Company NameLikemind Limited
Company StatusDissolved
Company Number01042104
CategoryPrivate Limited Company
Incorporation Date11 February 1972(52 years, 3 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NamesCraton Lodge & Knight Company Limited and Craton Lodge & Knight Company

Business Activity

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

Directors

Director NameMr Nicholas Philip Jefferson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(38 years after company formation)
Appointment Duration1 year, 10 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
Director NameBrian Lindsay Bickmore
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed11 August 2010(38 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 06 December 2011)
RoleChairman
Country of ResidenceAustralia, Vic
Correspondence AddressLevel 9 155 George Street
Sydney
N.S.W.2000
Foreign
Secretary NameBrendan York
NationalityBritish
StatusClosed
Appointed23 September 2010(38 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 06 December 2011)
RoleCompany Director
Correspondence AddressLevel 9 155 George Street
Sydney
Nsw 2000
Australia
Director NameMr Brian Lindsay Bickmore
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed30 September 2010(38 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 06 December 2011)
RoleChairman
Country of ResidenceAustralia
Correspondence AddressLelel 9 155 George Street
Sydney
2000
Director NameMs Bridget Mary Anne Ruffell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(19 years after company formation)
Appointment Duration13 years, 9 months (resigned 02 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Yard
6a Doctors Commons Road
Berkhamsted
Hertfordshire
HP4 3DW
Director NameRichard Zambuni
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address42 Shelgate Road
London
SW11 1BG
Director NameMr Christopher Hereward Vaughan Wood
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(19 years after company formation)
Appointment Duration20 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stowe Road
London
W12 8BQ
Director NameSusan Swalwell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(19 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address7 Park Gate
Mount Avenue
London
W5 1PX
Director NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed22 February 1991(19 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Director NameMiss Creenagh Margaret Lodge
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(19 years after company formation)
Appointment Duration13 years, 9 months (resigned 02 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 56 Holland Park
London
W11 3RS
Director NameMichael Levy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1992)
RoleCompany Director
Correspondence Address6 The Crescent
Cricklewood
London
NW2 6HA
Director NameStephen Scott Bennett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(19 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 1996)
RoleChartered Accountant
Correspondence Address50 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Secretary NameMr Michael David Simson
NationalityIrish
StatusResigned
Appointed22 February 1991(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Director NameMichael Levy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(20 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 December 2004)
RoleMarketing Consultant
Correspondence Address17 Mervyn Road
London
W13 9UW
Director NameMs Irene Mary Inskip
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(21 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 December 2004)
RoleMarketing Consultant
Correspondence AddressLittle Hinton
Hinton Road
Hurst
Berkshire
RG10 0BT
Director NameTod Norman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1995(23 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address42 Westbury Road
London
N12 7PD
Director NameMr Anthony Nigel Walford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(24 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Baronsfield Road
Twickenham
Middlesex
TW1 2QU
Secretary NameMr Anthony Nigel Walford
NationalityBritish
StatusResigned
Appointed01 June 1996(24 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Baronsfield Road
Twickenham
Middlesex
TW1 2QU
Secretary NameMr Anthony Nigel Walford
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1996(24 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Baronsfield Road
Twickenham
Middlesex
TW1 2QU
Director NameMr Peter John Edward Shaw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(24 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Wendell Road
London
W12 9SB
Secretary NameHannah Marie Wyley
NationalityIrish
StatusResigned
Appointed15 May 1997(25 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 July 2004)
RoleCompany Director
Correspondence Address23 Thornbury Road
Isleworth
Middlesex
TW7 4LQ
Director NameMr Simon Charles Lake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(33 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Cottages
The Street
Sedlescombe
East Sussex
TN33 0QG
Secretary NameMr Christopher Hereward Vaughan Wood
NationalityBritish
StatusResigned
Appointed13 December 2005(33 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stowe Road
London
W12 8BQ
Director NameTimothy James Hughes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2007(35 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address37 Telegraph Road
Pymble
New South Wales 2071
Australia
Director NameAdam McKenzie Kilgour
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2007(35 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address25 Park Avenue
Mosman
New South Wales
Australia
Director NameMatthew William Bailey
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2007(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Marlborough Street
Surrey Hills
Victoria 3127
Australia
Director NameMr Nicholas Philip Jefferson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(38 years after company formation)
Appointment DurationResigned same day (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS

