Company NameGrey Ptk Advertising Limited
Company StatusDissolved
Company Number01259894
CategoryPrivate Limited Company
Incorporation Date24 May 1976(47 years, 10 months ago)
Dissolution Date18 April 2023 (11 months, 2 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLiam Murray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2020(43 years, 10 months after company formation)
Appointment Duration3 years (closed 18 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2007(31 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 18 April 2023)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameIan Hamilton Hunter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 May 2002)
RoleAdvertising Executive
Correspondence Address81 Gower Street
London
WC1E 6HJ
Director NameDavid Allan Macgregor
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleAdvertising Executive
Correspondence Address4 Beeches Walk
Carshalton
Surrey
SM5 4JT
Director NameAnthony Edward Robinson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 05 February 1996)
RoleAdvertising Executive
Correspondence Address1 Ash Grove
Wheathampstead
St Albans
Hertfordshire
AL4 8DF
Director NameAmanda Harris Mackenzie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 1996)
RoleAdvertising Executive
Correspondence Address59 Church Lane
Merton Park
London
SW19 3HQ
Director NameVictoria John
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(18 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2001)
RoleAdvertising Executive
Correspondence Address81 Gower Street
London
WC1E 6HJ
Director NameJayne Lynnette Chiazzari
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(20 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address81 Gower Street
London
WC1E 6HJ
Director NameMr Clive Alistair Holland
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(25 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Embercourt Road
Thames Ditton
Surrey
KT7 0LQ
Director NameMiss Sharon Florence Martin
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(25 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2004)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Taylor Row
Wilmington
Kent
DA2 7DU
Director NameMr Stephen Bruce Richards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(25 years, 12 months after company formation)
Appointment Duration1 year (resigned 16 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Shaw
Hatfield Heath
Hertfordshire
CM22 7DD
Director NameRobert Stitcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(25 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2005)
RoleFinance Director
Correspondence AddressFlat 2
7 Netherhall Gardens
London
NW3 5RN
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed13 May 2002(25 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed01 July 2003(27 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Director NameAlexander Henry Philip White
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(29 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillside Road
Hockley
Essex
SS5 4RT
Director NameMrs Janet Ann Markwick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(31 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownsview House Baughurst Road
Baughurst
Tadley
Hants
RG26 5LL
Director NameMr Alan Ralston Adamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(36 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMr Ian David Wood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(38 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMr Mark Antony Young
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(39 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed06 February 1992(15 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 May 2002)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitegrey.co.uk

Location

Registered AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35.3k at £1Grey Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 October 1993Delivered on: 2 November 1993
Satisfied on: 12 July 2000
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.
Fully Satisfied

