Company NameGoodmans Radio Plc
Company StatusDissolved
Company Number01101402
CategoryPublic Limited Company
Incorporation Date13 March 1973(51 years, 1 month ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NamesInterstate Electronics Limited and Bush Radio Public Limited Company

Business Activity

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

Directors

Director NameMr Xuhui Zhou
Date of BirthJune 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed14 June 2013(40 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 22 February 2022)
RoleChairman
Country of ResidenceChina
Correspondence Address1a, Unit 1, Building 22, Borui Garden, Qingyang Av
Qingyang District
Chengdu City
Sichuan Provence
China
Director NameMr Lei Li
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed06 March 2017(44 years after company formation)
Appointment Duration4 years, 11 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 101 No. 336 Yuhou North Road
Siming District
Xiamen
Fujian
China
Director NameMr Richard Sells
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 December 1993)
RoleCompany Director
Correspondence Address17 Kingsbury Avenue
St Albans
Hertfordshire
AL3 4TA
Director NameMr Daniel Bruce Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(19 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell House
16 Cobden Hill
Radlett
Hertfordshire
WD7 7JR
Director NameMr John Eric Harris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(19 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 04 October 2007)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vines
14 Grove End Road St Johns Wood
London
NW8 9LB
Director NameMr Andrew David Rose
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(19 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameMr Malcolm Walter Lee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(19 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address2 Valley Close
Wengeo Lane
Ware
Hertfordshire
SG13 1BD
Secretary NameMr John Edwin Malin
NationalityBritish
StatusResigned
Appointed28 April 1992(19 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 4 Tudor Close
Page Street Mill Hill
London
NW7 2BG
Director NamePhilip David Dillon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(20 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 October 2005)
RoleSales Director
Correspondence AddressThe Corner House Berry Lane
Aspley Guise
Bedfordshire
MK17 8HS
Director NamePaul James Oneill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(24 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address145 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AT
Director NameMr Paul Michael Kelly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Square
Peabody Estate Hamersmith
London
W6 9PX
Director NameDaniel Todd
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(29 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2006)
RoleBuying Director
Correspondence Address15 Howarde Court
Old Stevenage
Hertfordshire
SG1 3DF
Director NameMichael Ashley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(32 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Breakspear Place Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameMr John Edwin Malin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(36 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 4 Tudor Close Page Street
Mill Hill
London
NW7 2BG
Director NameMr Colin Raymond Grimsdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(37 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Secretary NameColin Raymond Grimsdell
NationalityBritish
StatusResigned
Appointed30 June 2010(37 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2011)
RoleCompany Director
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Director NameRibert Thompson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(38 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Breakspear Place Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameMr Mark Robert Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2013(39 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor Breakspear Place Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
Secretary NameJemma Mary Regnard
NationalityBritish
StatusResigned
Appointed26 August 2014(41 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence Address2nd Floor Breakspear Place Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameMr Zhuoyan Xu
Date of BirthDecember 1985 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed16 September 2015(42 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Breakspear Place
Breakspear Way
Hemel Hempstead
Herts
HP2 4TZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed19 August 2011(38 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 August 2014)
Correspondence AddressPrism Cosec 10 Margaret Street
London
W1W 8RL

Contact

Websitegoodmans.co.uk
Email address[email protected]

