1997 (12 pages)
12 June 1998Full accounts made up to 30 June 1997 (12 pages)
1 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
1 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
26 September 1997Return made up to 28/09/97; no change of members (4 pages)
26 September 1997Return made up to 28/09/97; no change of members (4 pages)
4 August 1997Full accounts made up to 30 June 1996 (12 pages)
4 August 1997Full accounts made up to 30 June 1996 (12 pages)
17 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
17 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
28 October 1996Return made up to 28/09/96; no change of members (6 pages)
28 October 1996Return made up to 28/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
9 November 1995Return made up to 28/09/95; full list of members (7 pages)
9 November 1995Return made up to 28/09/95; full list of members (8 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Full accounts made up to 30 June 1994 (12 pages)
2 May 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)