Company NameMidland Vending Services Limited
Company StatusDissolved
Company Number01144648
CategoryPrivate Limited Company
Incorporation Date9 November 1973(50 years, 5 months ago)
Dissolution Date22 March 2016 (8 years ago)
Previous NamePaisley & Perkins (Vending Services) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(40 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed18 December 2014(41 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Dennis Wright
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 1994)
RoleAdmin Officer
Correspondence Address48 Stephenson Avenue
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8QB
Director NameMr Trevor Edward Snowden
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 1998)
RoleEngineer
Correspondence Address25 Carter Close
Enderby
Leicester
Leicestershire
LE9 5NZ
Director NameMr Thomas Paisley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 May 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Outwoods Road
Loughborough
Leicestershire
LE11 3LY
Director NameDavid Colin Macqueen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(17 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 June 2002)
RoleSales Executive
Correspondence Address65 Shanklin Drive
Leicester
Leicestershire
LE2 3QE
Secretary NameDavid Colin Macqueen
NationalityBritish
StatusResigned
Appointed30 August 1991(17 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address65 Shanklin Drive
Leicester
Leicestershire
LE2 3QE
Director NameGraham Frederick Thompson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(25 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2004)
RoleSales Manager
Correspondence Address13 Chipsey Avenue
Northampton
NN1 5SE
Director NameMr Harry David Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(26 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressNorth View Range Road
Ashby De La Zouch
Leicestershire
LE65 1EB
Director NameNicholas Martin Froggatt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(28 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address54 Outwoods Road
Loughborough
LE11 3LY
Director NameMichael Terence Knight
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(28 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2006)
RoleOperations Director
Correspondence Address120 Brownlow Drive
Rise Park
Nottingham
Nottinghamshire
NG5 5DB
Secretary NameNicholas Martin Froggatt
NationalityBritish
StatusResigned
Appointed19 June 2002(28 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address54 Outwoods Road
Loughborough
LE11 3LY
Director NameMr Brian Stephen Garner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(29 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways
Kilpin Green
North Crawley
Buckinghamshire
MK16 9LZ
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(32 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydes Hill Lodge Aldershot Road
Worplesdon
Guildford
Surrey
GU3 3AG
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(32 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameHoward Francis Colliver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(32 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameMr Tony James Brotherwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(32 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Frampton Grove
Westcroft Park
Milton Keynes
MK4 4GE
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed31 January 2006(32 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(34 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(34 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(34 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(37 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Secretary NameMichael Frank Greenwood
NationalityBritish
StatusResigned
Appointed26 August 2011(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(39 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(39 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ

