Company NameOne Longridge Holdings
Company StatusDissolved
Company Number00953966
CategoryPrivate Unlimited Company
Incorporation Date12 May 1969(54 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(34 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 26 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(34 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 26 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Philip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(40 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 26 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed06 April 2004(34 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 26 January 2016)
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NamePeter Barry
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(23 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlack Farm
Grains Road
Oldham
Lancashire
OL1 4SS
Director NameNorman Taylor Edwards
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(23 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 October 2002)
RoleFinancial Director
Correspondence Address29 Ambleside Road
Allerton
Liverpool
L18 9XT
Director NameKeith Philip Antrobus
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(23 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressOrchard House Elcho Road
Bowdon
Altrincham
Cheshire
WA14 2TL
Director NameDavid Lowden Antrobus
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(23 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage Wellbank Lane
Over Peover
Knutsford
Cheshire
WA16 8UN
Director NameAnita Louise Antrobus
Date of BirthMay 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 1992(23 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressOrchard House Elcho Road
Bowdon
Altrincham
Cheshire
WA14 2TL
Secretary NameNorman Taylor Edwards
NationalityBritish
StatusResigned
Appointed27 August 1992(23 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 October 2002)
RoleCompany Director
Correspondence Address29 Ambleside Road
Allerton
Liverpool
L18 9XT
Director NameMr Roger James Murie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(26 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 April 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cropredy Close
Queensbury
Bradford
West Yorkshire
BD13 1QY
Director NameWilliam Seager
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(26 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1999)
RoleProduction Director
Correspondence Address18 Strain Avenue
Brackley
Manchester
M9 6PS
Director NameMichael John Fairman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(27 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address14 Hillcrest Road
Offerton
Stockport
Cheshire
SK2 5QL
Director NameMr Mark Anthony Lyth
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(29 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mercer Crescent
Haslingden
Rossendale
Lancashire
BB4 4JJ
Director NamePaul Garry Moyle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(32 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address30 Hauxley Drive
Chester Le Street
County Durham
DH2 3TE
Director NameGerard Gould
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(33 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2004)
RoleFinance Director
Correspondence Address17 Enville Road
Bowdon
Cheshire
WA14 2PF
Secretary NameGerard Gould
NationalityBritish
StatusResigned
Appointed08 October 2002(33 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2004)
RoleFinance Director
Correspondence Address17 Enville Road
Bowdon
Cheshire
WA14 2PF
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(34 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(40 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG

Contact

Websitewww.jamesbriggs.co.uk
Email address[email protected]
Telephone0161 6270101
Telephone regionManchester

Location

Registered Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £0.01One Longridge
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
3 November 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
3 November 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP .02
(4 pages)
2 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP .02
(4 pages)
2 November 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
2 November 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
2 November 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
23 October 2015Application to strike the company off the register (3 pages)
23 October 2015Application to strike the company off the register (3 pages)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP .02
(4 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP .02
(4 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP .02
(4 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP .02
(4 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Company name changed james briggs holdings\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(3 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Company name changed james briggs holdings\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(3 pages)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
7 November 2011Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
7 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
7 November 2011Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
7 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
