Company NameTesco Estates Limited
Company StatusDissolved
Company Number00951257
CategoryPrivate Limited Company
Incorporation Date1 April 1969(55 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2016(47 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 09 October 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMs Jamila Clare Dabbagh Sythes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(48 years, 8 months after company formation)
Appointment Duration10 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(44 years, 6 months after company formation)
Appointment Duration4 years, 12 months (closed 09 October 2018)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(22 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr David Edward Reid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(22 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameLord Ian Charter Maclaurin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(22 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Great College Street
Westminster
London
SW1P 3RX
Secretary NameMr John Anthony Bailey
NationalityBritish
StatusResigned
Appointed09 October 1995(26 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Secretary NameMr Martin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(27 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2000)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameMr Martin John Field
NationalityBritish
StatusResigned
Appointed22 April 1996(27 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2000)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Director NameMr John Anthony Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(27 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2003)
RoleChartered Sec
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed10 October 2000(31 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(34 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(34 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2005)
RoleChartered Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(34 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed31 August 2004(35 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2013)
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(36 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(45 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr John Gibney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2015(45 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2017)
RoleAssets And Estates Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(43 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 December 2017)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Contact

Websitewww.tescoplc.com

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

Accounts

Latest Accounts25 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End26 February

Filing History

9 October 2018Final Gazette dissolved following liquidation (1 page)
3 September 2018Appointment of a voluntary liquidator (3 pages)
9 July 2018Return of final meeting in a members' voluntary winding up (10 pages)
24 January 2018Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 24 January 2018 (2 pages)
24 January 2018Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
24 January 2018Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
19 January 2018Declaration of solvency (5 pages)
19 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-05
(1 page)
15 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2017Solvency Statement dated 11/12/17 (1 page)
15 December 2017Statement of capital on 15 December 2017
  • GBP 1
(3 pages)
15 December 2017Statement of capital on 15 December 2017
  • GBP 1
(3 pages)
15 December 2017Statement by Directors (1 page)
15 December 2017Statement by Directors (1 page)
15 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2017Solvency Statement dated 11/12/17 (1 page)
12 December 2017Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 7 December 2017 (2 pages)
12 December 2017Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of John Gibney as a director on 8 December 2017 (1 page)
11 December 2017Termination of appointment of Tesco Services Limited as a director on 8 December 2017 (1 page)
11 December 2017Termination of appointment of Tesco Services Limited as a director on 8 December 2017 (1 page)
11 December 2017Termination of appointment of John Gibney as a director on 8 December 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 25 February 2017 (3 pages)
20 September 2017Accounts for a dormant company made up to 25 February 2017 (3 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 27 February 2016 (3 pages)
8 October 2016Accounts for a dormant company made up to 27 February 2016 (3 pages)
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages)
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages)
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 24,910
(4 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 24,910
(4 pages)
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015 (2 pages)
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015 (2 pages)
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Tesco House, Delamare Road, Cheshunt, Herts EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Tesco House, Delamare Road, Cheshunt, Herts EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
14 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
14 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
12 November 2015Director's details changed for Mr John Gibney on 9 November 2015 (2 pages)
12 November 2015Director's details changed for Mr John Gibney on 9 November 2015 (2 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 24,910
(6 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 24,910
(6 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 24,910
(6 pages)
30 March 2015Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages)
30 March 2015Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages)
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
6 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages)
6 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages)
8 July 2014Accounts for a dormant company made up to 22 February 2014 (3 pages)
8 July 2014Accounts for a dormant company made up to 22 February 2014 (3 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 24,910
(5 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 24,910
(5 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 24,910
(5 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
9 October 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
