Company NameEMAP Overseas Investments Limited
Company StatusDissolved
Company Number01046990
CategoryPrivate Limited Company
Incorporation Date22 March 1972(52 years ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NamesReadwell Limited and EMAP Newsagents Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(36 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2012)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(37 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 31 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(39 years, 9 months after company formation)
Appointment Duration1 month, 1 week (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmap Limited Greater London House
Hampstead Road
London
NW1 7EJ
Director NameMr John Gordon Davis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 August 1994)
RoleAccountant
Correspondence Address33 Helpston Road
Ailsworth
Peterborough
PE5 7AE
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(20 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 July 2000)
RoleAccountant
Correspondence AddressBainton Farmhouse
Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed02 August 1992(20 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 1997)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameMr Paul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(20 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 1997)
RoleChartered Accountant
Correspondence Address3 Tattershall Drive
Market Deeping
Peterborough
Cambs
PE6 8BS
Director NameMr Michael Joseph Evans
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(20 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 19 February 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Manor House 59 Church Street
Nassington
Peterborough
Cambridgeshire
PE8 6QG
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1999)
RoleAccountant
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Director NameMr Derek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(27 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(27 years, 3 months after company formation)
Appointment Duration7 years (resigned 13 July 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(29 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameMrs Barbara Lees
StatusResigned
Appointed01 January 2002(29 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed28 June 2002(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameNicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(32 years after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(32 years after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameMarianne Lisa Hogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(32 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(32 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 August 2005)
RoleCompany Director
Correspondence Address43b Norroy Road
Putney
London
SW15 1PQ
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed19 August 2005(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Nicholas James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(34 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2007)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrethall House
Strethall
Saffron Walden
Essex
CB11 4XJ
Director NameTorugbene Eniyekeye Narebor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(35 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2008)
RoleSecretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(35 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(35 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleSecretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(36 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(36 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(36 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 June 2009)
RoleCompany Director
Correspondence Address17 Haddon Court Shakespeare Road
Harpenden
Hertfordshire
AL5 5NB
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(36 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(37 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

72.2m at £1Emap International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
16 September 2011Solvency Statement dated 07/09/11 (1 page)
16 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2011Statement of capital on 16 September 2011
  • GBP 1
(4 pages)
16 September 2011Statement by Directors (1 page)
16 September 2011Solvency statement dated 07/09/11 (1 page)
16 September 2011Statement of capital on 16 September 2011
  • GBP 1
(4 pages)
16 September 2011Statement by directors (1 page)
16 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
17 June 2009Appointment Terminated Director christopher taylor (1 page)
17 June 2009Appointment terminated director christopher taylor (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
18 May 2009Appointment Terminated Director nilema bhakta-jones (1 page)
20 April 2009Appointment Terminated Director christopher cole (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 January 2009Accounts made up to 31 March 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 November 2008Location of register of members (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
5 November 2008Director appointed martyn john hindley (1 page)
5 November 2008Director appointed martyn john hindley (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment Terminated Director john lavelli (1 page)
29 September 2008Appointment terminated director john lavelli (1 page)
25 September 2008Director appointed christopher michael cole (1 page)
25 September 2008Director appointed christopher michael cole (1 page)
6 June 2008Appointment Terminated Director torugbene narebor (1 page)
