Company NameTotal Company UK Limited
Company StatusDissolved
Company Number01131745
CategoryPrivate Limited Company
Incorporation Date29 August 1973(50 years, 7 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous NamesElf Petroleum (G.B.) Limited and Elf Oil Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eric Pierre Bozec
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2008(34 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 30 April 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Secretary NameMrs Aminta Liliana Hall
StatusClosed
Appointed31 October 2011(38 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMrs Aminta Liliana Hall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(39 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (closed 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Jean Du Rusquec
Date of BirthMay 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1995)
RoleOil Company Executive
Correspondence Address81 Rue De La Tour
Paris 75116
Foreign
Director NameMr Michael John Vandy
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleFinance Director
Correspondence Address7 Orchard Drive
Watford
Hertfordshire
WD1 3DX
Director NameMr Pacifique Gerard Le Clere
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1994)
RoleOil Company Executive
Correspondence Address3 Avenue Du Belloy
Le Vesinet
France 78110
Foreign
Director NameHubert Wilhelm Knoche
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 1992)
RoleOil Company Executive
Correspondence Address20 Little Chester Street
London
SW1X 7AP
Director NameMr Alain Henri Rene Guillon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 1993)
RoleOil Company Executive
Correspondence Address38 Rue Du Bois De Boulogne
Neuilly Sur Seine
92200
Director NameDavid Michael Dixon
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 November 1997)
RoleSolicitor
Correspondence Address10 Peek Crescent
London
Sw19
Director NameJoel Bouchaud
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1995)
RoleOil Company Executive
Correspondence Address24 Campden Hill Square
London
W8 7JY
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameChristian Boris Cleret
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1992(19 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 25 February 2000)
RoleOil Company Executive
Correspondence Address20 Little Chester Street
London
SW1X 7AP
Secretary NameMr Michael John Vandy
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 October 1993)
RoleFinance Director
Correspondence Address7 Orchard Drive
Watford
Hertfordshire
WD1 3DX
Director NameNigel John Lever Pennington
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1998)
RoleOil Company Executive
Correspondence Address18 Dukes Avenue
Chiswick
London
W4 2AE
Secretary NameNigel John Lever Pennington
NationalityBritish
StatusResigned
Appointed01 October 1993(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1998)
RoleOil Company Executive
Correspondence Address18 Dukes Avenue
Chiswick
London
W4 2AE
Director NameEric Marcel Vonderscher
Date of BirthMay 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1993(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1995)
RoleCompany Executive
Correspondence Address3 Avenue Eugenie
92210 Saint Cloud
France
Director NamePhilippe Trepant
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed23 October 1996(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1998)
RoleOil Company Executive
Correspondence Address4 Alle Des Sept Peupliers
Louveciennes
78430
Director NameBernard Claude Christophe Polge De Combret
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1998(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 February 2000)
RoleOil Company Executive
Correspondence Address19 Route De Troinex
1234 Vessy
Switzerland
Foreign
Director NameIan Reginald Porteous
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2001)
RoleOil Company Executive
Correspondence Address17 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Secretary NameIan Reginald Porteous
NationalityBritish
StatusResigned
Appointed01 April 1998(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2001)
RoleOil Company Executive
Correspondence Address17 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameAlain Champeaux
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2000(26 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2002)
RoleOil Company Executive
Country of ResidenceFrance
Correspondence Address1 Rue Du Sud
Clamart 92140
France
Foreign
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(26 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RoleOil Company Executive
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2003)
RoleOil Co Exec
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed21 November 2001(28 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Eric De Menten
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed29 May 2002(28 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2011)
RoleEconomist
Country of ResidenceBelgium
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Pierre Hutchison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2003(29 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Newbury Street Kintbury
Hungerford
Berkshire
RG17 9UU
Director NameMalcolm Frederick Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(30 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2008)
RoleOil Co Exec
Correspondence Address16 Gade Avenue
Watford
Hertfordshire
WD18 7LG
Secretary NameMr Lee Ian Young
NationalityBritish
StatusResigned
Appointed11 August 2008(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2011)
RoleSolicitor
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Didier Marie Gerard Harel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2008(35 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 November 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Tom Nico Michiel Schockaert
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2012(38 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 2012)
RoleOil Company Executive
Country of ResidenceBelgium
Correspondence Address16 Scheldelaan
2030 Antwerpen
Belgium

