Company NameProfessional Personnel Consultants Limited
Company StatusDissolved
Company Number01164920
CategoryPrivate Limited Company
Incorporation Date29 March 1974(50 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(36 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMs Samantha Joanne Bond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(43 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 03 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMrs Anne Edith Isabella Moon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address2 Daintree
St Ives
Huntingdon
Cambridgeshire
PE17 3SP
Director NamePeter Griffith Moon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address3 Barnwell Close
Lazy Acre
Thrapston
Northants
NN14 4UY
Secretary NameMrs Anne Edith Isabella Moon
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address2 Daintree
St Ives
Huntingdon
Cambridgeshire
PE17 3SP
Director NameSarah-Anne Richards
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(19 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 2001)
RoleNon Executive Director
Correspondence Address7 Polywell
Appledore
Bideford
Devon
EX39 1SG
Secretary NameSarah-Anne Richards
NationalityBritish
StatusResigned
Appointed04 October 1993(19 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1999)
RolePersonnel Consultant
Correspondence Address3a The Broadway
St Ives
Huntingdon
Cambridgeshire
PE17 4BX
Secretary NameMary Moon
NationalityBritish
StatusResigned
Appointed01 July 1999(25 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address3 Barnwell Close
Lazy Acre
Thrapston
Northamptonshire
NN14 4UY
Director NameOwen Peter Moon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2002)
RoleFinance Director
Correspondence Address5 Kemmann Lane
Great Cambourne
Cambridgeshire
CB3 6AU
Director NamePhilip John Delafield
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(27 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2002)
RolePersonnel Director
Correspondence Address32 Common Road
Kensworth
Dunstable
Bedfordshire
LU6 3RG
Director NameColin Henson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(27 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2002)
RolePersonnel Director
Correspondence Address4 Spinney Way
Needingworth
Huntingdon
Cambridgeshire
PE27 4SR
Director NameMr Colin Trevor Lock
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(27 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2002)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clarendon Road
Cheshunt
Hertfordshire
EN8 9DL
Secretary NameOwen Peter Moon
NationalityBritish
StatusResigned
Appointed03 December 2001(27 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 July 2002)
RoleFinance Director
Correspondence Address5 Kemmann Lane
Great Cambourne
Cambridgeshire
CB3 6AU
Director NameCharles Peter Holdridge
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Linden Avenue
Countesthorpe
Leicester
LE8 5PG
Director NameIan Derek Myson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressLynton
Banbury Road
Bloxham
Banbury
OX15 4PB
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(28 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed01 July 2002(28 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(30 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(31 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(36 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200k at £1Wolters Kluwer Holdings (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 April 1997Delivered on: 8 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by peter griffith moon and sarah-anne richards as trustees of the professional personnel consultants limited retirements benefits scheme as mortgagor and by the company as principal debtor
Secured details: All monies due or to become due from the company and/or peter griffith moon / sarah-anne richards as trustees of professional personnel consultants limited retirements benefits scheme to the chargee on any account whatsoever.
Particulars: Land together with buildings thereupon situate at little paxton cambridgeshire.
Outstanding
15 February 1993Delivered on: 23 February 1993
Persons entitled: Barclays 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.
