Company NameVandemoortele (U.K.) Limited
Company StatusDissolved
Company Number01107148
CategoryPrivate Limited Company
Incorporation Date9 April 1973(51 years ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameFilip Jeanne Goethals
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed18 June 2014(41 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 13 September 2022)
RoleCommercial Director
Country of ResidenceBelgium
Correspondence AddressMoutstraat 64 Moutstraat 64
Gent
B 9000
Director NameBart Jozef RenÉ Bruyneel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed18 June 2014(41 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 13 September 2022)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressMoutstraat 64 Moutstraat 64
Gent
B9000
Director NameYvon Philippe GuÉRin
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2020(47 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 13 September 2022)
RoleDirector Of Companies
Country of ResidenceFrance
Correspondence AddressCharta House 30-38 Church Street
Staines-Upon-Thames
Surrey
TW18 4EP
Director NameJoachim Adolf Friedrich Rathke
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed09 January 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressAn Der Insel 20
4052 - Korschenbroich 1
Germany
Director NameEric Emile Swenden
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed16 June 1992(19 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressOude Pontweg 4
Deurle 9831
Belgium
Director NamePhilippe Felix Emile Vandemoortele
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed16 June 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressLeuzestraat 91
Bellegem 8510
Foreign
Secretary NamePhilippe Felix Emile Vandemoortele
NationalityBelgian
StatusResigned
Appointed16 June 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressLeuzestraat 91
Bellegem 8510
Foreign
Director NameGuy Henri Pierre Renee Huybrechts
Date of BirthMay 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 1995(21 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address36 Rodestraat
Galmaarden
1570
Secretary NameGuy Henri Pierre Renee Huybrechts
NationalityBelgian
StatusResigned
Appointed01 April 1995(21 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address36 Rodestraat
Galmaarden
1570
Director NameSir John Walton David Gray
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(27 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 2002)
RoleBusiness Consultant
Correspondence Address10 Marine Parade
Penarth
CF64 3BG
Wales
Director NameJean Francois Raymond Edmond Vandemoortele
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed07 February 2001(27 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKasteeldreef 19
Sint Martens Latem
9831
Belgium
Director NameDirk Durez
Date of BirthJune 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed07 February 2001(27 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 July 2020)
RoleGeneral Secretary
Country of ResidenceBelgium
Correspondence AddressResidence " Julie " Egelantierlaan 2/0404
Oostduinkerke
B 8670
Secretary NameDirk Durez
NationalityBelgian
StatusResigned
Appointed07 February 2001(27 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 July 2020)
RoleGeneral Secretary Director
Country of ResidenceBelgium
Correspondence AddressResidence " Julie " Egelantierlaan 2/0404
Oostduinkerke
B8670
Director NameEddy Leon Jules Willy De Muelenaere
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed16 September 2002(29 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2012)
RoleDirector Of Companies
Country of ResidenceBelgium
Correspondence AddressVeldstraat 14
Maldegem
9990
Belgium
Director NameMr Erwin AloÏS De Deyn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2020(47 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 2021)
RoleDirector And Company Secretary
Country of ResidenceBelgium
Correspondence AddressCharta House 30-38 Church Street
Staines-Upon-Thames
Surrey
TW18 4EP
Secretary NameErwin AloÏS De Deyn
StatusResigned
Appointed01 July 2020(47 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 2021)
RoleCompany Director
Correspondence AddressCharta House 30-38 Church Street
Staines-Upon-Thames
Surrey
TW18 4EP
Director NameLemon Comm. V (Corporation)
StatusResigned
Appointed21 August 2012(39 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2014)
Correspondence AddressLemon Comm. V Zegersdreef 3
Brasschaat
2930
Belgium
Director NameJules Noten Comm.V (Corporation)
StatusResigned
Appointed18 June 2014(41 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 July 2020)
Correspondence Address3 Zegersdreef 3
Brasschaat
B 2930

Contact

Websitevandemoortele.com

Location

Registered AddressCharta House 30-38 Church Street
Staines-Upon-Thames
Surrey
TW18 4EP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