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
27 January 2023Confirmation statement made on 27 January 2023 with updates (5 pages)
23 January 2023Application to strike the company off the register (1 page)
4 January 2023Accounts for a dormant company made up to 31 December 2021 (8 pages)
16 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2022Solvency Statement dated 15/12/22 (1 page)
16 December 2022Statement by Directors (1 page)
16 December 2022Statement of capital on 16 December 2022
  • GBP 3.53
(5 pages)
4 February 2022Director's details changed for Liam Murray on 23 December 2021 (2 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
23 December 2021Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on 23 December 2021 (1 page)
2 June 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 May 2020Termination of appointment of Mark Antony Young as a director on 3 April 2020 (1 page)
9 April 2020Appointment of Liam Murray as a director on 3 April 2020 (2 pages)
9 March 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 35,300
(4 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 35,300
(4 pages)
4 December 2015Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page)
4 December 2015Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages)
4 December 2015Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page)
4 December 2015Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 35,300
(3 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 35,300
(3 pages)
8 December 2014Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page)
8 December 2014Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages)
8 December 2014Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages)
8 December 2014Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 35,300
(3 pages)
7 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 7 February 2014 (1 page)
7 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 7 February 2014 (1 page)
7 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 7 February 2014 (1 page)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 35,300
(3 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
3 December 2012Appointment of Alan Adamson as a director (2 pages)
3 December 2012Appointment of Alan Adamson as a director (2 pages)
30 November 2012Termination of appointment of Janet Markwick as a director (1 page)
30 November 2012Termination of appointment of Janet Markwick as a director (1 page)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 22/01/09; full list of members (3 pages)
16 February 2009Return made up to 22/01/09; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 February 2008Director appointed mrs janet ann markwick (1 page)
29 February 2008Director appointed mrs janet ann markwick (1 page)
28 February 2008Appointment terminated director alex white (1 page)
28 February 2008Appointment terminated director alex white (1 page)
25 January 2008Return made up to 22/01/08; full list of members (2 pages)
25 January 2008Return made up to 22/01/08; full list of members (2 pages)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 June 2007Location of register of members (1 page)
14 June 2007Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page)
16 February 2007Return made up to 22/01/07; full list of members (2 pages)
16 February 2007Return made up to 22/01/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 February 2006Return made up to 22/01/06; full list of members (3 pages)
10 February 2006Return made up to 22/01/06; full list of members (3 pages)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
22 February 2005Return made up to 22/01/05; full list of members (6 pages)
22 February 2005Return made up to 22/01/05; full list of members (6 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
2 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2004Director resigned (1 page)
3 November 2003Full accounts made up to 30 September 2002 (16 pages)
3 November 2003Full accounts made up to 30 September 2002 (16 pages)
16 October 2003Registered office changed on 16/10/03 from: 95 new cavendish street london W1W 6XG (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 95 new cavendish street london W1W 6XG (2 pages)
1 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
1 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
1 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2003Location of register of members (1 page)
28 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2003Location of register of members (1 page)
28 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: 81 gower street london WC1E 6HJ (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
18 June 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002Registered office changed on 18/06/02 from: 81 gower street london WC1E 6HJ (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002Director resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (3 pages)
14 June 2002New director appointed (3 pages)
14 June 2002New secretary appointed (2 pages)
6 June 2002Company name changed the ptk partnership LIMITED\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed the ptk partnership LIMITED\certificate issued on 06/06/02 (2 pages)
23 May 2002Auditor's resignation (1 page)
23 May 2002Return made up to 22/01/01; full list of members; amend (8 pages)
23 May 2002Return made up to 22/01/01; full list of members; amend (8 pages)
23 May 2002Return made up to 22/01/02; full list of members; amend (8 pages)
23 May 2002Auditor's resignation (1 page)
23 May 2002Return made up to 22/01/00; full list of members; amend (8 pages)
23 May 2002Return made up to 22/01/02; full list of members; amend (8 pages)
23 May 2002Return made up to 22/01/00; full list of members; amend (8 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 May 2002Rectification of reg of members (3 pages)
3 May 2002Rectification of reg of members (3 pages)
24 January 2002Return made up to 22/01/02; full list of members (6 pages)
24 January 2002Return made up to 22/01/02; full list of members (6 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
5 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 January 2001Return made up to 22/01/01; full list of members (7 pages)
31 January 2001Return made up to 22/01/01; full list of members (7 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 January 2000Return made up to 22/01/00; full list of members (7 pages)
30 January 2000Return made up to 22/01/00; full list of members (7 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 February 1999Return made up to 22/01/99; no change of members (4 pages)
4 February 1999Return made up to 22/01/99; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 February 1998Return made up to 22/01/98; no change of members (4 pages)
3 February 1998Return made up to 22/01/98; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 December 1996£ nc 30200/70300 29/11/96 (1 page)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 December 1996£ nc 30200/70300 29/11/96 (1 page)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 December 1996Particulars of contract relating to shares (3 pages)
30 December 1996Ad 29/11/96--------- £ si 35050@1=35050 £ ic 22825/57875 (2 pages)
30 December 1996Ad 29/11/96--------- £ si 35050@1=35050 £ ic 22825/57875 (2 pages)
30 December 1996Particulars of contract relating to shares (3 pages)
14 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
14 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
29 January 1996Return made up to 22/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1996Return made up to 22/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)