Company NameThorts Limited
DirectorsMichael Peries and Condatis Limited
Company StatusLiquidation
Company Number01182885
CategoryPrivate Limited Company
Incorporation Date4 September 1974(49 years, 7 months ago)
Previous NamesF.J. Shaylor (Builders & Plumbers) Limited and Shaylor Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMichael Peries
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(37 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address3 New Court
Station Road
Hampton
Middlesex
TW12 2AX
Director NameCondatis Limited (Corporation)
StatusCurrent
Appointed25 June 2012(37 years, 10 months after company formation)
Appointment Duration11 years, 9 months
Correspondence Address5th Floor
24 Old Bond Street
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusCurrent
Appointed25 June 2012(37 years, 10 months after company formation)
Appointment Duration11 years, 9 months
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameFrederick James Shaylor
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(17 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 22 June 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address52 Wharf Approach
Aldridge
Walsall
WS9 8BX
Director NameThomas Graham Shaylor
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(17 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 September 1998)
RoleDirector/Company Secretary
Correspondence Address6 Broomhill Close
Great Barr
Birmingham
B43 5BT
Secretary NameThomas Graham Shaylor
NationalityBritish
StatusResigned
Appointed01 February 1992(17 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 September 1998)
RoleCompany Director
Correspondence Address6 Broomhill Close
Great Barr
Birmingham
B43 5BT
Director NameMr Paul Frederick Shaylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(21 years after company formation)
Appointment Duration12 years, 3 months (resigned 21 December 2007)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
72 Sherifoot Lane
Sutton Coldfield
B75 5DU
Director NameMr Stephen Charles Shaylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(21 years after company formation)
Appointment Duration16 years, 9 months (resigned 25 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Wharf Approach
Aldridge
Walsall
WS9 8BX
Director NameDavid Roderick Harwood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(21 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 April 2006)
RoleDirector Of Special Projects
Correspondence Address22 Garnet Court Chelmscote Road
Olton
Solihull
B92 8DA
Secretary NamePaul Frederick Shaylor
NationalityBritish
StatusResigned
Appointed07 September 1998(24 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2002)
RoleChairman
Correspondence AddressSilverwood Keepers Road
Little Aston
Sutton Coldfield
West Midlands
B74 3AY
Director NameMr Gary Peter Turley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(27 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Wharf Approach
Aldridge
Walsall
WS9 8BX
Secretary NameMr Gary Peter Turley
NationalityBritish
StatusResigned
Appointed01 July 2002(27 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Wharf Approach
Aldridge
Walsall
WS9 8BX
Director NameRichie Lee Shaylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2003(28 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 June 2012)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence Address52 Wharf Approach
Aldridge
Walsall
WS9 8BX
Director NameMr Mark Bevan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(29 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 2006)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address22 Silver Birch Road
Wythall
B47 5RB
Director NameMr Philip Newton Farnworth
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(33 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2011)
RoleConstruction Managing Director
Country of ResidenceEngland
Correspondence Address52 Wharf Approach
Aldridge
Walsall
WS9 8BX

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2011
Turnover£26,947,000
Gross Profit£3,809,000
Net Worth£4,976,000
Cash£1,161,000
Current Liabilities£8,563,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due12 January 2017 (overdue)

Filing History

13 July 2023Liquidators' statement of receipts and payments to 23 January 2023 (18 pages)
28 March 2022Liquidators' statement of receipts and payments to 23 January 2022 (21 pages)
