Company NameOliver Adams Limited
Company StatusDissolved
Company Number00952902
CategoryPrivate Limited Company
Incorporation Date25 April 1969(55 years ago)
Dissolution Date2 July 2020 (3 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Mark Stephen Jarvis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(45 years after company formation)
Appointment Duration6 years, 2 months (closed 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Hugh Street
London
SW1V 4ER
Director NamePhilip Frank Adams
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(22 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 May 2008)
RoleMaster Baker
Correspondence Address39 Mill Lane
Kingsthorpe
Northampton
Northamptonshire
NN2 6RQ
Director NameMr Thomas William James Adams
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(22 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 24 April 2014)
RoleMaster Baker
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands The Avenue
Dallington
Northampton
Northamptonshire
NN5 7AJ
Secretary NamePhilip Frank Adams
NationalityBritish
StatusResigned
Appointed23 October 1991(22 years, 6 months after company formation)
Appointment Duration8 years (resigned 28 October 1999)
RoleCompany Director
Correspondence Address39 Mill Lane
Kingsthorpe
Northampton
Northamptonshire
NN2 6RQ
Director NameMrs Margaret Anne Adams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(30 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 24 April 2014)
RolePersonel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands
The Avenue, Dallington
Northampton
Northamptonshire
NN5 7AJ
Director NameStuart Christopher Matthews
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(30 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 April 2000)
RoleBakery Manager
Correspondence Address8 Heavenside
The Parklands
East Leake
Leicestershire
LE12 6RT
Secretary NameMrs Janice Marie Ferris
StatusResigned
Appointed28 October 1999(30 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 December 2012)
RoleCompany Director
Correspondence Address20 Woodland Close
Northampton
Northamptonshire
NN5 6NH
Director NameMr Ian James Bolderston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2011(42 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDallington Fields Bakery
Gladstone Road
Northampton
Northamptonshire
NN5 7QA
Director NameMrs Sarah Jane Bolderston
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2011(42 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2013)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDallington Fields Bakery
Gladstone Road
Northampton
Northamptonshire
NN5 7QA
Director NameMr William Peter Seary
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(45 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDallington Fields Bakery
Gladstone Road
Northampton
Northamptonshire
NN5 7QA
Director NameMr Simon Milton Webber
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(45 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallington Fields Bakery
Gladstone Road
Northampton
Northamptonshire
NN5 7QA
Director NameMr Martin Denness
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(45 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDallington Fields Bakery
Gladstone Road
Northampton
Northamptonshire
NN5 7QA
Director NameMr Michael David Allen-Hempstock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(45 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 January 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDallington Fields Bakery
Gladstone Road
Northampton
Northamptonshire
NN5 7QA

Contact

Websiteoliveradams.co.uk

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1000 at £1Oag Bakery LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,036,607
Gross Profit£2,865,894
Net Worth-£997,368
Cash£9,528
Current Liabilities£1,553,581

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 April 2014Delivered on: 3 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
5 April 2012Delivered on: 7 April 2012
Persons entitled: Northampton Bakeries Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 March 1976Delivered on: 9 April 1976
Satisfied on: 19 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 January 2000Delivered on: 14 January 2000
Satisfied on: 16 November 2009
Persons entitled: Dansk Supermarkets Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The initial deposit of £2,350 plus any interest.
Fully Satisfied
26 August 1993Delivered on: 3 September 1993
Satisfied on: 19 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 st giles square northampton t/n NN19186 and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences the entry in col.6 Above has this day been amended please see doc.M45L J.M.evans 2/12/93. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 July 2020Final Gazette dissolved following liquidation (1 page)
2 April 2020Return of final meeting in a creditors' voluntary winding up (37 pages)
6 February 2020Notice of completion of voluntary arrangement (10 pages)
12 August 2019Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2019 (10 pages)
4 July 2019Liquidators' statement of receipts and payments to 27 April 2019 (39 pages)
1 August 2018Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2018 (12 pages)
12 July 2018Liquidators' statement of receipts and payments to 27 April 2018 (38 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 January 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 January 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 January 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 January 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 January 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 January 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 January 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 January 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 January 2018Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 December 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 December 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 December 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 December 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages)