Location

Registered AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1000 at £0.1Corporate Edge Group LTD
50.00%
Deferred
1000 at £0.1Corporate Edge Group LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011Application to strike the company off the register (3 pages)
9 August 2011Application to strike the company off the register (3 pages)
26 May 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
26 May 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
4 May 2011Termination of appointment of Christopher Wood as a secretary (1 page)
4 May 2011Termination of appointment of Christopher Wood as a secretary (1 page)
4 May 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 200
(8 pages)
4 May 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 200
(8 pages)
20 April 2011Termination of appointment of Christopher Wood as a secretary (1 page)
20 April 2011Termination of appointment of Christopher Wood as a director (1 page)
20 April 2011Termination of appointment of Christopher Wood as a secretary (1 page)
20 April 2011Termination of appointment of Christopher Wood as a director (1 page)
26 October 2010Appointment of Brian Lindsay Bickmore as a director (3 pages)
26 October 2010Termination of appointment of Adam Kilgour as a director (2 pages)
26 October 2010Appointment of Brian Lindsay Bickmore as a director (3 pages)
26 October 2010Termination of appointment of Adam Kilgour as a director (2 pages)
6 October 2010Appointment of Brendan York as a secretary (3 pages)
6 October 2010Appointment of Brendan York as a secretary (3 pages)
22 September 2010Appointment of Brian Lindsay Bickmore as a director (3 pages)
22 September 2010Appointment of Brian Lindsay Bickmore as a director (3 pages)
9 September 2010Termination of appointment of Timothy Hughes as a director (2 pages)
9 September 2010Termination of appointment of Timothy Hughes as a director (2 pages)
12 April 2010Termination of appointment of Matthew Bailey as a director (2 pages)
12 April 2010Termination of appointment of Matthew Bailey as a director (2 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
24 February 2010Appointment of Mr Nicholas Philip Jefferson as a director (2 pages)
24 February 2010Appointment of Mr Nicholas Philip Jefferson as a director (2 pages)
24 February 2010Appointment of Mr Nicholas Philip Jefferson as a director (2 pages)
24 February 2010Termination of appointment of Nicholas Jefferson as a director (1 page)
24 February 2010Appointment of Mr Nicholas Philip Jefferson as a director (2 pages)
24 February 2010Termination of appointment of Nicholas Jefferson as a director (1 page)
23 February 2010Termination of appointment of Simon Lake as a director (1 page)
23 February 2010Termination of appointment of Simon Lake as a director (1 page)
25 November 2009Statement of company's objects (2 pages)
25 November 2009Resolutions
  • RES13 ‐ Re agreement 04/11/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement 04/11/2009
(30 pages)
25 November 2009Statement of company's objects (2 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 February 2009Return made up to 22/02/09; full list of members (5 pages)
27 February 2009Return made up to 22/02/09; full list of members (5 pages)
9 October 2008Accounts made up to 30 June 2008 (4 pages)
9 October 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
31 July 2008Return made up to 22/02/08; full list of members (5 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Return made up to 22/02/08; full list of members (5 pages)
24 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
24 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
4 April 2008Company name changed craton lodge & knight company\certificate issued on 04/04/08 (2 pages)
4 April 2008Company name changed craton lodge & knight company\certificate issued on 04/04/08 (2 pages)
22 October 2007Registered office changed on 22/10/07 from: lyric house 149 hammersmith road london W14 0QL (1 page)
22 October 2007Registered office changed on 22/10/07 from: lyric house 149 hammersmith road london W14 0QL (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 October 2007Accounts made up to 31 December 2006 (4 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 March 2007Return made up to 22/02/07; full list of members (2 pages)
12 March 2007Return made up to 22/02/07; full list of members (2 pages)
13 October 2006Accounts made up to 31 December 2005 (4 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 March 2006Return made up to 22/02/06; full list of members (2 pages)
