Company NameAuldene Nurseries Limited
Company StatusDissolved
Company Number01303672
CategoryPrivate Limited Company
Incorporation Date21 March 1977(47 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(39 years after company formation)
Appointment Duration3 years, 1 month (closed 21 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(40 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMichael Iddon
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(13 years, 11 months after company formation)
Appointment Duration6 years (resigned 18 March 1997)
RoleNurseryman
Correspondence Address338 Southport Road
Leyland
Preston
Lancashire
PR5 3LQ
Director NameRichard Iddon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(13 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2002)
RoleNurseryman
Correspondence AddressOakfield Sarscow Lane
Leyland
Lancashire
PR26 8LS
Secretary NameRichard Iddon
NationalityBritish
StatusResigned
Appointed07 March 1991(13 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressOakfield Sarscow Lane
Leyland
Lancashire
PR26 8LS
Director NameMrs Janis Iddon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2002)
RoleGarden Centre Management
Correspondence AddressOakfield
Sarscow Lane
Ulnes Walton
Lancashire
PR26 8LS
Director NameMrs Joyce Iddon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1997)
RoleGarden Centre Management
Correspondence Address338 Southport Road
Ulnes Walton
Preston
Lancashire
PR5 3LQ
Director NameMr Glyn John Price
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill End
Ash Ingen Mews Bridstow
Ross On Wye
Herefordshire
HR9 6QA
Wales
Director NameMr Robert John Hewitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(25 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cider Mill 2 Cotts Farm
Cotts Lane
Lugwardine
Herefordshire
HR1 3ND
Wales
Director NameMr Stephen Murfin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Secretary NameMr Stephen Murfin
NationalityBritish
StatusResigned
Appointed30 April 2002(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Director NameGary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(28 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Foldshaw Lane
Braithwaite
Harrogate
Yorks
HG3 4AN
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(29 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Secretary NameMr Anthony David Jones
NationalityBritish
StatusResigned
Appointed20 June 2006(29 years, 3 months after company formation)
Appointment Duration8 months (resigned 16 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(29 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed19 February 2007(29 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(31 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(31 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(32 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(35 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(38 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(39 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(39 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(39 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF

Contact

Websitethegardencentregroup.co.uk

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

2 at £1Wyevale Garden Centres Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Charges

24 February 2009Delivered on: 4 March 2009
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The “Security Agent”)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details.
Fully Satisfied
23 June 2006Delivered on: 7 July 2006
Satisfied on: 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties (Security Agent)

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from a chargor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being 338 southport road ulnes walton leyland,. 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
6 July 1999Delivered on: 12 July 1999
Satisfied on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 338 southport road ulnes walton leyland preston lancashire t/no LA798756.
Fully Satisfied
10 November 1977Delivered on: 18 November 1977
Satisfied on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate on the north easterly side of southport rd, ulners walton, lancs.
Fully Satisfied

Filing History

28 September 2017Total exemption small company accounts made up to 25 December 2016 (4 pages)
25 May 2017Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
31 October 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
28 October 2016Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
10 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
31 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
30 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
30 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
23 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages)
22 May 2015Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015 (1 page)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 September 2013Accounts for a dormant company made up to 30 December 2012 (8 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
23 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
23 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
23 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (8 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2011Auditor's resignation (1 page)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption full accounts made up to 26 December 2010 (12 pages)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Full accounts made up to 27 December 2009 (19 pages)
13 July 2010Statement of company's objects (2 pages)
20 May 2010Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berkshire SL1 4DX on 20 May 2010 (1 page)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
13 May 2010Termination of appointment of David Pierpoint as a director (1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(1 page)
20 November 2009Statement by directors (4 pages)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise 161445 19/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 2
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 171,445
(4 pages)
26 May 2009Full accounts made up to 28 December 2008 (19 pages)
15 May 2009Return made up to 28/04/09; full list of members (4 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
30 March 2009Director appointed david julian pierpoint (4 pages)
25 March 2009Full accounts made up to 31 December 2006 (18 pages)
25 March 2009Full accounts made up to 30 December 2007 (18 pages)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
30 July 2008Return made up to 28/04/08; full list of members (4 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Registered office changed on 30/07/2008 from c/o wyevale garden centres 258 bath road slough berkshire SL1 4DX (1 page)
9 June 2008Registered office changed on 09/06/2008 from wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page)
22 January 2008Director resigned (1 page)
6 December 2007New director appointed (2 pages)
4 June 2007Return made up to 28/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
28 September 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
28 September 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
11 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 July 2006Declaration of assistance for shares acquisition (7 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
7 July 2006Particulars of mortgage/charge (10 pages)
26 May 2006Return made up to 28/04/06; full list of members (7 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
23 September 2005Director resigned (1 page)
26 May 2005Return made up to 28/04/05; full list of members (7 pages)
16 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
26 October 2004Full accounts made up to 28 December 2003 (10 pages)
27 May 2004Return made up to 28/04/04; full list of members (7 pages)
9 January 2004Auditor's resignation (2 pages)
21 October 2003Full accounts made up to 29 December 2002 (12 pages)
28 May 2003Return made up to 28/04/03; full list of members (7 pages)
8 April 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2003Accounting reference date extended from 30/09/02 to 29/12/02 (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002New director appointed (2 pages)
15 April 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
20 March 2001Return made up to 08/03/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 March 2000Return made up to 08/03/00; full list of members (6 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 March 1999Return made up to 08/03/99; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 March 1998Return made up to 08/03/98; full list of members (6 pages)
19 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 April 1997Director resigned (1 page)
3 April 1997Return made up to 08/03/97; no change of members (4 pages)
3 April 1997Director resigned (1 page)
18 March 1996Return made up to 08/03/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 March 1995Return made up to 08/03/95; no change of members (4 pages)
2 May 1990Return made up to 08/03/90; no change of members (4 pages)
28 April 1989Return made up to 24/03/89; full list of members (4 pages)
30 March 1988Return made up to 21/01/88; full list of members (4 pages)
27 January 1987Return made up to 21/01/87; full list of members (4 pages)
21 March 1977Certificate of incorporation (2 pages)