Location

Registered AddressUnit 4, Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

9.4m at £0.1Harvard International LTD
100.00%
Ordinary
1 at £0.1Robert Jan Thompson
0.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 July 1984Delivered on: 10 July 1984
Satisfied on: 1 September 1987
Persons entitled: Commercial Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Worrial works, wharf road, enfield t/n ngl 477157. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
26 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
3 September 2019Registered office address changed from Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR England to Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page)
3 September 2019Registered office address changed from Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page)
3 September 2019Registered office address changed from Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR England to Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page)
8 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
22 May 2018Registered office address changed from Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ on 22 May 2018 (1 page)
19 April 2018Change of details for Harvard International Limited as a person with significant control on 16 October 2017 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
16 October 2017Registered office address changed from 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page)
4 September 2017Second filing of the annual return made up to 19 April 2016 (19 pages)
4 September 2017Second filing of the annual return made up to 19 April 2016 (19 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 May 2017Termination of appointment of Zhuoyan Xu as a director on 5 April 2017 (1 page)
22 May 2017Termination of appointment of Zhuoyan Xu as a director on 5 April 2017 (1 page)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 March 2017Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages)
27 March 2017Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages)
20 October 2016Director's details changed for Mr Xuhui Zhou on 14 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Xuhui Zhou on 14 October 2016 (2 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 940,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2017.
(7 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 940,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2017.
(7 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 940,000
(5 pages)
13 October 2015Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (1 page)
13 October 2015Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (1 page)
9 October 2015Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (1 page)
9 October 2015Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (1 page)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
6 October 2015Termination of appointment of Ribert Thompson as a director on 14 June 2013 (2 pages)
6 October 2015Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (3 pages)
6 October 2015Termination of appointment of Ribert Thompson as a director on 14 June 2013 (2 pages)
6 October 2015Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (3 pages)
22 September 2015Full accounts made up to 31 December 2014 (8 pages)
22 September 2015Full accounts made up to 31 December 2014 (8 pages)
19 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 940,000
(5 pages)
19 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 940,000
(5 pages)
19 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 940,000
(5 pages)
16 December 2014Secretary's details changed (1 page)
16 December 2014Secretary's details changed (1 page)
16 December 2014Secretary's details changed for {officer_name} (1 page)
1 October 2014Termination of appointment of Prism Cosec Limited as a secretary on 26 August 2014 (2 pages)
1 October 2014Appointment of Jemma Mary Regnard as a secretary on 26 August 2014 (3 pages)
1 October 2014Termination of appointment of Prism Cosec Limited as a secretary on 26 August 2014 (2 pages)
1 October 2014Appointment of Jemma Mary Regnard as a secretary on 26 August 2014 (3 pages)
29 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 940,000
(5 pages)
29 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 940,000
(5 pages)
29 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 940,000
(5 pages)
26 June 2014Accounts made up to 31 December 2013 (10 pages)
26 June 2014Accounts made up to 31 December 2013 (10 pages)
25 June 2014Appointment of Mr Xuhui Zhou as a director (2 pages)
25 June 2014Appointment of Mr Xuhui Zhou as a director (2 pages)
18 July 2013Termination of appointment of a director (1 page)
18 July 2013Termination of appointment of a director (1 page)
25 June 2013Accounts made up to 31 December 2012 (10 pages)
25 June 2013Accounts made up to 31 December 2012 (10 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(5 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(5 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(5 pages)
19 February 2013Director's details changed for Ribert Thompson on 11 February 2013 (2 pages)
19 February 2013Director's details changed for Ribert Thompson on 11 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Mark Robert Taylor on 11 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Mark Robert Taylor on 11 February 2013 (2 pages)
14 February 2013Termination of appointment of Michael Ashley as a director (1 page)
14 February 2013Appointment of Mr Mark Robert Taylor as a director (2 pages)
