Company NameRichard Thacker (Holdings) Limited
Company StatusDissolved
Company Number01148242
CategoryPrivate Limited Company
Incorporation Date28 November 1973(50 years, 5 months ago)
Dissolution Date5 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed24 April 2014(40 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 05 July 2017)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(42 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 05 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Ian James Gemmell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(18 years after company formation)
Appointment Duration18 years (resigned 02 December 2009)
RoleInsurance Broker
Correspondence Address9 Hartington Road
Bramhall
Cheshire
SK7 2DZ
Director NameMr Richard William Thacker
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(18 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 1997)
RoleInsurance Broker
Correspondence Address12 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameMrs Sheila Thacker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(18 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 1997)
RoleSecretary
Correspondence Address12 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Secretary NameMrs Sheila Thacker
NationalityBritish
StatusResigned
Appointed28 November 1991(18 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address12 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Secretary NamePatricia Ann Gemmell
NationalityBritish
StatusResigned
Appointed04 April 1997(23 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address9 Hartington Road
Bramhall
Cheshire
SK7 2DZ
Director NameMr Richard William Thacker
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(23 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleInsurance Broker
Correspondence Address12 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameHoward Thomas Mayhew
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(23 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 24 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mall
Stalybridge
Cheshire
SK15 2TN
Director NameMr Timothy Michael McNulty
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(27 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Timothy Michael McNulty
NationalityBritish
StatusResigned
Appointed21 March 2007(33 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Walton Road
Sale
Cheshire
M33 4AB
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(40 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(40 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(40 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(40 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(40 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(40 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(40 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP

Contact

Websitewww.richardthacker.co.uk/
Telephone0161 4193090
Telephone regionManchester

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£20,969
Current Liabilities£76

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 May 2014Delivered on: 30 May 2014
Satisfied on: 10 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Fully Satisfied
21 March 2007Delivered on: 30 March 2007
Satisfied on: 1 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 March 2007Delivered on: 29 March 2007
Satisfied on: 1 August 2013
Persons entitled: Ian James Gemmell and Patricia Ann Gemmell

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges over all its f/h and l/h property, goodwill and intellectual property rights, contracts of insurance and a floating charge over all the undertaking property assets. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 24 April 1997
Satisfied on: 9 February 2007
Persons entitled: Richard William Thacker and Sheila Thacker

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to an agreement of even date and all monies due or to become due from any other company (as defined) to the chargee under the terms of the agreement.
Particulars: Lease dated 25TH december 1994 relatingto 1ST floor hexagon house, 21 gatley ro. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 June 1992Delivered on: 30 June 1992
Satisfied on: 1 August 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all uncalled capital and all patents.
Fully Satisfied
20 July 1981Delivered on: 24 July 1981
Satisfied on: 9 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from richard thacker & company limited to the chargee on any account whatsoever.
Particulars: F/H land & premises 3, queensway, east didsbury manchester. Title no: la 264294.
Fully Satisfied
20 July 1981Delivered on: 24 July 1981
Satisfied on: 1 August 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts.uncalled capital.
Fully Satisfied

