Company NamePembroke Hotel Limited
Company StatusDissolved
Company Number00973594
CategoryPrivate Limited Company
Incorporation Date2 March 1970(54 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameLaetrec Music (Great Britain) Limited

Business Activity

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

Directors

Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(44 years, 3 months after company formation)
Appointment Duration2 years (closed 12 July 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(44 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 12 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Hill
Berkhamsted
HP4 1HE
Secretary NameHLT Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2007(37 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 12 July 2016)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 1993)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameMr Martin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address11 Fairways
1240 Warwick Road Copt Heath
Solihull
Warwickshire
B93 9LL
Director NameJames William Booth
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 1996)
RoleChartered Accountant
Correspondence Address27 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameJonathan Francis Lee
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucket Lock Cottage
Yarningale Lane
Yarningale Common
Warwickshire
CV35 8HW
Secretary NameJames William Booth
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address27 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameWilliam Donald Mackay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed20 November 1996(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(35 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 April 2012)
RoleSolicitor
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(35 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NamePhilip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(35 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressEast Barn
Glory Hill Farm
Beaconsfield
Bucks
HP9 1XE
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(36 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameJonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(36 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address79 Hamlet Gardens
Hammersmith
London
W6 0SX
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(38 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(38 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(38 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed01 June 1999(29 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(29 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

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

Filing History

12 July 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Return of final meeting in a members' voluntary winding up (7 pages)
12 April 2016Return of final meeting in a members' voluntary winding up (7 pages)
17 June 2015Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on 17 June 2015 (2 pages)
17 June 2015Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
17 June 2015Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on 17 June 2015 (2 pages)
17 June 2015Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
4 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-21
(1 page)
4 June 2015Appointment of a voluntary liquidator (1 page)
4 June 2015Declaration of solvency (4 pages)
4 June 2015Appointment of a voluntary liquidator (1 page)
4 June 2015Declaration of solvency (4 pages)
15 September 2014Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages)
15 September 2014Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages)
15 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
15 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
24 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
24 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
25 April 2012Termination of appointment of Paul James as a director (1 page)
25 April 2012Termination of appointment of Paul James as a director (1 page)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 July 2009Appointment terminated director laurence lichman (1 page)
17 July 2009Appointment terminated director laurence lichman (1 page)
5 June 2009Return made up to 03/06/09; full list of members (4 pages)
5 June 2009Return made up to 03/06/09; full list of members (4 pages)
2 February 2009Appointment terminated director jonathan thomson (1 page)
2 February 2009Appointment terminated director jonathan thomson (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 July 2008Return made up to 03/06/08; full list of members (6 pages)
4 July 2008Return made up to 03/06/08; full list of members (6 pages)
26 June 2008Director appointed mark jonathan way (6 pages)
26 June 2008Director appointed elizabeth jane rabin (4 pages)
26 June 2008Director appointed laurence lichman (4 pages)
26 June 2008Director appointed elizabeth jane rabin (4 pages)
26 June 2008Director appointed laurence lichman (4 pages)
26 June 2008Director appointed mark jonathan way (6 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 November 2007New secretary appointed (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
17 June 2007Return made up to 03/06/07; full list of members (6 pages)
17 June 2007Return made up to 03/06/07; full list of members (6 pages)
25 March 2007Director's particulars changed (1 page)
25 March 2007Director's particulars changed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (3 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 June 2006Return made up to 03/05/06; full list of members (7 pages)
16 June 2006Return made up to 03/05/06; full list of members (7 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 June 2005Return made up to 03/05/05; full list of members (2 pages)
2 June 2005Return made up to 03/05/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
7 June 2002Return made up to 03/05/02; full list of members (5 pages)
7 June 2002Return made up to 03/05/02; full list of members (5 pages)
20 September 2001Return made up to 03/05/01; full list of members (5 pages)
20 September 2001Return made up to 03/05/01; full list of members (5 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: metropole hotel po box 335 national exhibition centre birmingham B40 1PT (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: metropole hotel po box 335 national exhibition centre birmingham B40 1PT (1 page)
3 June 1999Return made up to 03/05/99; full list of members (9 pages)
3 June 1999Return made up to 03/05/99; full list of members (9 pages)
8 April 1999Full accounts made up to 27 September 1998 (7 pages)
8 April 1999Full accounts made up to 27 September 1998 (7 pages)
4 March 1999Return made up to 02/02/99; no change of members (4 pages)
4 March 1999Return made up to 02/02/99; no change of members (4 pages)
13 March 1998Full accounts made up to 28 September 1997 (6 pages)
13 March 1998Full accounts made up to 28 September 1997 (6 pages)
3 March 1998Return made up to 02/02/98; full list of members (9 pages)
3 March 1998Return made up to 02/02/98; full list of members (9 pages)
8 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
8 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
27 February 1997Return made up to 02/02/97; no change of members (7 pages)
27 February 1997Return made up to 02/02/97; no change of members (7 pages)
12 December 1996Secretary resigned;director resigned (1 page)
12 December 1996New director appointed (5 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (4 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (5 pages)
12 December 1996Director resigned (1 page)
12 December 1996New secretary appointed;new director appointed (6 pages)
12 December 1996New secretary appointed;new director appointed (6 pages)
12 December 1996New director appointed (4 pages)
12 December 1996Director resigned (1 page)
12 December 1996Secretary resigned;director resigned (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
15 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
15 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
5 April 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
5 April 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
15 April 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
15 April 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
6 April 1992Accounts for a dormant company made up to 30 September 1991 (4 pages)
6 April 1992Accounts for a dormant company made up to 30 September 1991 (4 pages)
8 April 1991Accounts for a dormant company made up to 30 September 1990 (3 pages)
8 April 1991Accounts for a dormant company made up to 30 September 1990 (3 pages)
9 April 1990Accounts for a dormant company made up to 30 September 1989 (3 pages)
9 April 1990Accounts for a dormant company made up to 30 September 1989 (3 pages)
14 April 1989Accounts for a dormant company made up to 30 September 1988 (3 pages)
14 April 1989Accounts for a dormant company made up to 30 September 1988 (3 pages)
11 May 1988Accounts for a dormant company made up to 30 September 1987 (4 pages)
11 May 1988Accounts for a dormant company made up to 30 September 1987 (4 pages)
6 March 1987Full accounts made up to 30 September 1986 (15 pages)
6 March 1987Full accounts made up to 30 September 1986 (15 pages)
17 March 1986Accounts made up to 30 September 1985 (16 pages)
17 March 1986Accounts made up to 30 September 1985 (16 pages)
11 March 1985Accounts made up to 30 September 1984 (14 pages)
11 March 1985Accounts made up to 30 September 1984 (14 pages)
29 February 1984Accounts made up to 30 September 1983 (14 pages)
29 February 1984Accounts made up to 30 September 1983 (14 pages)
18 March 1983Accounts made up to 30 September 1982 (11 pages)
18 March 1983Accounts made up to 30 September 1982 (11 pages)
15 February 1982Accounts made up to 30 September 1981 (8 pages)
15 February 1982Accounts made up to 30 September 1981 (8 pages)
29 May 1981Accounts made up to 30 September 1980 (6 pages)
29 May 1981Accounts made up to 30 September 1980 (6 pages)
27 January 1981Memorandum and Articles of Association (14 pages)
27 January 1981Memorandum and Articles of Association (14 pages)
2 March 1970Certificate of incorporation (1 page)
2 March 1970Certificate of incorporation (1 page)