Company NameM.W. Marshall Nominees Limited
Company StatusDissolved
Company Number01077853
CategoryPrivate Limited Company
Incorporation Date23 October 1972(51 years, 6 months ago)
Dissolution Date1 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(34 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 01 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(37 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 01 January 2019)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Michael John William Potter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(18 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 02 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Spinney
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameChristopher John Kerry Kelson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(18 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1994)
RoleMoney Broker
Correspondence Address10 Charles Ii Place
77 Kings Road Chelsea
London
SW3 4NG
Director NamePeter John Bentley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(18 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address10 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
Secretary NameHarold Mark Raver
NationalityBritish
StatusResigned
Appointed14 December 1990(18 years, 1 month after company formation)
Appointment Duration9 years (resigned 20 December 1999)
RoleCompany Director
Correspondence Address21 Colson Gardens
Loughton
Essex
IG10 3RE
Director NameMichael Anthony Knowles
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1996)
RoleMoneybroker
Correspondence Address33 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BH
Director NameDavid Charles Hooper
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 1997)
RoleCompany Director
Correspondence AddressAlouette
Mayfield Lane
Wadhurst
East Sussex
TN5 6HX
Director NameStephen David Plunkett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(24 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 2003)
RoleMoneybroker
Correspondence AddressHillcrest Childerditch Lane
Little Warley
Brentwood
Essex
CM13 3EQ
Director NameHarold Mark Raver
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1999)
RoleSecretary
Correspondence Address21 Colson Gardens
Loughton
Essex
IG10 3RE
Director NameMrs Jacqueline Anne Louise Riley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(27 years after company formation)
Appointment Duration8 months (resigned 30 June 2000)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address13 Herald's Place
Renfrew Road
London
SE11 4NP
Director NameGary Allan Shaw
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2001)
RoleSecretary
Correspondence Address63a Cambray Road
London
SW12 0ER
Secretary NameGary Allan Shaw
NationalityBritish
StatusResigned
Appointed20 December 1999(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2001)
RoleSecretary
Correspondence Address63a Cambray Road
London
SW12 0ER
Director NamePeter Ankers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(28 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2004)
RoleSecretary
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Director NameGeoffrey Ronald Mayhill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(28 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 2004)
RoleLegal Advisor
Correspondence Address33 Lawn Crescent
Richmond
Surrey
TW9 3NS
Secretary NamePeter Ankers
NationalityBritish
StatusResigned
Appointed18 January 2001(28 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2001)
RoleSecretary
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed30 April 2001(28 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NameJuliet Mary Dearlove
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 June 2005)
RoleSecretary
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(31 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed24 June 2005(32 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 47 Lloyd Baker Street
London
WC1X 9AA
Director NameAndrew Keith Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(35 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Simon Andrew Neville
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(35 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodman Waye
Woking
Surrey
GU21 5SW
Secretary NameAlistair Charles Peel
StatusResigned
Appointed29 August 2008(35 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 March 2009)
RoleCompany Director
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX
Secretary NameNicola Challen
StatusResigned
Appointed13 March 2009(36 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ

Location

Registered AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2009
Net Worth£100