200k at £1N V Vandemoortele
100.00%
Ordinary

Financials

Year2014
Turnover£60,032,000
Gross Profit£5,671,000
Net Worth£1,514,000
Cash£108,000
Current Liabilities£8,154,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (2 pages)
17 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (100 pages)
17 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
6 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
1 July 2021Termination of appointment of Erwin Aloïs De Deyn as a director on 11 June 2021 (1 page)
1 July 2021Termination of appointment of Erwin Aloïs De Deyn as a secretary on 11 June 2021 (1 page)
19 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 November 2020Statement of capital on 19 November 2020
  • GBP 1
(5 pages)
19 November 2020Solvency Statement dated 18/11/20 (1 page)
19 November 2020Statement by Directors (1 page)
9 October 2020Appointment of Yvon Philippe Guérin as a director on 1 July 2020 (2 pages)
9 October 2020Appointment of Erwin Aloïs De Deyn as a secretary on 1 July 2020 (2 pages)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (91 pages)
29 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 September 2020Appointment of Mr. Erwin Aloïs De Deyn as a director on 1 July 2020 (2 pages)
25 September 2020Termination of appointment of Dirk Durez as a secretary on 1 July 2020 (1 page)
25 September 2020Termination of appointment of Jules Noten Comm.V as a director on 1 July 2020 (1 page)
25 September 2020Termination of appointment of Dirk Durez as a director on 1 July 2020 (1 page)
3 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
22 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
22 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (84 pages)
28 May 2019Change of details for Vandemoortele as a person with significant control on 14 March 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
16 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
16 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (85 pages)
16 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
17 July 2017Notification of Vandemoortele as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Vandemoortele as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Vandemoortele as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Registered office address changed from Quest House 125 135 Staines Road Hounslow TW3 3JB to Charta House 30-38 Church Street Staines-upon-Thames Surrey TW18 4EP on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
4 July 2017Registered office address changed from Quest House 125 135 Staines Road Hounslow TW3 3JB to Charta House 30-38 Church Street Staines-upon-Thames Surrey TW18 4EP on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (82 pages)
29 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (82 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200,000
(7 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200,000
(7 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages)
10 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
10 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
10 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages)
10 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
16 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
9 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (79 pages)
9 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000
(7 pages)
9 June 2015Secretary's details changed for Dirk Durez on 19 May 2015 (1 page)
9 June 2015Director's details changed for Dirk Durez on 19 May 2015 (2 pages)
9 June 2015Director's details changed for Dirk Durez on 19 May 2015 (2 pages)
9 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (79 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000
(7 pages)
9 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000
(7 pages)
9 June 2015Secretary's details changed for Dirk Durez on 19 May 2015 (1 page)
9 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
18 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
18 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages)
18 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages)
1 July 2014Termination of appointment of Jean Vandemoortele as a director (1 page)
1 July 2014Termination of appointment of Lemon Comm. V as a director (1 page)
1 July 2014Appointment of Director Filip Jeanne Goethals as a director (2 pages)
1 July 2014Appointment of Director Bart Jozef Bruyneel as a director (2 pages)
1 July 2014Termination of appointment of Lemon Comm. V as a director (1 page)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200,000
(6 pages)
1 July 2014Appointment of Director Bart Jozef Bruyneel as a director (2 pages)
1 July 2014Appointment of Jules Noten Comm.V as a director (2 pages)
1 July 2014Termination of appointment of Jean Vandemoortele as a director (1 page)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200,000
(6 pages)
1 July 2014Appointment of Jules Noten Comm.V as a director (2 pages)
1 July 2014Appointment of Director Filip Jeanne Goethals as a director (2 pages)
26 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
26 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
9 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 May 2014Auditor's resignation (3 pages)
6 May 2014Auditor's resignation (3 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
8 July 2013Resolutions
  • RES13 ‐ Accts approved & signes, dividend & agm date 31/05/2013
(2 pages)
8 July 2013Resolutions
  • RES13 ‐ Accts approved & signes, dividend & agm date 31/05/2013
(2 pages)
8 July 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
8 July 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
8 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (76 pages)
8 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (76 pages)
2 April 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
2 April 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 April 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
2 April 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 September 2012Appointment of Lemon Comm. V as a director (2 pages)
5 September 2012Appointment of Lemon Comm. V as a director (2 pages)
29 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
8 June 2012Termination of appointment of Eddy De Muelenaere as a director (1 page)
8 June 2012Termination of appointment of Eddy De Muelenaere as a director (1 page)