18 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages)
13 October 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 October 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2017 (10 pages)
22 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2017 (10 pages)
29 August 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
29 August 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 June 2017Establishment of creditors or liquidation committee (6 pages)
22 June 2017Establishment of creditors or liquidation committee (6 pages)
21 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 May 2017Registered office address changed from Dallington Fields Bakery Gladstone Road Northampton Northamptonshire NN5 7QA to Albemarle House 1 Albemarle Street London W1S 4HA on 19 May 2017 (2 pages)
19 May 2017Registered office address changed from Dallington Fields Bakery Gladstone Road Northampton Northamptonshire NN5 7QA to Albemarle House 1 Albemarle Street London W1S 4HA on 19 May 2017 (2 pages)
17 May 2017Appointment of a voluntary liquidator (1 page)
17 May 2017Statement of affairs (20 pages)
17 May 2017Appointment of a voluntary liquidator (1 page)
17 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-28
(1 page)
17 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-28
(1 page)
17 May 2017Statement of affairs (20 pages)
9 March 2017Satisfaction of charge 4 in full (4 pages)
9 March 2017Satisfaction of charge 4 in full (4 pages)
26 October 2016Termination of appointment of Martin Denness as a director on 30 September 2016 (1 page)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Termination of appointment of Martin Denness as a director on 30 September 2016 (1 page)
7 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
17 June 2016Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
17 June 2016Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
12 February 2016Termination of appointment of Michael David Allen-Hempstock as a director on 25 January 2016 (1 page)
12 February 2016Termination of appointment of Michael David Allen-Hempstock as a director on 25 January 2016 (1 page)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(4 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(4 pages)
1 October 2015Full accounts made up to 31 December 2014 (23 pages)
1 October 2015Full accounts made up to 31 December 2014 (23 pages)
27 May 2015Full accounts made up to 31 May 2014 (21 pages)
27 May 2015Full accounts made up to 31 May 2014 (21 pages)
24 March 2015Appointment of Mr Michael David Allen-Hempstock as a director on 20 March 2015 (2 pages)
24 March 2015Appointment of Mr Michael David Allen-Hempstock as a director on 20 March 2015 (2 pages)
19 March 2015Appointment of Mr Martin Denness as a director on 17 March 2015 (2 pages)
19 March 2015Appointment of Mr Martin Denness as a director on 17 March 2015 (2 pages)
18 March 2015Termination of appointment of William Peter Seary as a director on 17 March 2015 (1 page)
18 March 2015Termination of appointment of Simon Milton Webber as a director on 17 March 2015 (1 page)
18 March 2015Termination of appointment of Simon Milton Webber as a director on 17 March 2015 (1 page)
18 March 2015Termination of appointment of William Peter Seary as a director on 17 March 2015 (1 page)
20 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
20 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
25 November 2014Register inspection address has been changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom to Peterbridge House the Lakes Northampton NN4 7HB (1 page)
25 November 2014Register inspection address has been changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom to Peterbridge House the Lakes Northampton NN4 7HB (1 page)
25 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
25 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
3 May 2014Registration of charge 009529020005 (25 pages)
3 May 2014Registration of charge 009529020005 (25 pages)
29 April 2014Appointment of Mr Mark Jarvis as a director (2 pages)
29 April 2014Appointment of Mr Mark Jarvis as a director (2 pages)
29 April 2014Appointment of Mr Simon Milton Webber as a director (2 pages)
29 April 2014Appointment of Mr Simon Milton Webber as a director (2 pages)
28 April 2014Appointment of Mr William Peter Seary as a director (2 pages)
28 April 2014Termination of appointment of Margaret Adams as a director (1 page)
28 April 2014Termination of appointment of Margaret Adams as a director (1 page)
28 April 2014Appointment of Mr William Peter Seary as a director (2 pages)
28 April 2014Termination of appointment of Thomas Adams as a director (1 page)
28 April 2014Termination of appointment of Thomas Adams as a director (1 page)
19 April 2014Satisfaction of charge 1 in full (4 pages)
19 April 2014Satisfaction of charge 1 in full (4 pages)
19 April 2014Satisfaction of charge 3 in full (4 pages)
19 April 2014Satisfaction of charge 3 in full (4 pages)
4 March 2014Full accounts made up to 1 June 2013 (24 pages)
4 March 2014Full accounts made up to 1 June 2013 (24 pages)
4 March 2014Full accounts made up to 1 June 2013 (24 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
17 April 2013Termination of appointment of Sarah Bolderston as a director (1 page)
17 April 2013Termination of appointment of Sarah Bolderston as a director (1 page)
8 April 2013Termination of appointment of Ian Bolderston as a director (1 page)
8 April 2013Termination of appointment of Ian Bolderston as a director (1 page)
4 March 2013Full accounts made up to 26 May 2012 (23 pages)
4 March 2013Full accounts made up to 26 May 2012 (23 pages)
2 January 2013Termination of appointment of Janice Ferris as a secretary (1 page)