30 March 2021Liquidators' statement of receipts and payments to 23 January 2021 (18 pages)
27 February 2020Liquidators' statement of receipts and payments to 23 January 2020 (17 pages)
4 April 2019Liquidators' statement of receipts and payments to 23 January 2019 (19 pages)
5 December 2018Resignation of a liquidator (3 pages)
29 March 2018Liquidators' statement of receipts and payments to 23 January 2018 (18 pages)
11 September 2017Registered office address changed from Resolve Partners Limted 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Resolve Partners Limted 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 11 September 2017 (1 page)
28 March 2017Liquidators' statement of receipts and payments to 23 January 2017 (15 pages)
28 March 2017Liquidators' statement of receipts and payments to 23 January 2017 (15 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
31 March 2016Liquidators statement of receipts and payments to 23 January 2016 (17 pages)
31 March 2016Liquidators' statement of receipts and payments to 23 January 2016 (17 pages)
31 March 2016Liquidators' statement of receipts and payments to 23 January 2016 (17 pages)
3 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
1 April 2015Liquidators' statement of receipts and payments to 23 January 2015 (15 pages)
1 April 2015Liquidators statement of receipts and payments to 23 January 2015 (15 pages)
1 April 2015Liquidators' statement of receipts and payments to 23 January 2015 (15 pages)
6 February 2014Administrator's progress report to 25 January 2014 (16 pages)
6 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Administrator's progress report to 21 December 2013 (14 pages)
6 February 2014Administrator's progress report to 21 December 2013 (14 pages)
6 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Administrator's progress report to 25 January 2014 (16 pages)
24 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
24 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 July 2013Notice of extension of period of Administration (1 page)
23 July 2013Notice of extension of period of Administration (1 page)
22 July 2013Administrator's progress report to 21 June 2013 (14 pages)
22 July 2013Administrator's progress report to 21 June 2013 (14 pages)
29 April 2013Statement of affairs with form 2.14B (42 pages)
29 April 2013Statement of affairs with form 2.14B (42 pages)
27 February 2013Administrator's progress report to 25 January 2013 (13 pages)
27 February 2013Administrator's progress report to 25 January 2013 (13 pages)
4 October 2012Notice of deemed approval of proposals (1 page)
4 October 2012Notice of deemed approval of proposals (1 page)
21 September 2012Statement of administrator's proposal (4 pages)
21 September 2012Statement of administrator's proposal (4 pages)
10 August 2012Registered office address changed from 70 Church Road Aston Birmingham B6 5TY United Kingdom on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from 70 Church Road Aston Birmingham B6 5TY United Kingdom on 10 August 2012 (2 pages)
1 August 2012Appointment of an administrator (1 page)
1 August 2012Appointment of an administrator (1 page)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2012Auditors res (1 page)
29 June 2012Auditors res (1 page)
28 June 2012Appointment of Michael Peries as a director (2 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
28 June 2012Appointment of Michael Peries as a director (2 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
27 June 2012Registered office address changed from 52 Wharf Approach Aldridge Walsall WS9 8BX on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 52 Wharf Approach Aldridge Walsall WS9 8BX on 27 June 2012 (1 page)
26 June 2012Termination of appointment of Gary Turley as a director (1 page)
26 June 2012Appointment of Rjp Secretaries Limited as a secretary (2 pages)
26 June 2012Termination of appointment of Richie Shaylor as a director (1 page)
26 June 2012Appointment of Condatis Limited as a director (2 pages)
26 June 2012Appointment of Rjp Secretaries Limited as a secretary (2 pages)
26 June 2012Company name changed shaylor construction LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Termination of appointment of Stephen Shaylor as a director (1 page)
26 June 2012Company name changed shaylor construction LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Termination of appointment of Gary Turley as a secretary (1 page)
26 June 2012Termination of appointment of Richie Shaylor as a director (1 page)