7 November 2011Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
7 September 2009Return made up to 24/08/09; full list of members (4 pages)
7 September 2009Return made up to 24/08/09; full list of members (4 pages)
16 May 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
16 May 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
16 May 2009Accounts for a dormant company made up to 30 November 2007 (3 pages)
16 May 2009Accounts for a dormant company made up to 30 November 2007 (3 pages)
17 November 2008Return made up to 24/08/08; full list of members (4 pages)
17 November 2008Return made up to 24/08/08; full list of members (4 pages)
17 September 2007Return made up to 24/08/07; full list of members (2 pages)
17 September 2007Return made up to 24/08/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 30 November 2006 (7 pages)
19 December 2006Accounts for a dormant company made up to 30 November 2006 (7 pages)
20 October 2006Return made up to 24/08/06; full list of members (2 pages)
20 October 2006Return made up to 24/08/06; full list of members (2 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
5 April 2006Full accounts made up to 30 November 2005 (18 pages)
5 April 2006Full accounts made up to 30 November 2005 (18 pages)
23 September 2005Full accounts made up to 30 November 2004 (21 pages)
23 September 2005Full accounts made up to 30 November 2004 (21 pages)
6 September 2005Return made up to 24/08/05; full list of members (2 pages)
6 September 2005Return made up to 24/08/05; full list of members (2 pages)
14 January 2005Cancellation of issued share cap (1 page)
14 January 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2005Cancellation of issued share cap (1 page)
14 January 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 January 2005Company name changed james briggs\certificate issued on 11/01/05 (3 pages)
11 January 2005Company name changed james briggs\certificate issued on 11/01/05 (3 pages)
14 December 2004Re-registration of Memorandum and Articles (12 pages)
14 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
14 December 2004Declaration of assent for reregistration to UNLTD (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Re-registration of Memorandum and Articles (12 pages)
14 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
14 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
14 December 2004Application for reregistration from LTD to UNLTD (2 pages)
14 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Declaration of assent for reregistration to UNLTD (1 page)
14 December 2004Application for reregistration from LTD to UNLTD (2 pages)
9 November 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
9 November 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
21 October 2004Full accounts made up to 31 March 2004 (21 pages)
21 October 2004Full accounts made up to 31 March 2004 (21 pages)
1 September 2004Return made up to 24/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2004Return made up to 24/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
28 April 2004New director appointed (8 pages)
28 April 2004New director appointed (7 pages)
28 April 2004New director appointed (7 pages)
28 April 2004Registered office changed on 28/04/04 from: springfield works salmon fields royton oldham OL2 6HZ (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (7 pages)
28 April 2004New director appointed (7 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (8 pages)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: springfield works salmon fields royton oldham OL2 6HZ (1 page)
3 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 2003Full accounts made up to 31 March 2003 (21 pages)
11 July 2003Full accounts made up to 31 March 2003 (21 pages)
22 April 2003Amended full accounts made up to 31 March 2002 (38 pages)
22 April 2003Amended full accounts made up to 31 March 1999 (29 pages)
22 April 2003Amended full accounts made up to 31 March 2000 (29 pages)
22 April 2003Amended full accounts made up to 31 March 1999 (29 pages)
22 April 2003Amended full accounts made up to 31 March 2000 (29 pages)
22 April 2003Amended full accounts made up to 31 March 2002 (38 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
24 October 2002Secretary resigned;director resigned (1 page)
24 October 2002Secretary resigned;director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
17 October 2002Return made up to 24/08/02; full list of members (9 pages)
17 October 2002Return made up to 24/08/02; full list of members (9 pages)
4 October 2002Full accounts made up to 31 March 2002 (28 pages)
4 October 2002Full accounts made up to 31 March 2002 (28 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
30 July 2002Particulars of mortgage/charge (4 pages)
30 July 2002Particulars of mortgage/charge (4 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
6 December 2001Full accounts made up to 31 March 2001 (26 pages)
6 December 2001Full accounts made up to 31 March 2001 (26 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
5 September 2001Return made up to 24/08/01; full list of members (8 pages)
5 September 2001Return made up to 24/08/01; full list of members (8 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
11 December 2000Full accounts made up to 31 March 2000 (30 pages)
11 December 2000Full accounts made up to 31 March 2000 (30 pages)
13 October 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
15 April 2000Location of register of members (1 page)
15 April 2000Location of register of members (1 page)