Location

Registered Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

53.6m at £1Total Downstream Uk PLC
69.09%
Ordinary Redeemable
24m at £1Total Downstream Uk PLC
30.91%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2012Application to strike the company off the register (3 pages)
31 December 2012Application to strike the company off the register (3 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Final dividend 10/12/2012
(1 page)
18 December 2012Solvency statement dated 10/12/12 (1 page)
18 December 2012Solvency Statement dated 10/12/12 (1 page)
18 December 2012Statement of capital on 18 December 2012
  • GBP 1
(4 pages)
18 December 2012Statement of capital on 18 December 2012
  • GBP 1
(4 pages)
18 December 2012Memorandum and Articles of Association (5 pages)
18 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Final dividend 10/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2012Memorandum and Articles of Association (5 pages)
18 December 2012Statement by directors (1 page)
18 December 2012Statement by Directors (1 page)
14 December 2012Termination of appointment of Tom Nico Michiel Schockaert as a director on 10 December 2012 (1 page)
14 December 2012Termination of appointment of Tom Schockaert as a director (1 page)
11 November 2012Appointment of Mrs Aminta Liliana Hall as a director on 1 November 2012 (2 pages)
11 November 2012Termination of appointment of Didier Harel as a director (1 page)
11 November 2012Termination of appointment of Didier Marie Gerard Harel as a director on 1 November 2012 (1 page)
11 November 2012Appointment of Mrs Aminta Liliana Hall as a director (2 pages)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
19 February 2012Appointment of Mr Tom Nico Michiel Schockaert as a director on 1 January 2012 (2 pages)
19 February 2012Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages)
19 February 2012Termination of appointment of Eric De Menten as a director (1 page)
19 February 2012Termination of appointment of Eric De Menten as a director on 31 December 2011 (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary on 31 October 2011 (1 page)
8 November 2011Termination of appointment of Lee Ian Young as a secretary on 31 October 2011 (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
9 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
9 June 2010Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 June 2009Director's Change of Particulars / eric bozec / 19/06/2009 / HouseName/Number was: 51, now: 36; Street was: cloncurry street, now: shawfield street; Post Code was: SW6 6DT, now: SW3 4BD (1 page)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
20 April 2009Director's Change of Particulars / eric bozec / 20/04/2009 / HouseName/Number was: 40, now: 51; Street was: clarendon road, now: cloncurry street; Post Town was: watford, now: london; Region was: herts, now: ; Post Code was: WD17 1TQ, now: SW6 6DT; Country was: uk, now: united kingdom (1 page)
20 April 2009Director's change of particulars / didier harel / 20/04/2009 (1 page)
20 April 2009Director's Change of Particulars / didier harel / 20/04/2009 / HouseName/Number was: 9D, now: 13; Street was: gloucester park apartments ashburn place, now: eastbourne road; Area was: kensington, now: ; Post Code was: SW7 4LL, now: W4 3EB (1 page)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
6 November 2008Appointment Terminated Director malcolm jones (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
21 August 2008Appointment Terminated Secretary russell poynter (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Appointment terminated secretary russell poynter (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
19 June 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Appointment Terminated Director pierre hutchison (1 page)
2 June 2008Appointment terminated director pierre hutchison (1 page)
2 June 2008Director appointed mr eric pierre bozec (2 pages)
2 June 2008Director appointed mr eric pierre bozec (2 pages)
29 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
29 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
27 June 2007Return made up to 01/06/07; full list of members (3 pages)
27 June 2007Return made up to 01/06/07; full list of members (3 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
5 July 2005Return made up to 01/06/05; full list of members (7 pages)
5 July 2005Return made up to 01/06/05; full list of members (7 pages)
16 June 2004Return made up to 01/06/04; full list of members (7 pages)
16 June 2004Return made up to 01/06/04; full list of members (7 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
24 June 2003Company name changed elf oil company LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed elf oil company LIMITED\certificate issued on 24/06/03 (2 pages)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
10 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2003New director appointed (3 pages)
22 May 2003New director appointed (3 pages)
20 May 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
20 May 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
20 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
20 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
14 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2002Return made up to 01/06/02; full list of members (8 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Registered office changed on 06/12/01 from: olympic office centre 8 fulton road wembley middlesex HA9 ond (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Registered office changed on 06/12/01 from: olympic office centre 8 fulton road wembley middlesex HA9 ond (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New director appointed (2 pages)
26 November 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
26 November 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
12 September 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2001Return made up to 01/06/01; full list of members (7 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
23 August 2000Full group accounts made up to 31 December 1999 (24 pages)
23 August 2000Full group accounts made up to 31 December 1999 (24 pages)
23 June 2000Return made up to 01/06/00; full list of members (7 pages)
23 June 2000Return made up to 01/06/00; full list of members (7 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000New director appointed (3 pages)
5 March 2000New director appointed (3 pages)
5 March 2000Director resigned (1 page)
28 October 1999Full group accounts made up to 31 December 1998 (24 pages)
28 October 1999Full group accounts made up to 31 December 1998 (24 pages)
20 June 1999Return made up to 01/06/99; full list of members (7 pages)
20 June 1999Return made up to 01/06/99; full list of members (7 pages)
26 January 1999Ad 22/12/98--------- £ si 53557274@1=53557274 £ ic 23961717/77518991 (2 pages)
26 January 1999Ad 22/12/98--------- £ si 53557274@1=53557274 £ ic 23961717/77518991 (2 pages)
15 January 1999Memorandum and Articles of Association (12 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999£ nc 25000000/200000000 22/12/98 (1 page)
15 January 1999Memorandum and Articles of Association (12 pages)
15 January 1999£ nc 25000000/200000000 22/12/98 (1 page)
28 October 1998Full group accounts made up to 31 December 1997 (23 pages)
28 October 1998Full group accounts made up to 31 December 1997 (23 pages)
12 June 1998Return made up to 01/06/98; no change of members (5 pages)
12 June 1998Return made up to 01/06/98; no change of members (5 pages)
16 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998Secretary resigned;director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
3 November 1997Full group accounts made up to 31 December 1996 (26 pages)
3 November 1997Full group accounts made up to 31 December 1996 (26 pages)
12 June 1997Return made up to 01/06/97; no change of members (5 pages)
12 June 1997Return made up to 01/06/97; no change of members (5 pages)
1 November 1996Full group accounts made up to 31 December 1995 (24 pages)
1 November 1996Full group accounts made up to 31 December 1995 (24 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
20 June 1996Return made up to 01/06/96; full list of members (7 pages)
20 June 1996Return made up to 01/06/96; full list of members (7 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
15 November 1995Director's particulars changed (2 pages)
2 November 1995Full group accounts made up to 31 December 1994 (27 pages)
2 November 1995Full group accounts made up to 31 December 1994 (27 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (1 page)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)