7 March 2006Return made up to 22/02/06; full list of members (2 pages)
3 January 2006New secretary appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006Secretary resigned;director resigned (1 page)
3 January 2006Secretary resigned;director resigned (1 page)
3 January 2006New secretary appointed (1 page)
11 October 2005Accounts made up to 31 December 2004 (4 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 April 2005Resolutions
  • RES13 ‐ Share prem acc to nil 30/12/04
(1 page)
21 April 2005Resolutions
  • RES13 ‐ Share prem acc to nil 30/12/04
(1 page)
16 March 2005Return made up to 22/02/05; full list of members (8 pages)
16 March 2005Return made up to 22/02/05; full list of members (8 pages)
23 December 2004Application for reregistration from LTD to UNLTD (2 pages)
23 December 2004Declaration of assent for reregistration to UNLTD (1 page)
23 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2004Declaration of assent for reregistration to UNLTD (1 page)
23 December 2004Application for reregistration from LTD to UNLTD (2 pages)
23 December 2004Re-registration of Memorandum and Articles (6 pages)
23 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
23 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
23 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2004Re-registration of Memorandum and Articles (6 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
14 October 2004Accounts made up to 31 December 2003 (4 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
8 March 2004Return made up to 22/02/04; full list of members (9 pages)
8 March 2004Return made up to 22/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 October 2003Accounts made up to 31 December 2002 (4 pages)
11 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 March 2003Return made up to 22/02/03; full list of members (9 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 February 2002Return made up to 22/02/02; full list of members (8 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
6 March 2001Return made up to 22/02/01; full list of members (8 pages)
6 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
9 March 2000Return made up to 22/02/00; full list of members (8 pages)
9 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1999Full accounts made up to 31 December 1998 (10 pages)
15 July 1999Full accounts made up to 31 December 1998 (10 pages)
24 February 1999Return made up to 22/02/99; no change of members (6 pages)
24 February 1999Return made up to 22/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1998Full accounts made up to 31 December 1997 (13 pages)
9 September 1998Full accounts made up to 31 December 1997 (13 pages)
12 March 1998Return made up to 22/02/98; full list of members (8 pages)
12 March 1998Return made up to 22/02/98; full list of members (8 pages)
28 October 1997Full accounts made up to 31 December 1996 (18 pages)
28 October 1997Full accounts made up to 31 December 1996 (18 pages)
18 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Memorandum and Articles of Association (10 pages)
5 June 1997Memorandum and Articles of Association (10 pages)
3 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 May 1997Declaration of assistance for shares acquisition (10 pages)
3 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 May 1997Declaration of assistance for shares acquisition (10 pages)
1 May 1997Particulars of mortgage/charge (9 pages)
1 May 1997Particulars of mortgage/charge (7 pages)
1 May 1997Particulars of mortgage/charge (7 pages)
1 May 1997Particulars of mortgage/charge (9 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
12 March 1997Return made up to 22/02/97; no change of members (6 pages)
12 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (16 pages)
29 October 1996Full accounts made up to 31 December 1995 (16 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996New secretary appointed;new director appointed (2 pages)
11 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 March 1996Return made up to 22/02/96; full list of members (8 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995New director appointed (2 pages)
12 May 1995Full accounts made up to 31 December 1994 (38 pages)
12 May 1995Full accounts made up to 31 December 1994 (19 pages)
9 April 1995Return made up to 22/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1995Return made up to 22/02/95; no change of members (8 pages)
3 August 1987Full accounts made up to 30 September 1986 (15 pages)
3 August 1987Full accounts made up to 30 September 1986 (15 pages)