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
5 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
8 September 2016Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page)
6 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
5 May 2016Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 500
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 500
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 May 2015Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Timothy Michael Mcnulty as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Timothy Michael Mcnulty as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page)
10 December 2014Satisfaction of charge 011482420007 in full (4 pages)
10 December 2014Satisfaction of charge 011482420007 in full (4 pages)
28 November 2014Director's details changed for Mr Timothy Michael Mcnulty on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Timothy Michael Mcnulty on 28 November 2014 (2 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 500
(11 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 500
(11 pages)
8 September 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
8 September 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 May 2014Registration of charge 011482420007 (13 pages)
30 May 2014Registration of charge 011482420007 (13 pages)
21 May 2014Auditor's resignation (1 page)
21 May 2014Section 519 (1 page)
21 May 2014Section 519 (1 page)
21 May 2014Auditor's resignation (1 page)
12 May 2014Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW England on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ England on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW England on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ England on 12 May 2014 (1 page)
8 May 2014Appointment of Mr Peter John Burton as a secretary (2 pages)
8 May 2014Appointment of Mr Neil Martin Clayton as a director (2 pages)
8 May 2014Appointment of Mr Leslie James Marshall as a director (2 pages)
8 May 2014Appointment of Mr Toby James Humphreys as a director (2 pages)
8 May 2014Appointment of Mr Peter John Burton as a secretary (2 pages)
8 May 2014Appointment of Mr John David Sutton as a director (2 pages)
8 May 2014Termination of appointment of Timothy Mcnulty as a secretary (1 page)
8 May 2014Termination of appointment of Timothy Mcnulty as a secretary (1 page)
8 May 2014Appointment of Mr John David Sutton as a director (2 pages)
8 May 2014Appointment of Mr Leslie James Marshall as a director (2 pages)
8 May 2014Appointment of Mr William Paul Costantini as a director (2 pages)
8 May 2014Appointment of Mr Neil Martin Clayton as a director (2 pages)
8 May 2014Appointment of Mr William Frederick Goldstein as a director (2 pages)
8 May 2014Termination of appointment of Howard Mayhew as a director (1 page)
8 May 2014Appointment of Mr John Gerard Owens as a director (2 pages)
8 May 2014Appointment of Mr John Gerard Owens as a director (2 pages)
8 May 2014Termination of appointment of Howard Mayhew as a director (1 page)
8 May 2014Appointment of Mr William Paul Costantini as a director (2 pages)
8 May 2014Appointment of Mr Toby James Humphreys as a director (2 pages)
8 May 2014Appointment of Mr William Frederick Goldstein as a director (2 pages)
2 May 2014Registered office address changed from Hexagon Hse 21/23 Gatley Rd. Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Hexagon Hse 21/23 Gatley Rd. Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Hexagon Hse 21/23 Gatley Rd. Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page)
9 January 2014Accounts for a small company made up to 31 October 2013 (5 pages)
9 January 2014Accounts for a small company made up to 31 October 2013 (5 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 500
(5 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 500
(5 pages)
1 August 2013Satisfaction of charge 5 in full (3 pages)
1 August 2013Satisfaction of charge 5 in full (3 pages)
1 August 2013Satisfaction of charge 6 in full (3 pages)
1 August 2013Satisfaction of charge 6 in full (3 pages)
31 January 2013Accounts for a small company made up to 31 October 2012 (5 pages)
31 January 2013Accounts for a small company made up to 31 October 2012 (5 pages)
3 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 31 October 2011 (5 pages)
26 January 2012Accounts for a small company made up to 31 October 2011 (5 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 31 October 2010 (5 pages)
6 April 2011Accounts for a small company made up to 31 October 2010 (5 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
17 March 2010Termination of appointment of Ian Gemmell as a director (1 page)
17 March 2010Termination of appointment of Ian Gemmell as a director (1 page)
18 February 2010Accounts for a small company made up to 31 October 2009 (5 pages)
18 February 2010Accounts for a small company made up to 31 October 2009 (5 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 February 2009Accounts for a small company made up to 31 October 2008 (5 pages)
8 February 2009Accounts for a small company made up to 31 October 2008 (5 pages)
3 February 2009Return made up to 28/11/08; full list of members (4 pages)
3 February 2009Return made up to 28/11/08; full list of members (4 pages)
18 February 2008Return made up to 28/11/07; full list of members (2 pages)
18 February 2008Return made up to 28/11/07; full list of members (2 pages)
24 January 2008Accounts for a small company made up to 31 October 2007 (6 pages)
24 January 2008Accounts for a small company made up to 31 October 2007 (6 pages)
25 April 2007Declaration of assistance for shares acquisition (8 pages)
25 April 2007Declaration of assistance for shares acquisition (8 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
29 March 2007Declaration of assistance for shares acquisition (7 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Declaration of assistance for shares acquisition (7 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2007New secretary appointed (2 pages)
26 February 2007Full accounts made up to 31 October 2006 (15 pages)
26 February 2007Full accounts made up to 31 October 2006 (15 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Return made up to 28/11/06; full list of members (2 pages)
29 November 2006Return made up to 28/11/06; full list of members (2 pages)
13 March 2006Full accounts made up to 31 October 2005 (12 pages)
13 March 2006Full accounts made up to 31 October 2005 (12 pages)
3 January 2006Return made up to 28/11/05; full list of members (2 pages)
3 January 2006Return made up to 28/11/05; full list of members (2 pages)
1 March 2005Full accounts made up to 31 October 2004 (14 pages)
1 March 2005Full accounts made up to 31 October 2004 (14 pages)
8 December 2004Return made up to 28/11/04; full list of members (7 pages)
8 December 2004Return made up to 28/11/04; full list of members (7 pages)
10 September 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
10 September 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
23 January 2004Full accounts made up to 30 September 2003 (14 pages)
23 January 2004Full accounts made up to 30 September 2003 (14 pages)
9 December 2003Return made up to 28/11/03; full list of members (7 pages)
9 December 2003Return made up to 28/11/03; full list of members (7 pages)
4 February 2003Full accounts made up to 30 September 2002 (14 pages)
4 February 2003Full accounts made up to 30 September 2002 (14 pages)
6 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
23 January 2002Full accounts made up to 30 September 2001 (13 pages)
23 January 2002Full accounts made up to 30 September 2001 (13 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
3 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2001Full accounts made up to 30 September 2000 (15 pages)
7 June 2001Full accounts made up to 30 September 2000 (15 pages)
22 January 2001Return made up to 28/11/00; full list of members (7 pages)
22 January 2001Return made up to 28/11/00; full list of members (7 pages)
5 April 2000Full accounts made up to 30 September 1999 (15 pages)
5 April 2000Full accounts made up to 30 September 1999 (15 pages)
4 January 2000Return made up to 28/11/99; full list of members (7 pages)
4 January 2000Return made up to 28/11/99; full list of members (7 pages)
14 May 1999Full accounts made up to 30 September 1998 (14 pages)
14 May 1999Full accounts made up to 30 September 1998 (14 pages)
6 January 1999Return made up to 28/11/98; no change of members (4 pages)
6 January 1999Return made up to 28/11/98; no change of members (4 pages)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 May 1998Full accounts made up to 30 September 1997 (14 pages)
18 May 1998Full accounts made up to 30 September 1997 (14 pages)
1 December 1997Return made up to 28/11/97; full list of members (6 pages)
1 December 1997Return made up to 28/11/97; full list of members (6 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
24 April 1997Particulars of mortgage/charge (7 pages)
24 April 1997Particulars of mortgage/charge (7 pages)
22 April 1997Full group accounts made up to 30 September 1996 (17 pages)
22 April 1997Full group accounts made up to 30 September 1996 (17 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1997Director resigned (1 page)
14 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Return made up to 28/11/96; no change of members (4 pages)
30 January 1997Return made up to 28/11/96; no change of members (4 pages)
22 March 1996Full accounts made up to 30 September 1995 (15 pages)
22 March 1996Full accounts made up to 30 September 1995 (15 pages)
22 December 1995Return made up to 28/11/95; full list of members (6 pages)
22 December 1995Return made up to 28/11/95; full list of members (6 pages)
6 April 1995Full accounts made up to 30 September 1994 (11 pages)
6 April 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
28 November 1973Incorporation (10 pages)
28 November 1973Incorporation (10 pages)