14 February 2013Termination of appointment of Michael Ashley as a director (1 page)
14 February 2013Appointment of Mr Mark Robert Taylor as a director (2 pages)
12 February 2013Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page)
21 January 2013Auditor's resignation (4 pages)
21 January 2013Auditor's resignation (4 pages)
16 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
16 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
4 October 2012Accounts made up to 31 March 2012 (10 pages)
4 October 2012Accounts made up to 31 March 2012 (10 pages)
24 September 2012Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages)
24 September 2012Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Director's details changed for Michael Ashley on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Michael Ashley on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Michael Ashley on 1 April 2012 (2 pages)
29 September 2011Appointment of Ribert Thompson as a director (3 pages)
29 September 2011Appointment of Ribert Thompson as a director (3 pages)
21 September 2011Termination of appointment of Colin Grimsdell as a secretary (2 pages)
21 September 2011Appointment of Prism Cosec Limited as a secretary (3 pages)
21 September 2011Termination of appointment of Colin Grimsdell as a director (2 pages)
21 September 2011Appointment of Prism Cosec Limited as a secretary (3 pages)
21 September 2011Termination of appointment of Colin Grimsdell as a secretary (2 pages)
21 September 2011Termination of appointment of Colin Grimsdell as a director (2 pages)
9 September 2011Accounts made up to 31 March 2011 (10 pages)
9 September 2011Accounts made up to 31 March 2011 (10 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts made up to 31 March 2010 (13 pages)
28 September 2010Accounts made up to 31 March 2010 (13 pages)
9 July 2010Termination of appointment of John Malin as a director (2 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a secretary (3 pages)
9 July 2010Termination of appointment of John Malin as a director (2 pages)
9 July 2010Termination of appointment of John Malin as a secretary (2 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a secretary (3 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a director (3 pages)
9 July 2010Termination of appointment of John Malin as a secretary (2 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a director (3 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
26 January 2010Register(s) moved to registered inspection location (2 pages)
26 January 2010Register(s) moved to registered inspection location (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register inspection address has been changed (1 page)
29 October 2009Accounts made up to 31 March 2009 (17 pages)
29 October 2009Accounts made up to 31 March 2009 (17 pages)
12 October 2009Termination of appointment of Andrew Rose as a director (1 page)
12 October 2009Termination of appointment of Daniel Harris as a director (1 page)
12 October 2009Termination of appointment of Daniel Harris as a director (1 page)
12 October 2009Termination of appointment of Andrew Rose as a director (1 page)
12 October 2009Appointment of Mr John Edwin Malin as a director (3 pages)
12 October 2009Appointment of Mr John Edwin Malin as a director (3 pages)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page)
1 April 2009Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page)
7 March 2009Company name changed bush radio PUBLIC LIMITED COMPANY\certificate issued on 12/03/09 (2 pages)
7 March 2009Company name changed bush radio PUBLIC LIMITED COMPANY\certificate issued on 12/03/09 (2 pages)
22 October 2008Accounts made up to 31 March 2008 (26 pages)
22 October 2008Accounts made up to 31 March 2008 (26 pages)
7 May 2008Return made up to 03/04/08; full list of members (4 pages)
7 May 2008Return made up to 03/04/08; full list of members (4 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Location of register of members (1 page)
10 March 2008Director's change of particulars / michael ashley / 27/02/2008 (1 page)
10 March 2008Director's change of particulars / michael ashley / 27/02/2008 (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
1 September 2007Accounts made up to 31 March 2007 (27 pages)
1 September 2007Accounts made up to 31 March 2007 (27 pages)
16 April 2007Return made up to 03/04/07; full list of members (3 pages)
16 April 2007Return made up to 03/04/07; full list of members (3 pages)
13 April 2007Registered office changed on 13/04/07 from: havard house 14-16 thames road barking essex IG11 0HZ (1 page)
13 April 2007Registered office changed on 13/04/07 from: havard house 14-16 thames road barking essex IG11 0HZ (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
31 August 2006Accounts made up to 31 March 2006 (28 pages)
31 August 2006Accounts made up to 31 March 2006 (28 pages)
5 April 2006Return made up to 03/04/06; full list of members (3 pages)
5 April 2006Return made up to 03/04/06; full list of members (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
17 October 2005New director appointed (3 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (3 pages)
8 September 2005Accounts made up to 31 March 2005 (17 pages)
8 September 2005Accounts made up to 31 March 2005 (17 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
20 April 2005Return made up to 03/04/05; full list of members (3 pages)
20 April 2005Return made up to 03/04/05; full list of members (3 pages)
27 August 2004Accounts made up to 31 March 2004 (17 pages)