9 October 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
4 February 2013Appointment of Tesco Services Limited as a director (2 pages)
4 February 2013Appointment of Tesco Services Limited as a director (2 pages)
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
31 October 2012Accounts for a dormant company made up to 25 February 2012 (3 pages)
31 October 2012Accounts for a dormant company made up to 25 February 2012 (3 pages)
31 October 2012Resolutions
  • RES13 ‐ Company business 24/10/2012
(1 page)
31 October 2012Resolutions
  • RES13 ‐ Company business 24/10/2012
(1 page)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
(4 pages)
3 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
(4 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
5 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
(2 pages)
5 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
(2 pages)
16 September 2011Full accounts made up to 26 February 2011 (11 pages)
16 September 2011Full accounts made up to 26 February 2011 (11 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
19 July 2010Full accounts made up to 27 February 2010 (11 pages)
19 July 2010Full accounts made up to 27 February 2010 (11 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
25 June 2009Full accounts made up to 28 February 2009 (10 pages)
25 June 2009Full accounts made up to 28 February 2009 (10 pages)
18 December 2008Full accounts made up to 23 February 2008 (9 pages)
18 December 2008Full accounts made up to 23 February 2008 (9 pages)
19 June 2008Return made up to 07/06/08; full list of members (4 pages)
19 June 2008Return made up to 07/06/08; full list of members (4 pages)
8 October 2007Full accounts made up to 24 February 2007 (9 pages)
8 October 2007Full accounts made up to 24 February 2007 (9 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
3 November 2006Full accounts made up to 25 February 2006 (9 pages)
3 November 2006Full accounts made up to 25 February 2006 (9 pages)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006Return made up to 07/06/06; full list of members (7 pages)
20 June 2006Return made up to 07/06/06; full list of members (7 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
23 December 2005Full accounts made up to 26 February 2005 (8 pages)
23 December 2005Full accounts made up to 26 February 2005 (8 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
27 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
2 March 2005Ad 22/02/05--------- £ si 24908@1=24908 £ ic 2/24910 (2 pages)
2 March 2005Nc inc already adjusted 22/02/05 (1 page)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2005Ad 22/02/05--------- £ si 24908@1=24908 £ ic 2/24910 (2 pages)
2 March 2005Statement of affairs (3 pages)
2 March 2005Memorandum and Articles of Association (8 pages)
2 March 2005Nc inc already adjusted 22/02/05 (1 page)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2005Statement of affairs (3 pages)
2 March 2005Memorandum and Articles of Association (8 pages)
25 November 2004Full accounts made up to 28 February 2004 (8 pages)
25 November 2004Full accounts made up to 28 February 2004 (8 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
21 April 2004New director appointed (5 pages)
21 April 2004New director appointed (5 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
5 September 2003Full accounts made up to 22 February 2003 (8 pages)
5 September 2003Full accounts made up to 22 February 2003 (8 pages)
2 September 2003New director appointed (6 pages)
2 September 2003New director appointed (6 pages)
10 July 2003Return made up to 07/06/03; full list of members (7 pages)
10 July 2003Return made up to 07/06/03; full list of members (7 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
20 December 2002Full accounts made up to 23 February 2002 (8 pages)
20 December 2002Full accounts made up to 23 February 2002 (8 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
14 July 2002Return made up to 07/06/02; full list of members (7 pages)
14 July 2002Return made up to 07/06/02; full list of members (7 pages)
10 September 2001Full accounts made up to 24 February 2001 (8 pages)
10 September 2001Full accounts made up to 24 February 2001 (8 pages)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
8 July 2001Return made up to 07/06/01; full list of members (7 pages)
8 July 2001Return made up to 07/06/01; full list of members (7 pages)
18 December 2000Full accounts made up to 26 February 2000 (8 pages)
18 December 2000Full accounts made up to 26 February 2000 (8 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Full accounts made up to 27 February 1999 (8 pages)
30 December 1999Full accounts made up to 27 February 1999 (8 pages)
9 July 1999Return made up to 07/06/99; full list of members (9 pages)
9 July 1999Return made up to 07/06/99; full list of members (9 pages)
23 December 1998Full accounts made up to 28 February 1998 (8 pages)
23 December 1998Full accounts made up to 28 February 1998 (8 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
3 August 1998Return made up to 07/06/98; full list of members (22 pages)
3 August 1998Return made up to 07/06/98; full list of members (22 pages)
11 November 1997Full accounts made up to 22 February 1997 (8 pages)
11 November 1997Full accounts made up to 22 February 1997 (8 pages)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
3 July 1997Return made up to 07/06/97; full list of members (7 pages)
3 July 1997Return made up to 07/06/97; full list of members (7 pages)
13 May 1997Director's particulars changed (1 page)
13 May 1997Director's particulars changed (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
27 December 1996Full accounts made up to 24 February 1996 (8 pages)
27 December 1996Full accounts made up to 24 February 1996 (8 pages)
5 December 1996Director's particulars changed (1 page)
5 December 1996Director's particulars changed (1 page)
10 July 1996Return made up to 07/06/96; no change of members (6 pages)
10 July 1996Return made up to 07/06/96; no change of members (6 pages)
15 June 1996Secretary resigned (2 pages)
15 June 1996New secretary appointed (1 page)
15 June 1996Secretary resigned (2 pages)
15 June 1996New secretary appointed (1 page)
13 November 1995Full accounts made up to 25 February 1995 (8 pages)
13 November 1995Full accounts made up to 25 February 1995 (8 pages)
8 November 1995Secretary resigned;new secretary appointed (4 pages)
8 November 1995Secretary resigned;new secretary appointed (4 pages)
4 July 1995Return made up to 07/06/95; no change of members (4 pages)
4 July 1995Return made up to 07/06/95; no change of members (4 pages)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 April 1969Incorporation (20 pages)
1 April 1969Incorporation (20 pages)