2 January 2013Termination of appointment of Janice Ferris as a secretary (1 page)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
3 May 2012Current accounting period extended from 14 May 2012 to 31 May 2012 (1 page)
3 May 2012Current accounting period extended from 14 May 2012 to 31 May 2012 (1 page)
7 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 November 2011Full accounts made up to 14 May 2011 (25 pages)
28 November 2011Full accounts made up to 14 May 2011 (25 pages)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
2 November 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Appointment of Mr Ian James Bolderston as a director (2 pages)
20 July 2011Appointment of Mrs Sarah Jane Bolderston as a director (2 pages)
20 July 2011Appointment of Mr Ian James Bolderston as a director (2 pages)
20 July 2011Appointment of Mrs Sarah Jane Bolderston as a director (2 pages)
7 June 2011Previous accounting period shortened from 31 May 2011 to 14 May 2011 (3 pages)
7 June 2011Previous accounting period shortened from 31 May 2011 to 14 May 2011 (3 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
6 October 2010Full accounts made up to 29 May 2010 (25 pages)
6 October 2010Full accounts made up to 29 May 2010 (25 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
14 October 2009Full accounts made up to 30 May 2009 (23 pages)
14 October 2009Full accounts made up to 30 May 2009 (23 pages)
8 December 2008Full accounts made up to 31 May 2008 (23 pages)
8 December 2008Full accounts made up to 31 May 2008 (23 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
7 July 2008Appointment terminated director philip adams (1 page)
7 July 2008Appointment terminated director philip adams (1 page)
25 October 2007Return made up to 23/10/07; full list of members (3 pages)
25 October 2007Return made up to 23/10/07; full list of members (3 pages)
1 October 2007Full accounts made up to 26 May 2007 (23 pages)
1 October 2007Full accounts made up to 26 May 2007 (23 pages)
7 February 2007Full accounts made up to 27 May 2006 (23 pages)
7 February 2007Full accounts made up to 27 May 2006 (23 pages)
24 October 2006Return made up to 23/10/06; full list of members (3 pages)
24 October 2006Return made up to 23/10/06; full list of members (3 pages)
20 February 2006Full accounts made up to 28 May 2005 (19 pages)
20 February 2006Full accounts made up to 28 May 2005 (19 pages)
14 November 2005Return made up to 23/10/05; full list of members (3 pages)
14 November 2005Return made up to 23/10/05; full list of members (3 pages)
10 November 2004Return made up to 23/10/04; full list of members (8 pages)
10 November 2004Return made up to 23/10/04; full list of members (8 pages)
13 September 2004Full accounts made up to 29 May 2004 (20 pages)
13 September 2004Full accounts made up to 29 May 2004 (20 pages)
31 October 2003Return made up to 23/10/03; full list of members (8 pages)
31 October 2003Return made up to 23/10/03; full list of members (8 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2003Full accounts made up to 31 May 2003 (21 pages)
25 October 2003Full accounts made up to 31 May 2003 (21 pages)
18 November 2002Return made up to 23/10/02; full list of members (8 pages)
18 November 2002Return made up to 23/10/02; full list of members (8 pages)
23 October 2002Full accounts made up to 1 June 2002 (20 pages)
23 October 2002Full accounts made up to 1 June 2002 (20 pages)
23 October 2002Full accounts made up to 1 June 2002 (20 pages)
31 October 2001Return made up to 23/10/01; full list of members (8 pages)
31 October 2001Return made up to 23/10/01; full list of members (8 pages)
17 October 2001Full accounts made up to 2 June 2001 (20 pages)
17 October 2001Full accounts made up to 2 June 2001 (20 pages)
17 October 2001Full accounts made up to 2 June 2001 (20 pages)
12 December 2000Full accounts made up to 3 June 2000 (22 pages)
12 December 2000Full accounts made up to 3 June 2000 (22 pages)
12 December 2000Full accounts made up to 3 June 2000 (22 pages)
25 October 2000Return made up to 23/10/00; full list of members (8 pages)
25 October 2000Return made up to 23/10/00; full list of members (8 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
8 December 1999Full accounts made up to 29 May 1999 (24 pages)
8 December 1999Full accounts made up to 29 May 1999 (24 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999New secretary appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
27 October 1999Return made up to 23/10/99; full list of members (7 pages)
27 October 1999Return made up to 23/10/99; full list of members (7 pages)
4 November 1998Return made up to 23/10/98; no change of members (6 pages)
4 November 1998Return made up to 23/10/98; no change of members (6 pages)
12 October 1998Full accounts made up to 30 May 1998 (22 pages)
12 October 1998Full accounts made up to 30 May 1998 (22 pages)
24 November 1997Full accounts made up to 31 May 1997 (24 pages)
24 November 1997Full accounts made up to 31 May 1997 (24 pages)
21 October 1997Return made up to 23/10/97; full list of members (7 pages)
21 October 1997Return made up to 23/10/97; full list of members (7 pages)
28 May 1997Registered office changed on 28/05/97 from: 35-37 st. Giles street, northampton NN1 1JF (1 page)
28 May 1997Registered office changed on 28/05/97 from: 35-37 st. Giles street, northampton NN1 1JF (1 page)
21 November 1996Return made up to 23/10/96; no change of members (6 pages)
21 November 1996Return made up to 23/10/96; no change of members (6 pages)
8 November 1996Accounts for a medium company made up to 1 June 1996 (24 pages)
8 November 1996Accounts for a medium company made up to 1 June 1996 (24 pages)
8 November 1996Accounts for a medium company made up to 1 June 1996 (24 pages)
29 November 1995Accounts for a medium company made up to 3 June 1995 (24 pages)
29 November 1995Accounts for a medium company made up to 3 June 1995 (24 pages)
29 November 1995Accounts for a medium company made up to 3 June 1995 (24 pages)
25 April 1969Incorporation (15 pages)
25 April 1969Incorporation (15 pages)