27 August 2004Accounts made up to 31 March 2004 (17 pages)
8 April 2004Return made up to 03/04/04; full list of members (3 pages)
8 April 2004Return made up to 03/04/04; full list of members (3 pages)
31 August 2003Accounts made up to 31 March 2003 (17 pages)
31 August 2003Accounts made up to 31 March 2003 (17 pages)
25 April 2003Return made up to 03/04/03; full list of members (3 pages)
25 April 2003Return made up to 03/04/03; full list of members (3 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
27 August 2002Accounts made up to 31 March 2002 (17 pages)
27 August 2002Accounts made up to 31 March 2002 (17 pages)
29 April 2002Return made up to 03/04/02; full list of members (7 pages)
29 April 2002Return made up to 03/04/02; full list of members (7 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
21 September 2001Accounts made up to 31 March 2001 (15 pages)
21 September 2001Accounts made up to 31 March 2001 (15 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
29 May 2001Return made up to 28/04/01; full list of members (8 pages)
29 May 2001Return made up to 28/04/01; full list of members (8 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
14 July 2000Accounts made up to 31 March 2000 (15 pages)
14 July 2000Accounts made up to 31 March 2000 (15 pages)
19 June 2000Return made up to 28/04/00; full list of members (8 pages)
19 June 2000Return made up to 28/04/00; full list of members (8 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
2 August 1999Accounts made up to 31 March 1999 (15 pages)
2 August 1999Accounts made up to 31 March 1999 (15 pages)
15 June 1999Return made up to 28/04/99; full list of members (8 pages)
15 June 1999Return made up to 28/04/99; full list of members (8 pages)
6 August 1998Accounts made up to 31 March 1998 (14 pages)
6 August 1998Accounts made up to 31 March 1998 (14 pages)
28 May 1998Director's particulars changed (1 page)
28 May 1998Director's particulars changed (1 page)
14 May 1998Return made up to 28/04/98; full list of members (8 pages)
14 May 1998Return made up to 28/04/98; full list of members (8 pages)
4 August 1997Accounts made up to 31 March 1997 (13 pages)
4 August 1997Accounts made up to 31 March 1997 (13 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
13 May 1997Return made up to 28/04/97; full list of members (11 pages)
13 May 1997Return made up to 28/04/97; full list of members (11 pages)
30 January 1997Director's particulars changed (1 page)
30 January 1997Director's particulars changed (1 page)
15 May 1996Return made up to 28/04/96; full list of members (11 pages)
15 May 1996Return made up to 28/04/96; full list of members (11 pages)
31 July 1995Accounts made up to 31 March 1995 (11 pages)
31 July 1995Accounts made up to 31 March 1995 (11 pages)
15 May 1995Return made up to 28/04/95; full list of members (18 pages)
15 May 1995Return made up to 28/04/95; full list of members (18 pages)
14 July 1994Accounts made up to 31 March 1994 (11 pages)
14 July 1994Accounts made up to 31 March 1994 (11 pages)
26 July 1993Accounts made up to 31 March 1993 (9 pages)
26 July 1993Accounts made up to 31 March 1993 (9 pages)
15 September 1992Accounts made up to 31 March 1992 (11 pages)
15 September 1992Accounts made up to 31 March 1992 (11 pages)
12 December 1991Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
12 December 1991Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 October 1991Accounts made up to 31 March 1991 (13 pages)
22 October 1991Accounts made up to 31 March 1991 (13 pages)
25 October 1990Accounts made up to 31 March 1990 (13 pages)
25 October 1990Accounts made up to 31 March 1990 (13 pages)
7 June 1990Accounts made up to 30 June 1989 (14 pages)
7 June 1990Accounts made up to 30 June 1989 (14 pages)
6 January 1989Accounts made up to 30 June 1988 (14 pages)
6 January 1989Accounts made up to 30 June 1988 (14 pages)
25 April 1988Full group accounts made up to 30 June 1987 (20 pages)
25 April 1988Full group accounts made up to 30 June 1987 (20 pages)
27 February 1987Group of companies' accounts made up to 30 June 1986 (21 pages)
27 February 1987Group of companies' accounts made up to 30 June 1986 (21 pages)
8 July 1986Accounting reference date shortened from 31/08 to 30/06 (1 page)
8 July 1986Accounting reference date shortened from 31/08 to 30/06 (1 page)
6 February 1986Accounts made up to 31 August 1985 (22 pages)
6 February 1986Accounts made up to 31 August 1985 (22 pages)
9 March 1985Accounts made up to 31 August 1984 (18 pages)
9 March 1985Annual return made up to 31/08/84 (18 pages)
9 March 1985Accounts made up to 31 August 1984 (18 pages)
9 March 1985Annual return made up to 31/08/84 (18 pages)
27 June 1984Certificate of re-registration from Private to Public Limited Company (1 page)
27 June 1984Certificate of re-registration from Private to Public Limited Company (1 page)
15 June 1984Accounts made up to 31 August 1983 (13 pages)
15 June 1984Accounts made up to 31 August 1983 (13 pages)
25 May 1984Accounts made up to 31 August 1982 (7 pages)
25 May 1984Accounts made up to 31 August 1982 (7 pages)
23 December 1982Accounts made up to 31 August 1981 (7 pages)
23 December 1982Accounts made up to 31 August 1981 (7 pages)
19 August 1982Accounts made up to 31 August 1980 (7 pages)
19 August 1982Accounts made up to 31 August 1980 (7 pages)
21 February 1978Share capital (2 pages)
21 February 1978Share capital (2 pages)
13 March 1973Certificate of incorporation (2 pages)
13 March 1973Certificate of incorporation (2 pages)
13 March 1973Certificate of incorporation (1 page)
13 March 1973Certificate of incorporation (1 page)