Company NameSurvival Anglia
Company StatusDissolved
Company Number01017417
CategoryPrivate Unlimited Company
Incorporation Date12 July 1971(52 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(37 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 20 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(42 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 20 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameAlan George Windsor Root
Date of BirthMay 1937 (Born 86 years ago)
NationalityKenyan
StatusResigned
Appointed25 April 1992(20 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 April 1996)
RoleCameraman/Producer
Correspondence AddressBox 43747
Kikenni Close
Nairobi
Foreign
Director NameLord David Puttnam Of Queensgate
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(20 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 May 1998)
RoleFilm Producer
Correspondence Address13 Queens Gate Place Mews
London
SW7 5BT
Director NameGotz Dieter Plage
Date of BirthMay 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed25 April 1992(20 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1993)
RoleCinematographer
Correspondence Address61 Darmstadt
Beckstr 74
61 Darmstadt 6100
Germany
Director NameLord Aubrey Leland Oakes Buxton
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressOld Hall Farm
Stiffkey
Wells-Next-The-Sea
Norfolk
NR23 1QJ
Director NameGraham Murray Creelman
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(20 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Christchurch Road
Norwich
Norfolk
NR2 2AE
Director NameGraeme Patrick Daniel McDonald
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleTelevision Executive
Correspondence Address3 Tryon Street
London
SW3 3LG
Director NameMr Michael Allen Hay
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleCompany Director
Correspondence Address5 Sovereign Close
Ealing
London
W5 1DE
Director NameMr David Slesser McCall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(20 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Hall
Redenhall
Harleston
Norfolk
IP20 9QW
Secretary NameRobin Stephenson
NationalityBritish
StatusResigned
Appointed25 April 1992(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Prince Of Wales Road
Upton Norwich
Norfolk
NR13 6BW
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed01 September 1994(23 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameMr Roger Froome Laughton
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(23 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 1999)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawn Crescent
Kew Gardens
Richmond
Surrey
TW9 3NR
Director NameVernon John Lawrence
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgewood Northdown Road
Woldingham
Caterham
Surrey
CR3 7BB
Director NamePetra Jane Regent
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 1998)
RoleExecutive Producer
Correspondence Address5 Woburn Street
Norwich
Norfolk
NR2 2RQ
Director NameMr John Edward Willis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2000)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address131 Lee Park
London
SE3 9HE
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(29 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(29 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(29 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 2005)
RoleCompany Director
Correspondence AddressItv Plc London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(29 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(29 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed18 June 2001(29 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(31 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(33 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(37 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(41 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed20 March 2007(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(35 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

100k at £0.00001Itv Studios LTD
100.00%
Ordinary

Accounts

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

Charges

30 December 1971Delivered on: 14 January 1972
Satisfied on: 13 June 2002
Persons entitled: Anglia Television LTD

Classification: Agreement
Secured details: £168,000.
Particulars: Undertaking and all property and assets present and future (pse see doc 8 for full details).
Fully Satisfied