6 June 2012Full accounts made up to 31 December 2011 (21 pages)
6 June 2012Full accounts made up to 31 December 2011 (21 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
2 June 2011Full accounts made up to 31 December 2010 (21 pages)
2 June 2011Full accounts made up to 31 December 2010 (21 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Dirk Durez on 16 June 2010 (2 pages)
9 July 2010Director's details changed for Jean Francois Raymond Edmond Vandemoortele on 16 June 2010 (2 pages)
9 July 2010Director's details changed for Jean Francois Raymond Edmond Vandemoortele on 16 June 2010 (2 pages)
9 July 2010Director's details changed for Eddy Leon Jules Willy De Muelenaere on 16 June 2010 (2 pages)
9 July 2010Director's details changed for Eddy Leon Jules Willy De Muelenaere on 16 June 2010 (2 pages)
9 July 2010Director's details changed for Dirk Durez on 16 June 2010 (2 pages)
4 June 2010Full accounts made up to 31 December 2009 (21 pages)
4 June 2010Full accounts made up to 31 December 2009 (21 pages)
29 September 2009Return made up to 16/06/09; full list of members (10 pages)
29 September 2009Return made up to 16/06/09; full list of members (10 pages)
25 June 2009Full accounts made up to 31 December 2008 (22 pages)
25 June 2009Full accounts made up to 31 December 2008 (22 pages)
21 July 2008Return made up to 16/06/08; no change of members (5 pages)
21 July 2008Return made up to 16/06/08; no change of members (5 pages)
2 June 2008Full accounts made up to 31 December 2007 (21 pages)
2 June 2008Full accounts made up to 31 December 2007 (21 pages)
17 August 2007Full accounts made up to 31 December 2006 (20 pages)
17 August 2007Full accounts made up to 31 December 2006 (20 pages)
21 July 2007Return made up to 16/06/07; no change of members
  • 363(287) ‐ Registered office changed on 21/07/07
(7 pages)
21 July 2007Return made up to 16/06/07; no change of members
  • 363(287) ‐ Registered office changed on 21/07/07
(7 pages)
11 July 2007Registered office changed on 11/07/07 from: ashley house 86-94 high street hounslow middx TW3 1NH (1 page)
11 July 2007Registered office changed on 11/07/07 from: ashley house 86-94 high street hounslow middx TW3 1NH (1 page)
21 July 2006Full accounts made up to 31 December 2005 (21 pages)
21 July 2006Full accounts made up to 31 December 2005 (21 pages)
18 July 2006Return made up to 16/06/06; full list of members (7 pages)
18 July 2006Return made up to 16/06/06; full list of members (7 pages)
28 July 2005Return made up to 16/06/05; full list of members (7 pages)
28 July 2005Return made up to 16/06/05; full list of members (7 pages)
13 July 2005Full accounts made up to 31 December 2004 (17 pages)
13 July 2005Full accounts made up to 31 December 2004 (17 pages)
1 September 2004Full accounts made up to 31 December 2003 (19 pages)
1 September 2004Full accounts made up to 31 December 2003 (19 pages)
9 August 2004Return made up to 16/06/04; full list of members (7 pages)
9 August 2004Return made up to 16/06/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 December 2002 (18 pages)
3 December 2003Full accounts made up to 31 December 2002 (18 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 September 2003Auditor's resignation (1 page)
3 September 2003Auditor's resignation (1 page)
7 July 2003Return made up to 16/06/03; full list of members (7 pages)
7 July 2003Return made up to 16/06/03; full list of members (7 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (17 pages)
24 October 2002Full accounts made up to 31 December 2001 (17 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
19 June 2002Return made up to 16/06/02; full list of members (7 pages)
19 June 2002Return made up to 16/06/02; full list of members (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (16 pages)
15 October 2001Full accounts made up to 31 December 2000 (16 pages)
30 August 2001Return made up to 16/06/01; full list of members (6 pages)
30 August 2001Return made up to 16/06/01; full list of members (6 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
7 July 2000Return made up to 16/06/00; full list of members (6 pages)
7 July 2000Return made up to 16/06/00; full list of members (6 pages)
7 February 2000Full accounts made up to 31 December 1998 (18 pages)
7 February 2000Full accounts made up to 31 December 1998 (18 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 July 1999Return made up to 16/06/99; full list of members (5 pages)
27 July 1999Return made up to 16/06/99; full list of members (5 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 December 1997 (16 pages)
3 February 1999Full accounts made up to 31 December 1997 (16 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
27 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
3 March 1998Full accounts made up to 31 December 1996 (16 pages)
3 March 1998Full accounts made up to 31 December 1996 (16 pages)
29 June 1997Return made up to 16/06/97; no change of members (5 pages)
29 June 1997Return made up to 16/06/97; no change of members (5 pages)
24 October 1996Full accounts made up to 31 December 1995 (17 pages)
24 October 1996Full accounts made up to 31 December 1995 (17 pages)
17 July 1996Return made up to 16/06/96; full list of members (6 pages)
17 July 1996Return made up to 16/06/96; full list of members (6 pages)
14 March 1996Return made up to 16/06/95; no change of members (7 pages)
14 March 1996Return made up to 16/06/95; no change of members (7 pages)
13 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 December 1995Full accounts made up to 31 December 1994 (17 pages)
8 December 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 September 1985Accounts made up to 31 December 1984 (11 pages)
16 September 1985Accounts made up to 31 December 1984 (11 pages)
20 October 1984Accounts made up to 31 December 1983 (11 pages)
20 October 1984Accounts made up to 31 December 1983 (11 pages)
24 September 1983Accounts made up to 31 December 1982 (9 pages)
24 September 1983Accounts made up to 31 December 1982 (9 pages)
30 April 1983Accounts made up to 31 December 1981 (5 pages)
30 April 1983Accounts made up to 31 December 1981 (5 pages)
26 August 1981Accounts made up to 31 December 1980 (5 pages)
26 August 1981Accounts made up to 31 December 1980 (5 pages)
30 May 1980Accounts made up to 31 December 1979 (6 pages)
30 May 1980Accounts made up to 31 December 1979 (6 pages)
9 April 1973Incorporation (15 pages)
9 April 1973Incorporation (15 pages)