Contact

Websitewww.bunzlvend.com

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
22 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
16 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-03
(1 page)
16 March 2015Declaration of solvency (3 pages)
16 March 2015Declaration of solvency (3 pages)
16 March 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Appointment of a voluntary liquidator (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3,260
(4 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3,260
(4 pages)
9 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
9 January 2014Termination of appointment of Helen Willis as a director (1 page)
9 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
9 January 2014Termination of appointment of Helen Willis as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 3,260
(4 pages)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 3,260
(4 pages)
13 September 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
13 September 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
13 September 2013Register inspection address has been changed (1 page)
13 September 2013Register inspection address has been changed (1 page)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
9 November 2012Appointment of Brian Mackie as a director (2 pages)
9 November 2012Appointment of Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
10 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
18 October 2011Section 519 (2 pages)
18 October 2011Section 519 (2 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
19 September 2011Termination of appointment of Paul Hussey as a director (2 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a director (2 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Statement of company's objects (1 page)
25 November 2009Statement of company's objects (1 page)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
25 August 2009Return made up to 16/08/09; full list of members (4 pages)
25 August 2009Return made up to 16/08/09; full list of members (4 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
5 August 2008Director appointed brian michael may (1 page)
5 August 2008Director appointed david john matthews (1 page)
5 August 2008Director appointed david john matthews (1 page)
5 August 2008Appointment terminated director tony brotherwood (1 page)
5 August 2008Appointment terminated director brian garner (1 page)
5 August 2008Appointment terminated director andrew mooney (1 page)
5 August 2008Appointment terminated director brian garner (1 page)
5 August 2008Appointment terminated director james cunningham (1 page)
5 August 2008Director appointed brian michael may (1 page)
5 August 2008Appointment terminated director andrew mooney (1 page)
5 August 2008Appointment terminated director james cunningham (1 page)
5 August 2008Director appointed paul nicholas hussey (3 pages)
5 August 2008Appointment terminated director tony brotherwood (1 page)
5 August 2008Director appointed paul nicholas hussey (3 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 August 2007Return made up to 16/08/07; full list of members (3 pages)
28 August 2007Return made up to 16/08/07; full list of members (3 pages)
29 July 2007Director resigned (1 page)
29 July 2007Director resigned (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 August 2006Return made up to 16/08/06; full list of members (3 pages)
24 August 2006Return made up to 16/08/06; full list of members (3 pages)
29 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
23 February 2006Auditor's resignation (1 page)
23 February 2006Auditor's resignation (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: jubilee drive loughborough leicestershire LE11 5TU (1 page)
21 February 2006Registered office changed on 21/02/06 from: jubilee drive loughborough leicestershire LE11 5TU (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
28 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
28 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
25 August 2005Return made up to 16/08/05; full list of members (7 pages)
25 August 2005Return made up to 16/08/05; full list of members (7 pages)
7 February 2005Declaration of assistance for shares acquisition (4 pages)
7 February 2005Declaration of assistance for shares acquisition (4 pages)
7 February 2005Declaration of assistance for shares acquisition (4 pages)
7 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2005Declaration of assistance for shares acquisition (4 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (21 pages)
26 October 2004Full accounts made up to 31 December 2003 (21 pages)
7 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
2 October 2003Return made up to 16/08/03; full list of members (7 pages)
2 October 2003Return made up to 16/08/03; full list of members (7 pages)
31 July 2003New director appointed (3 pages)
31 July 2003New director appointed (3 pages)
14 May 2003Full accounts made up to 31 December 2002 (18 pages)
14 May 2003Full accounts made up to 31 December 2002 (18 pages)
3 September 2002Return made up to 16/08/02; full list of members (7 pages)
3 September 2002Return made up to 16/08/02; full list of members (7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
7 June 2002Full accounts made up to 31 December 2001 (21 pages)
7 June 2002Full accounts made up to 31 December 2001 (21 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Declaration of assistance for shares acquisition (8 pages)
16 April 2002Declaration of assistance for shares acquisition (8 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
13 September 2001Return made up to 16/08/01; full list of members (7 pages)
13 September 2001Return made up to 16/08/01; full list of members (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (17 pages)
12 October 2000Full accounts made up to 31 December 1999 (17 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Declaration of assistance for shares acquisition (4 pages)
25 September 2000Declaration of assistance for shares acquisition (4 pages)
25 September 2000Declaration of assistance for shares acquisition (5 pages)
25 September 2000Declaration of assistance for shares acquisition (5 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
7 September 2000Return made up to 16/08/00; full list of members (6 pages)
7 September 2000Return made up to 16/08/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (16 pages)
15 October 1999Full accounts made up to 31 December 1998 (16 pages)
10 September 1999Return made up to 16/08/99; no change of members (4 pages)
10 September 1999Return made up to 16/08/99; no change of members (4 pages)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
19 October 1998Full accounts made up to 31 December 1997 (16 pages)
19 October 1998Full accounts made up to 31 December 1997 (16 pages)
20 August 1998Return made up to 16/08/98; no change of members (4 pages)
20 August 1998Return made up to 16/08/98; no change of members (4 pages)
27 August 1997Return made up to 16/08/97; full list of members
  • 363(287) ‐ Registered office changed on 27/08/97
(6 pages)
27 August 1997Return made up to 16/08/97; full list of members
  • 363(287) ‐ Registered office changed on 27/08/97
(6 pages)
5 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
5 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 May 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 May 1997Auditor's resignation (1 page)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 May 1997Declaration of assistance for shares acquisition (9 pages)
28 May 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 May 1997Auditor's resignation (1 page)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 May 1997Declaration of assistance for shares acquisition (9 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Memorandum and Articles of Association (22 pages)
27 May 1997Memorandum and Articles of Association (22 pages)
23 May 1997Particulars of mortgage/charge (23 pages)
23 May 1997Particulars of mortgage/charge (23 pages)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Full accounts made up to 31 December 1996 (14 pages)
22 April 1997Full accounts made up to 31 December 1996 (14 pages)
27 August 1996Return made up to 16/08/96; no change of members (4 pages)
27 August 1996Return made up to 16/08/96; no change of members (4 pages)
2 May 1996Full accounts made up to 31 December 1995 (14 pages)
2 May 1996Full accounts made up to 31 December 1995 (14 pages)
21 August 1995Return made up to 16/08/95; no change of members (4 pages)
21 August 1995Return made up to 16/08/95; no change of members (4 pages)
4 April 1995Full accounts made up to 31 December 1994 (16 pages)
4 April 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
8 May 1994Full accounts made up to 31 December 1993 (16 pages)
8 May 1994Full accounts made up to 31 December 1993 (16 pages)
30 March 1993Full accounts made up to 31 December 1992 (11 pages)
30 March 1993Full accounts made up to 31 December 1992 (11 pages)
3 April 1992Accounts for a small company made up to 31 December 1991 (3 pages)
3 April 1992Accounts for a small company made up to 31 December 1991 (3 pages)
11 April 1980Accounts made up to 31 December 1979 (10 pages)
11 April 1980Accounts made up to 31 December 1979 (10 pages)
6 June 1979Accounts made up to 31 December 1978 (8 pages)
6 June 1979Accounts made up to 31 December 1978 (8 pages)
12 June 1978Accounts made up to 31 December 1977 (9 pages)
12 June 1978Accounts made up to 31 December 1977 (9 pages)
5 May 1977Accounts made up to 31 December 1976 (9 pages)
5 May 1977Accounts made up to 31 December 1976 (9 pages)
7 July 1976Accounts made up to 31 December 1975 (13 pages)
7 July 1976Accounts made up to 31 December 1975 (13 pages)
30 May 1976Accounts made up to 31 December 1974 (8 pages)
30 May 1976Accounts made up to 31 December 1974 (8 pages)
9 November 1973Certificate of incorporation (1 page)
9 November 1973Certificate of incorporation (1 page)