26 June 2012Termination of appointment of Gary Turley as a director (1 page)
26 June 2012Termination of appointment of Gary Turley as a secretary (1 page)
26 June 2012Termination of appointment of Stephen Shaylor as a director (1 page)
26 June 2012Appointment of Condatis Limited as a director (2 pages)
24 June 2012Termination of appointment of Frederick Shaylor as a director (1 page)
24 June 2012Termination of appointment of Frederick Shaylor as a director (1 page)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100,000
(5 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100,000
(5 pages)
14 December 2011Full accounts made up to 31 March 2011 (15 pages)
14 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 June 2011Termination of appointment of Philip Farnworth as a director (1 page)
14 June 2011Termination of appointment of Philip Farnworth as a director (1 page)
27 May 2011Duplicate mortgage certificatecharge no:6 (5 pages)
27 May 2011Duplicate mortgage certificatecharge no:6 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Stephen Charles Shaylor on 2 November 2010 (2 pages)
9 November 2010Director's details changed for Stephen Charles Shaylor on 2 November 2010 (2 pages)
9 November 2010Director's details changed for Stephen Charles Shaylor on 2 November 2010 (2 pages)
17 September 2010Full accounts made up to 31 March 2010 (16 pages)
17 September 2010Full accounts made up to 31 March 2010 (16 pages)
4 January 2010Director's details changed for Gary Peter Turley on 29 December 2009 (2 pages)
4 January 2010Secretary's details changed for Gary Peter Turley on 29 December 2009 (1 page)
4 January 2010Director's details changed for Stephen Charles Shaylor on 29 December 2009 (2 pages)
4 January 2010Director's details changed for Frederick James Shaylor on 29 December 2009 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Philip Farnworth on 29 December 2009 (2 pages)
4 January 2010Director's details changed for Frederick James Shaylor on 29 December 2009 (2 pages)
4 January 2010Director's details changed for Richie Lee Shaylor on 29 December 2009 (2 pages)
4 January 2010Director's details changed for Stephen Charles Shaylor on 29 December 2009 (2 pages)
4 January 2010Director's details changed for Richie Lee Shaylor on 29 December 2009 (2 pages)
4 January 2010Secretary's details changed for Gary Peter Turley on 29 December 2009 (1 page)
4 January 2010Director's details changed for Gary Peter Turley on 29 December 2009 (2 pages)
4 January 2010Director's details changed for Philip Farnworth on 29 December 2009 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
12 August 2009Full accounts made up to 31 March 2009 (16 pages)
12 August 2009Full accounts made up to 31 March 2009 (16 pages)
11 February 2009Return made up to 29/12/08; full list of members (4 pages)
11 February 2009Return made up to 29/12/08; full list of members (4 pages)
10 February 2009Director's change of particulars / philip farnworth / 25/12/2008 (1 page)
10 February 2009Director's change of particulars / richie shaylor / 01/03/2007 (1 page)
10 February 2009Director's change of particulars / richie shaylor / 01/03/2007 (1 page)
10 February 2009Director's change of particulars / philip farnworth / 25/12/2008 (1 page)
28 November 2008Particulars of a mortgage or charge/co charles/extend / charge no: 5 (4 pages)
28 November 2008Particulars of a mortgage or charge/co charles/extend / charge no: 5 (4 pages)
22 October 2008Full accounts made up to 31 March 2008 (16 pages)
22 October 2008Full accounts made up to 31 March 2008 (16 pages)
7 August 2008Director appointed philip farnworth (1 page)
7 August 2008Director appointed philip farnworth (1 page)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (5 pages)
29 December 2007Particulars of mortgage/charge (5 pages)
27 December 2007Declaration of assistance for shares acquisition (10 pages)
27 December 2007Declaration of assistance for shares acquisition (10 pages)
21 August 2007Full accounts made up to 31 March 2007 (19 pages)
21 August 2007Full accounts made up to 31 March 2007 (19 pages)
2 January 2007Return made up to 29/12/06; full list of members (4 pages)
2 January 2007Return made up to 29/12/06; full list of members (4 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
28 June 2006Full accounts made up to 31 March 2006 (26 pages)
28 June 2006Full accounts made up to 31 March 2006 (26 pages)