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 January 2019Final Gazette dissolved following liquidation (1 page)
1 October 2018Return of final meeting in a members' voluntary winding up (8 pages)
7 August 2018Liquidators' statement of receipts and payments to 28 June 2018 (8 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
25 August 2017Liquidators' statement of receipts and payments to 28 June 2017 (9 pages)
25 August 2017Liquidators' statement of receipts and payments to 28 June 2017 (9 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
17 August 2016Liquidators' statement of receipts and payments to 28 June 2016 (8 pages)
17 August 2016Liquidators' statement of receipts and payments to 28 June 2016 (8 pages)
4 September 2015Liquidators' statement of receipts and payments to 28 June 2015 (9 pages)
4 September 2015Liquidators' statement of receipts and payments to 28 June 2015 (9 pages)
4 September 2015Liquidators statement of receipts and payments to 28 June 2015 (9 pages)
4 December 2014Liquidators' statement of receipts and payments to 28 June 2014 (7 pages)
4 December 2014Liquidators statement of receipts and payments to 28 June 2014 (7 pages)
4 December 2014Liquidators' statement of receipts and payments to 28 June 2014 (7 pages)
30 August 2013Liquidators statement of receipts and payments to 28 June 2013 (7 pages)
30 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (7 pages)
30 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (7 pages)
27 November 2012Termination of appointment of Nicola Challen as a secretary (1 page)
27 November 2012Termination of appointment of Nicola Challen as a secretary (1 page)
4 September 2012Liquidators' statement of receipts and payments to 28 June 2012 (6 pages)
4 September 2012Liquidators statement of receipts and payments to 28 June 2012 (6 pages)
4 September 2012Liquidators' statement of receipts and payments to 28 June 2012 (6 pages)
12 July 2011Declaration of solvency (3 pages)
12 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Declaration of solvency (3 pages)
12 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(4 pages)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(4 pages)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(4 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
5 July 2010Resolutions
  • RES13 ‐ Share capital removed 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
5 July 2010Resolutions
  • RES13 ‐ Share capital removed 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for Nicola Challen on 6 January 2010 (1 page)
6 January 2010Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Nicola Challen on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Nicola Challen on 6 January 2010 (1 page)
6 January 2010Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 April 2009Appointment terminated secretary alistair peel (1 page)
15 April 2009Secretary appointed nicola challen (1 page)
15 April 2009Appointment terminated secretary alistair peel (1 page)
15 April 2009Secretary appointed nicola challen (1 page)
15 December 2008Return made up to 10/12/08; full list of members (3 pages)
15 December 2008Return made up to 10/12/08; full list of members (3 pages)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
29 May 2008Appointment terminated director simon neville (1 page)
29 May 2008Appointment terminated director simon neville (1 page)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 March 2008Registered office changed on 25/03/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ united kingdom (1 page)
25 March 2008Registered office changed on 25/03/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ united kingdom (1 page)
25 March 2008Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
25 March 2008Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Return made up to 10/12/07; full list of members (2 pages)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Return made up to 10/12/07; full list of members (2 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 January 2007Return made up to 10/12/06; full list of members (2 pages)
9 January 2007Return made up to 10/12/06; full list of members (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (4 pages)
11 December 2006New director appointed (4 pages)
11 December 2006Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
3 January 2006Return made up to 10/12/05; full list of members (2 pages)
3 January 2006Return made up to 10/12/05; full list of members (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
6 January 2005Return made up to 10/12/04; full list of members (7 pages)
6 January 2005Return made up to 10/12/04; full list of members (7 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
23 January 2004Return made up to 14/12/03; full list of members (7 pages)
23 January 2004Return made up to 14/12/03; full list of members (7 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
6 March 2003Resolutions
  • RES13 ‐ Ann acc approved & adop 26/02/03
(2 pages)
6 March 2003Resolutions
  • RES13 ‐ Ann acc approved & adop 26/02/03
(2 pages)
22 January 2003Return made up to 14/12/02; full list of members (7 pages)
22 January 2003Return made up to 14/12/02; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 March 2002Registered office changed on 26/03/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page)
26 March 2002Registered office changed on 26/03/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 January 2002Return made up to 14/12/01; full list of members (7 pages)
7 January 2002Return made up to 14/12/01; full list of members (7 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Return made up to 14/12/00; full list of members (6 pages)
15 January 2001Return made up to 14/12/00; full list of members (6 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
13 January 2000Return made up to 14/12/99; full list of members (7 pages)
13 January 2000Return made up to 14/12/99; full list of members (7 pages)
29 December 1999Secretary resigned;director resigned (1 page)
29 December 1999Secretary resigned;director resigned (1 page)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
27 July 1999Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
27 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
30 December 1998Return made up to 14/12/98; full list of members (7 pages)
30 December 1998Return made up to 14/12/98; full list of members (7 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
12 January 1998Return made up to 14/12/97; no change of members (6 pages)
12 January 1998Return made up to 14/12/97; no change of members (6 pages)
16 October 1997Secretary's particulars changed (1 page)
16 October 1997Secretary's particulars changed (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
2 January 1997Return made up to 14/12/96; full list of members (7 pages)
2 January 1997Return made up to 14/12/96; full list of members (7 pages)
4 October 1996Secretary's particulars changed (1 page)
4 October 1996Secretary's particulars changed (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (1 page)
25 February 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
25 February 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
22 December 1995Return made up to 14/12/95; no change of members (12 pages)
22 December 1995Return made up to 14/12/95; no change of members (12 pages)
10 January 1995Accounts for a dormant company made up to 30 April 1994 (5 pages)
10 January 1995Accounts for a dormant company made up to 30 April 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
31 January 1994Accounts for a dormant company made up to 30 April 1993 (5 pages)
31 January 1994Accounts for a dormant company made up to 30 April 1993 (5 pages)
28 January 1993Accounts for a dormant company made up to 30 April 1992 (4 pages)
28 January 1993Accounts for a dormant company made up to 30 April 1992 (4 pages)
14 February 1992Accounts for a dormant company made up to 30 April 1991 (5 pages)
14 February 1992Accounts for a dormant company made up to 30 April 1991 (5 pages)
15 January 1991Accounts for a dormant company made up to 30 April 1990 (5 pages)
15 January 1991Accounts for a dormant company made up to 30 April 1990 (5 pages)
18 October 1989Accounts for a dormant company made up to 30 April 1989 (4 pages)
18 October 1989Accounts for a dormant company made up to 30 April 1989 (4 pages)
3 November 1988Accounts for a dormant company made up to 30 April 1988 (4 pages)
3 November 1988Accounts for a dormant company made up to 30 April 1988 (4 pages)
25 January 1988Accounts for a dormant company made up to 30 April 1987 (4 pages)
25 January 1988Accounts for a dormant company made up to 30 April 1987 (4 pages)
19 February 1987Accounts for a dormant company made up to 30 April 1986 (3 pages)
19 February 1987Accounts for a dormant company made up to 30 April 1986 (3 pages)
14 January 1987Accounts for a dormant company made up to 30 April 1985 (3 pages)
14 January 1987Accounts for a dormant company made up to 30 April 1985 (3 pages)