Outstanding
15 January 1992Delivered on: 23 January 1992
Satisfied on: 25 February 1998
Persons entitled: The Royal Bank of Scotland 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

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (3 pages)
25 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
29 August 2019Solvency Statement dated 16/08/19 (1 page)
29 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2019Statement of capital on 29 August 2019
  • GBP 1
(3 pages)
29 August 2019Statement by Directors (1 page)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
23 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200,000
(4 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200,000
(4 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200,000
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200,000
(4 pages)
1 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200,000
(4 pages)
1 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200,000
(4 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200,000
(4 pages)
18 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200,000
(4 pages)
18 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200,000
(4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 October 2010Appointment of Mr John Goudie as a secretary (1 page)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 October 2010Termination of appointment of Norman Ziman as a secretary (1 page)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 October 2010Appointment of Mr John Goudie as a secretary (1 page)
29 October 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
2 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
2 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
2 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 December 2008Return made up to 19/10/08; full list of members (5 pages)
30 December 2008Return made up to 19/10/08; full list of members (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 November 2007Return made up to 06/10/07; full list of members (5 pages)
9 November 2007Return made up to 06/10/07; full list of members (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 August 2007Return made up to 09/10/06; full list of members (5 pages)
22 August 2007Return made up to 09/10/06; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (3 pages)
23 November 2005Return made up to 09/10/05; full list of members (5 pages)
23 November 2005Return made up to 09/10/05; full list of members (5 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (12 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (12 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
24 December 2004Full accounts made up to 31 December 2003 (17 pages)
24 December 2004Full accounts made up to 31 December 2003 (17 pages)
16 November 2004Return made up to 09/10/04; full list of members (5 pages)
16 November 2004Return made up to 09/10/04; full list of members (5 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
19 November 2003Return made up to 09/10/03; full list of members (6 pages)
19 November 2003Return made up to 09/10/03; full list of members (6 pages)
16 January 2003Return made up to 09/10/02; full list of members (9 pages)
16 January 2003Return made up to 09/10/02; full list of members (9 pages)
9 September 2002Accounts for a medium company made up to 30 June 2002 (20 pages)
9 September 2002Accounts for a medium company made up to 30 June 2002 (20 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: enterprise house great north road little paxton cambridgeshire PE19 6BP (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: enterprise house great north road little paxton cambridgeshire PE19 6BP (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (4 pages)
25 July 2002Director resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
25 July 2002Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (4 pages)
25 July 2002New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
5 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
30 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/10/00
(9 pages)
30 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/10/00
(9 pages)
28 September 2000Accounts for a small company made up to 30 June 2000 (8 pages)
28 September 2000Accounts for a small company made up to 30 June 2000 (8 pages)
10 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
20 July 1999New secretary appointed (1 page)
20 July 1999New secretary appointed (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
26 November 1998Nc inc already adjusted 05/06/98 (1 page)
26 November 1998Ad 05/06/98--------- £ si 190000@1 (2 pages)
26 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1998Nc inc already adjusted 05/06/98 (1 page)
26 November 1998Ad 05/06/98--------- £ si 190000@1 (2 pages)
26 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 October 1998Return made up to 09/10/98; full list of members (6 pages)
12 October 1998Return made up to 09/10/98; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
13 October 1997Return made up to 09/10/97; no change of members (4 pages)
13 October 1997Return made up to 09/10/97; no change of members (4 pages)
13 October 1997Registered office changed on 13/10/97 from: godwin house george street huntingdon cambs PE18 6BU (1 page)
13 October 1997Registered office changed on 13/10/97 from: godwin house george street huntingdon cambs PE18 6BU (1 page)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
21 January 1997Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1996Particulars of contract relating to shares (3 pages)
4 November 1996Particulars of contract relating to shares (3 pages)
4 November 1996Ad 30/06/96--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
4 November 1996Ad 30/06/96--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
3 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
3 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
28 September 1995Return made up to 09/10/95; no change of members (4 pages)
28 September 1995Return made up to 09/10/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
8 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 November 1993Accounts for a small company made up to 30 June 1993 (8 pages)
16 November 1993Accounts for a small company made up to 30 June 1993 (8 pages)
8 April 1993Accounts for a small company made up to 30 June 1992 (8 pages)
8 April 1993Accounts for a small company made up to 30 June 1992 (8 pages)
23 February 1993Particulars of mortgage/charge (3 pages)
23 February 1993Particulars of mortgage/charge (3 pages)
9 June 1992Accounts for a small company made up to 30 June 1991 (7 pages)
9 June 1992Accounts for a small company made up to 30 June 1991 (7 pages)
12 November 1991Ad 31/12/90--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
12 November 1991Ad 31/12/90--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
25 March 1991Accounts for a small company made up to 30 June 1990 (5 pages)
25 March 1991Accounts for a small company made up to 30 June 1990 (5 pages)
23 April 1990Accounts for a small company made up to 30 June 1989 (5 pages)
23 April 1990Accounts for a small company made up to 30 June 1989 (5 pages)
15 August 1989Accounts for a small company made up to 30 June 1988 (5 pages)
15 August 1989Accounts for a small company made up to 30 June 1988 (5 pages)
7 April 1988Accounts for a small company made up to 30 June 1987 (5 pages)
7 April 1988Accounts for a small company made up to 30 June 1987 (5 pages)