Company NameA.L. Paul Limited
Company StatusDissolved
Company Number01363164
CategoryPrivate Limited Company
Incorporation Date17 April 1978(46 years ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameA.L. Paul & Company Limited

Business Activity

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

Directors

Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(30 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(28 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 15 November 2016)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(28 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 15 November 2016)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed04 September 2007(29 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 15 November 2016)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameNorman Thomas Whiting
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2004)
RoleSales Director
Correspondence Address31 Fords Lane
Bramhall
Stockport
Cheshire
SK7 1DQ
Director NameMrs Irene Newton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2001)
RoleSecretary
Correspondence Address18 West Park
Hyde
Cheshire
SK14 5EW
Director NameMr Harvey Newton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 October 2002)
RoleManaging Director
Correspondence Address18 West Park
Hyde
Cheshire
SK14 5EW
Director NameMr Malcolm Jones
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2004)
RoleDye House Manager
Correspondence Address15 Ashfield
Denton
Manchester
Lancashire
M34 3TL
Secretary NameMrs Irene Newton
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address18 West Park
Hyde
Cheshire
SK14 5EW
Director NameMr John Alexander McVicker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressOrmiston, 86 Portglenone Road
Randalston
County Antrim
BT41 3EH
Northern Ireland
Director NameMr Massimo Petronio
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2001(22 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ashlyns Road
Berkhamsted
Hertfordshire
HP4 3BL
Director NameDavid William Gilchrist
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2005)
RoleCompany Director
Correspondence AddressAldenham House
Snows Paddock
Windlesham
Surrey
GU20 6LH
Director NameAllan Sergio Banzon Batuhan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFilipino
StatusResigned
Appointed05 April 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2002)
RoleFinance
Correspondence Address19 Lomond Drive
Newton Mearns
G77 6LR
Scotland
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed05 April 2001(22 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2003)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(23 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(23 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(25 years after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(27 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 September 1996Delivered on: 6 September 1996
Satisfied on: 17 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings on the north west side of lumb lane droylsden greater manchester t/n-GM138903 and GM574599 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 September 1996Delivered on: 6 September 1996
Satisfied on: 22 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings on the east side of langham street ashton under lyne greater manchester t/n GM215885 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 August 1996Delivered on: 28 August 1996
Satisfied on: 17 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 June 1996Delivered on: 5 July 1996
Satisfied on: 7 May 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lumb lane droylesden nr. Manchester the company assigns to the bank: any option to purchase or right of pre-emption to acquire the f/h or superior l/h or to have a new lease of the property; any proceeds of sale letting or other distribution of the property; any guarantees, insurance or compensation monies relating to the property or any authorisation, permi registration certificate or licence of any kind in force in connection with the property; any share or membership rights in a residents' association or management company relating to the property, and any other benefit or right of any kind relating to the property, its use, construction or title.. See the mortgage charge document for full details.
Fully Satisfied
24 March 1994Delivered on: 12 April 1994
Satisfied on: 22 July 2000
Persons entitled: Associated Credits Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the deed (as defined therein).
Particulars: All leasing hire purchase all rights all motor vehicles. 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
23 December 1992Delivered on: 12 January 1993
Satisfied on: 22 July 2000
Persons entitled: Associated Credits Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargeee not exceeding £142,000.00 under the terms of the leases (as defined) and/or this charge.
Particulars: Legal mortgage over the factory premises at langham street ashton under lyne t/no gm 215885 together with all the other assets of the company including fixtures fittings and machinery in the premises.
Fully Satisfied
5 September 1984Delivered on: 13 September 1984
Satisfied on: 7 May 1999
Persons entitled: Yorkshire 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: 4 langham street, ashton under lyne, tameside, greater manchester title no. Gm 215885. floating charge over all movable fixtures & fittings plant machinery materials & articles. Including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery erected thereon.
Fully Satisfied
17 August 1981Delivered on: 24 August 1981
Satisfied on: 1 November 1996
Persons entitled: Yorkshire Bank Limited