23 January 2006Return made up to 29/12/05; full list of members (4 pages)
23 January 2006Return made up to 29/12/05; full list of members (4 pages)
6 June 2005Full accounts made up to 31 March 2005 (21 pages)
6 June 2005Full accounts made up to 31 March 2005 (21 pages)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
10 January 2005Return made up to 29/12/04; full list of members (4 pages)
10 January 2005Return made up to 29/12/04; full list of members (4 pages)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004New director appointed (1 page)
2 September 2004New director appointed (1 page)
22 June 2004Full accounts made up to 31 March 2004 (21 pages)
22 June 2004Full accounts made up to 31 March 2004 (21 pages)
23 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 2003Full accounts made up to 31 March 2003 (23 pages)
10 June 2003Full accounts made up to 31 March 2003 (23 pages)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
10 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 October 2002Registered office changed on 04/10/02 from: 66 holyhead rd handsworth birmingham B21 0LH (1 page)
4 October 2002Registered office changed on 04/10/02 from: 66 holyhead rd handsworth birmingham B21 0LH (1 page)
1 October 2002Company name changed F.J. shaylor (builders) LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed F.J. shaylor (builders) LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
1 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
25 February 2002Full accounts made up to 31 October 2001 (17 pages)
25 February 2002Full accounts made up to 31 October 2001 (17 pages)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2001Full accounts made up to 31 October 2000 (17 pages)
24 April 2001Full accounts made up to 31 October 2000 (17 pages)
30 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Full accounts made up to 31 October 1999 (17 pages)
22 December 1999Full accounts made up to 31 October 1999 (17 pages)
29 April 1999Ad 26/03/99--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
29 April 1999Ad 26/03/99--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
29 March 1999Nc inc already adjusted 20/01/99 (1 page)
29 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 1999Nc inc already adjusted 20/01/99 (1 page)
15 February 1999Return made up to 01/02/99; change of members (6 pages)
15 February 1999Return made up to 01/02/99; change of members (6 pages)
23 December 1998Full accounts made up to 31 October 1998 (18 pages)
23 December 1998Full accounts made up to 31 October 1998 (18 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned;director resigned (1 page)
16 September 1998Secretary resigned;director resigned (1 page)
6 February 1998Return made up to 01/02/98; full list of members (8 pages)
6 February 1998Return made up to 01/02/98; full list of members (8 pages)
16 January 1998Full accounts made up to 31 October 1997 (17 pages)
16 January 1998Full accounts made up to 31 October 1997 (17 pages)
3 March 1997Full accounts made up to 31 October 1996 (17 pages)
3 March 1997Full accounts made up to 31 October 1996 (17 pages)
2 March 1997£ nc 20000/100000 14/02/97 (1 page)
2 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1997Ad 07/02/97--------- £ si 7800@1=7800 £ ic 12200/20000 (2 pages)
2 March 1997Ad 07/02/97--------- £ si 7800@1=7800 £ ic 12200/20000 (2 pages)
2 March 1997£ nc 20000/100000 14/02/97 (1 page)
10 February 1997Return made up to 01/02/97; full list of members (8 pages)
10 February 1997Return made up to 01/02/97; full list of members (8 pages)
23 September 1996Ad 02/09/96--------- £ si 600@1=600 £ ic 11600/12200 (2 pages)
23 September 1996Ad 02/09/96--------- £ si 600@1=600 £ ic 11600/12200 (2 pages)
8 March 1996Full accounts made up to 31 October 1995 (16 pages)
8 March 1996Full accounts made up to 31 October 1995 (16 pages)
15 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
20 September 1995Ad 14/09/95--------- £ si 350@1=350 £ ic 11250/11600 (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Ad 14/09/95--------- £ si 350@1=350 £ ic 11250/11600 (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
10 March 1983Accounts made up to 31 October 1982 (7 pages)
10 March 1983Accounts made up to 31 October 1982 (7 pages)
13 June 1982Accounts made up to 31 October 1981 (6 pages)
13 June 1982Accounts made up to 31 October 1981 (6 pages)
4 September 1974Incorporation (13 pages)
4 September 1974Incorporation (13 pages)