26 November 1999Full accounts made up to 31 March 1999 (29 pages)
26 November 1999Full accounts made up to 31 March 1999 (29 pages)
20 October 1999Return made up to 24/08/99; full list of members (18 pages)
20 October 1999Return made up to 24/08/99; full list of members (18 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 February 1999S-div conve 22/01/99 (1 page)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 February 1999S-div conve 22/01/99 (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
8 October 1998Return made up to 24/08/98; full list of members (15 pages)
8 October 1998Return made up to 24/08/98; full list of members (15 pages)
22 September 1998Ad 24/08/98--------- £ si [email protected]=10158 £ ic 109588/119746 (4 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
22 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
22 September 1998Particulars of contract relating to shares (4 pages)
22 September 1998Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
22 September 1998Conve 13/08/98 (1 page)
22 September 1998Nc inc already adjusted 13/08/98 (1 page)
22 September 1998Ad 24/08/98--------- £ si [email protected]=10158 £ ic 109588/119746 (4 pages)
22 September 1998Memorandum and Articles of Association (25 pages)
22 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
22 September 1998Memorandum and Articles of Association (25 pages)
22 September 1998Particulars of contract relating to shares (4 pages)
22 September 1998Nc inc already adjusted 13/08/98 (1 page)
22 September 1998Conve 13/08/98 (1 page)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
16 September 1998Particulars of mortgage/charge (5 pages)
16 September 1998Particulars of mortgage/charge (5 pages)
16 September 1998Particulars of mortgage/charge (12 pages)
16 September 1998Particulars of mortgage/charge (12 pages)
9 September 1998Declaration of assistance for shares acquisition (16 pages)
9 September 1998Declaration of assistance for shares acquisition (13 pages)
9 September 1998Declaration of assistance for shares acquisition (16 pages)
9 September 1998Declaration of assistance for shares acquisition (13 pages)
9 September 1998Declaration of assistance for shares acquisition (13 pages)
9 September 1998Declaration of assistance for shares acquisition (13 pages)
9 September 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
9 September 1998Declaration of assistance for shares acquisition (13 pages)
9 September 1998Declaration of assistance for shares acquisition (13 pages)
9 September 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
3 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
3 September 1998Ad 24/08/98--------- £ si [email protected]=101583 £ ic 8005/109588 (4 pages)
3 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
3 September 1998Memorandum and Articles of Association (25 pages)
3 September 1998Ad 24/08/98--------- £ si [email protected]=101583 £ ic 8005/109588 (4 pages)
3 September 1998Particulars of contract relating to shares (4 pages)
3 September 1998Conve 13/08/98 (1 page)
3 September 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(7 pages)
3 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(7 pages)
3 September 1998Conve 13/08/98 (1 page)
3 September 1998£ nc 50000/152601 13/08/98 (1 page)
3 September 1998Particulars of contract relating to shares (4 pages)
3 September 1998Memorandum and Articles of Association (25 pages)
3 September 1998Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
3 September 1998£ nc 50000/152601 13/08/98 (1 page)
30 July 1998Full accounts made up to 31 March 1998 (22 pages)
30 July 1998Full accounts made up to 31 March 1998 (22 pages)
10 December 1997Return made up to 24/08/97; full list of members (8 pages)
10 December 1997Return made up to 24/08/97; full list of members (8 pages)
8 August 1997Full accounts made up to 31 March 1997 (25 pages)
8 August 1997Full accounts made up to 31 March 1997 (25 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
6 December 1996£ ic 8516/8348 05/11/96 £ sr [email protected]=168 (1 page)
6 December 1996£ ic 8516/8348 05/11/96 £ sr [email protected]=168 (1 page)
6 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(10 pages)
6 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(10 pages)
3 December 1996Full accounts made up to 31 March 1996 (25 pages)
3 December 1996Full accounts made up to 31 March 1996 (25 pages)
21 November 1996Return made up to 24/08/96; no change of members (6 pages)
21 November 1996Return made up to 24/08/96; no change of members (6 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
11 October 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1995Full group accounts made up to 31 March 1995 (25 pages)
6 October 1995Secretary's particulars changed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Secretary's particulars changed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Full group accounts made up to 31 March 1995 (25 pages)
31 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(16 pages)
31 March 1995£ ic 17136/8516 08/03/95 £ sr [email protected]=8620 (1 page)
31 March 1995£ ic 17136/8516 08/03/95 £ sr [email protected]=8620 (1 page)
31 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(16 pages)
24 January 1994Ad 13/01/94--------- £ si [email protected]=2176 £ ic 21760/23936 (3 pages)
24 January 1994Ad 13/01/94--------- £ si [email protected]=2176 £ ic 21760/23936 (3 pages)
12 May 1969Incorporation (16 pages)
12 May 1969Incorporation (16 pages)