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from the London Television Centre Upper Ground London SE1 9LT United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from the London Television Centre Upper Ground London SE1 9LT United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from the London Television Centre Upper Ground London SE1 9LT United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 November 2008Return made up to 02/11/08; full list of members (4 pages)
21 November 2008Return made up to 02/11/08; full list of members (4 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
28 August 2008Director appointed eleanor kate irving (1 page)
28 August 2008Director appointed helen jane tautz (1 page)
28 August 2008Director appointed helen jane tautz (1 page)
28 August 2008Appointment terminated director itv productions LTD (1 page)
28 August 2008Appointment terminated director granada nominees LIMITED (1 page)
28 August 2008Director appointed eleanor kate irving (1 page)
28 August 2008Appointment terminated director itv productions LTD (1 page)
28 August 2008Appointment terminated director granada nominees LIMITED (1 page)
9 June 2008Full accounts made up to 31 December 2007 (14 pages)
9 June 2008Full accounts made up to 31 December 2007 (14 pages)
29 May 2008Registered office changed on 29/05/2008 from anglia house norwich norfolk NR1 3JG (1 page)
29 May 2008Registered office changed on 29/05/2008 from anglia house norwich norfolk NR1 3JG (1 page)
1 December 2007Return made up to 02/11/07; full list of members (5 pages)
1 December 2007Return made up to 02/11/07; full list of members (5 pages)
19 June 2007Full accounts made up to 31 December 2006 (14 pages)
19 June 2007Full accounts made up to 31 December 2006 (14 pages)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Application for reregistration from LTD to UNLTD (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007Re-registration of Memorandum and Articles (16 pages)
23 March 2007New secretary appointed;new director appointed (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Application for reregistration from LTD to UNLTD (2 pages)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Re-registration of Memorandum and Articles (16 pages)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007New secretary appointed;new director appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
28 November 2006Return made up to 02/11/06; full list of members (2 pages)
28 November 2006Return made up to 02/11/06; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
8 December 2005Full accounts made up to 31 December 2004 (19 pages)
8 December 2005Full accounts made up to 31 December 2004 (19 pages)
10 November 2005Return made up to 02/11/05; full list of members (3 pages)
10 November 2005Return made up to 02/11/05; full list of members (3 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
3 May 2005Full accounts made up to 31 December 2003 (20 pages)
3 May 2005Full accounts made up to 31 December 2003 (20 pages)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
27 May 2004Memorandum and Articles of Association (10 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Memorandum and Articles of Association (10 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 November 2003Return made up to 02/11/03; full list of members (3 pages)
5 November 2003Return made up to 02/11/03; full list of members (3 pages)
3 July 2003Full accounts made up to 30 September 2002 (18 pages)
3 July 2003Full accounts made up to 30 September 2002 (18 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
13 November 2002Return made up to 02/11/02; full list of members (8 pages)
13 November 2002Return made up to 02/11/02; full list of members (8 pages)
1 November 2002Full accounts made up to 30 September 2001 (17 pages)
1 November 2002Full accounts made up to 30 September 2001 (17 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
29 August 2002Return made up to 02/11/01; full list of members (3 pages)
29 August 2002Return made up to 02/11/01; full list of members (3 pages)
24 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
24 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
10 January 2002Full accounts made up to 31 December 2000 (19 pages)
10 January 2002Full accounts made up to 31 December 2000 (19 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001New director appointed (5 pages)
1 August 2001New director appointed (5 pages)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (1 page)
4 July 2001New secretary appointed (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
22 November 2000Return made up to 02/11/00; full list of members (6 pages)
22 November 2000Return made up to 02/11/00; full list of members (6 pages)
27 October 2000New secretary appointed;new director appointed (9 pages)
27 October 2000New director appointed (3 pages)
27 October 2000New director appointed (5 pages)
27 October 2000New director appointed (3 pages)
27 October 2000New secretary appointed;new director appointed (9 pages)
27 October 2000New director appointed (5 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (19 pages)
17 October 2000Full accounts made up to 31 December 1999 (19 pages)
1 December 1999Return made up to 02/11/99; full list of members (5 pages)
1 December 1999Return made up to 02/11/99; full list of members (5 pages)
6 October 1999Full accounts made up to 31 December 1998 (19 pages)
6 October 1999Full accounts made up to 31 December 1998 (19 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
25 November 1998Return made up to 02/11/98; full list of members (7 pages)
25 November 1998Return made up to 02/11/98; full list of members (7 pages)
6 October 1998Full accounts made up to 31 December 1997 (19 pages)
6 October 1998Full accounts made up to 31 December 1997 (19 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
12 January 1998Return made up to 02/11/97; full list of members (14 pages)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
12 January 1998Return made up to 02/11/97; full list of members (14 pages)
24 October 1997Full accounts made up to 31 December 1996 (20 pages)
24 October 1997Full accounts made up to 31 December 1996 (20 pages)
30 May 1997Secretary's particulars changed (1 page)
30 May 1997Secretary's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Return made up to 02/11/96; full list of members (11 pages)
9 January 1997Return made up to 02/11/96; full list of members (11 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
14 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
14 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
15 February 1996Full accounts made up to 30 June 1995 (18 pages)
15 February 1996Full accounts made up to 30 June 1995 (18 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
30 November 1995Return made up to 02/11/95; full list of members (18 pages)
30 November 1995Return made up to 02/11/95; full list of members (18 pages)
23 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
25 May 1993Full accounts made up to 31 December 1992 (12 pages)
25 May 1993Full accounts made up to 31 December 1992 (12 pages)
19 April 1988Return made up to 16/03/88; full list of members (7 pages)
19 April 1988Return made up to 16/03/88; full list of members (7 pages)
15 March 1978Memorandum and Articles of Association (22 pages)
15 March 1978Memorandum and Articles of Association (22 pages)