6 June 2008Director appointed mrs nilema bhakta-jones (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Appointment terminated director torugbene narebor (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Director appointed mrs nilema bhakta-jones (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 October 2007Accounts made up to 31 March 2007 (2 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
16 January 2007Accounts made up to 31 March 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Location of register of members (1 page)
31 July 2006Location of register of members (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director resigned (1 page)
6 November 2005Return made up to 02/11/05; full list of members (2 pages)
6 November 2005Return made up to 02/11/05; full list of members (2 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Accounts made up to 31 March 2005 (2 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed;new director appointed (1 page)
25 August 2005New secretary appointed;new director appointed (1 page)
10 January 2005Accounts made up to 31 March 2004 (2 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 November 2004New secretary appointed (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004New director appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (1 page)
16 November 2004Secretary resigned (1 page)
9 November 2004Return made up to 02/11/04; full list of members (2 pages)
9 November 2004Return made up to 02/11/04; full list of members (2 pages)
8 June 2004New secretary appointed (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004New director appointed (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004New director appointed (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
20 January 2004Full accounts made up to 31 March 2003 (8 pages)
20 January 2004Full accounts made up to 31 March 2003 (8 pages)
19 November 2003Return made up to 02/11/03; full list of members (2 pages)
19 November 2003Return made up to 02/11/03; full list of members (2 pages)
12 November 2003Location of register of members (1 page)
12 November 2003Location of register of members (1 page)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
7 February 2003Full accounts made up to 31 March 2002 (9 pages)
7 February 2003Full accounts made up to 31 March 2002 (9 pages)
14 November 2002Return made up to 02/11/02; full list of members (2 pages)
14 November 2002Return made up to 02/11/02; full list of members (2 pages)
1 July 2002New secretary appointed (1 page)
1 July 2002New secretary appointed (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (1 page)
22 January 2002New secretary appointed (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
5 November 2001Return made up to 02/11/01; full list of members (2 pages)
5 November 2001Return made up to 02/11/01; full list of members (2 pages)
16 October 2001Accounts made up to 31 March 2001 (2 pages)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
9 November 2000Return made up to 02/11/00; no change of members (2 pages)
9 November 2000Return made up to 02/11/00; no change of members (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
5 February 2000Full accounts made up to 31 March 1999 (10 pages)
5 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 November 1999Return made up to 02/11/99; full list of members (4 pages)
2 November 1999Return made up to 02/11/99; full list of members (4 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
3 April 1999New director appointed (3 pages)
3 April 1999New director appointed (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
18 November 1998Return made up to 02/11/98; full list of members (6 pages)
18 November 1998Return made up to 02/11/98; full list of members (6 pages)
26 August 1998Return made up to 02/08/98; full list of members (6 pages)
26 August 1998Return made up to 02/08/98; full list of members (6 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
20 May 1998Secretary's particulars changed (1 page)
20 May 1998Secretary's particulars changed (1 page)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
13 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1997Return made up to 02/08/97; full list of members (6 pages)
19 September 1997Return made up to 02/08/97; full list of members (6 pages)
25 May 1997Particulars of contract relating to shares (4 pages)
25 May 1997Particulars of contract relating to shares (4 pages)
25 May 1997Ad 28/01/97--------- £ si 30000100@1 (1 page)
25 May 1997Ad 28/01/97--------- £ si 30000100@1 (1 page)
15 May 1997Ad 28/01/97--------- £ si 30000100@1=30000100 £ ic 42201618/72201718 (2 pages)
15 May 1997Ad 28/01/97--------- £ si 30000100@1=30000100 £ ic 42201618/72201718 (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
19 March 1997£ nc 50000000/80000100 24/01/97 (1 page)
19 March 1997£ nc 50000000/80000100 24/01/97 (1 page)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 August 1996Return made up to 02/08/96; full list of members (6 pages)
27 August 1996Return made up to 02/08/96; full list of members (6 pages)
5 February 1996Auditor's resignation (1 page)
5 February 1996Auditor's resignation (1 page)
4 February 1996Full accounts made up to 1 April 1995 (9 pages)
4 February 1996Full accounts made up to 1 April 1995 (9 pages)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1995Return made up to 02/08/95; full list of members (7 pages)
25 August 1995Return made up to 02/08/95; full list of members (8 pages)
29 January 1995Full accounts made up to 2 April 1994 (10 pages)
29 January 1995Full accounts made up to 2 April 1994 (10 pages)
3 February 1994Full accounts made up to 3 April 1993 (7 pages)
3 February 1994Full accounts made up to 3 April 1993 (7 pages)
18 January 1993Full accounts made up to 28 March 1992 (7 pages)
18 January 1993Full accounts made up to 28 March 1992 (7 pages)