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 charge on all f/h and l/h properties with all fixtures (will trade fixtures) fixed plant and machinery (see doc M8). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Restoration by order of the court (4 pages)
23 June 2015Restoration by order of the court (4 pages)
3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2009Director's details changed for Roger Bevan on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Roger Bevan on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Roger Bevan on 5 October 2009 (2 pages)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
13 July 2009Application for striking-off (1 page)
13 July 2009Application for striking-off (1 page)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 September 2008Director appointed roger bevan (4 pages)
4 September 2008Director appointed roger bevan (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (6 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (6 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (7 pages)
25 September 2006New director appointed (7 pages)
25 September 2006Director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
7 April 2006New director appointed (7 pages)
7 April 2006New director appointed (7 pages)
11 October 2005Full accounts made up to 31 December 2004 (15 pages)
11 October 2005Full accounts made up to 31 December 2004 (15 pages)
6 July 2005New secretary appointed (1 page)
6 July 2005New secretary appointed (1 page)
1 July 2005Return made up to 30/06/05; full list of members (5 pages)
1 July 2005Return made up to 30/06/05; full list of members (5 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
6 July 2004Full accounts made up to 31 December 2003 (15 pages)
6 July 2004Full accounts made up to 31 December 2003 (15 pages)
28 June 2004Return made up to 30/06/04; full list of members (6 pages)
28 June 2004Return made up to 30/06/04; full list of members (6 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
6 October 2003Return made up to 30/06/03; full list of members (8 pages)
6 October 2003Director resigned (1 page)
6 October 2003Return made up to 30/06/03; full list of members (8 pages)
6 October 2003Director resigned (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003New secretary appointed (1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
9 September 2002Return made up to 30/06/02; full list of members (3 pages)
9 September 2002Return made up to 30/06/02; full list of members (3 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
12 August 2002Location of register of members (1 page)
12 August 2002Location of register of members (1 page)
17 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
28 July 2001Return made up to 30/06/01; full list of members (8 pages)
28 July 2001Return made up to 30/06/01; full list of members (8 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 2 fouberts place london W1V 1HH (1 page)
12 June 2001Registered office changed on 12/06/01 from: 2 fouberts place london W1V 1HH (1 page)
6 June 2001New director appointed (11 pages)
6 June 2001New director appointed (11 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001Registered office changed on 02/05/01 from: littlemoss road droylsden manchester M43 7EF (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Registered office changed on 02/05/01 from: littlemoss road droylsden manchester M43 7EF (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
19 April 2001Resolutions
  • RES13 ‐ Section 320 05/04/01
(1 page)
19 April 2001Resolutions
  • RES13 ‐ Section 320 05/04/01
(1 page)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 June 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 June 1998Return made up to 30/06/98; no change of members (4 pages)
26 June 1998Return made up to 30/06/98; no change of members (4 pages)
16 December 1997Registered office changed on 16/12/97 from: littlemoss road littlemoss droylsden lancashire M43 7EF (1 page)
16 December 1997Registered office changed on 16/12/97 from: littlemoss road littlemoss droylsden lancashire M43 7EF (1 page)
17 October 1997Registered office changed on 17/10/97 from: langham street ashton under lyne lancs OL7 9AX (1 page)
17 October 1997Registered office changed on 17/10/97 from: langham street ashton under lyne lancs OL7 9AX (1 page)
28 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 July 1997Return made up to 30/06/97; no change of members (4 pages)
18 April 1997Company name changed A.L. paul & company LIMITED\certificate issued on 21/04/97 (2 pages)
18 April 1997Company name changed A.L. paul & company LIMITED\certificate issued on 21/04/97 (2 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1996Return made up to 30/06/96; full list of members (8 pages)
6 October 1996Return made up to 30/06/96; full list of members (8 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 August 1995Return made up to 30/06/95; full list of members (6 pages)
15 August 1995Return made up to 30/06/95; full list of members (6 pages)
10 August 1994Accounts for a small company made up to 31 March 1994 (6 pages)
10 August 1994Accounts for a small company made up to 31 March 1994 (6 pages)
9 August 1994Return made up to 30/06/94; no change of members (6 pages)
9 August 1994Return made up to 30/06/94; no change of members (6 pages)
26 August 1993Accounts for a small company made up to 31 March 1993 (6 pages)
26 August 1993Accounts for a small company made up to 31 March 1993 (6 pages)
19 July 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1993Accounts for a small company made up to 31 March 1992 (7 pages)
31 January 1993Accounts for a small company made up to 31 March 1992 (7 pages)
25 November 1992Return made up to 30/06/92; full list of members (7 pages)
25 November 1992Return made up to 30/06/92; full list of members (7 pages)
21 June 1991Return made up to 30/04/91; no change of members (6 pages)
21 June 1991Return made up to 30/04/91; no change of members (6 pages)
21 June 1991Accounts for a small company made up to 31 March 1991 (6 pages)
21 June 1991Accounts for a small company made up to 31 March 1991 (6 pages)
17 January 1991Return made up to 03/10/90; no change of members (6 pages)
17 January 1991Return made up to 03/10/90; no change of members (6 pages)
9 January 1991Accounts for a small company made up to 31 March 1990 (7 pages)
9 January 1991Accounts for a small company made up to 31 March 1990 (7 pages)
25 January 1990Accounts for a small company made up to 31 March 1989 (7 pages)
25 January 1990Return made up to 30/06/89; full list of members (5 pages)
25 January 1990Return made up to 30/06/89; full list of members (5 pages)
25 January 1990Accounts for a small company made up to 31 March 1989 (7 pages)
27 June 1988Accounts for a small company made up to 31 March 1988 (3 pages)
27 June 1988Return made up to 17/06/88; full list of members (4 pages)
27 June 1988Accounts for a small company made up to 31 March 1988 (3 pages)
27 June 1988Return made up to 17/06/88; full list of members (4 pages)
6 August 1987Return made up to 01/06/87; full list of members (4 pages)
6 August 1987Accounts for a small company made up to 31 March 1987 (3 pages)
6 August 1987Accounts for a small company made up to 31 March 1987 (3 pages)
6 August 1987Return made up to 01/06/87; full list of members (4 pages)
12 September 1986Accounts for a small company made up to 31 March 1986 (4 pages)
12 September 1986Accounts for a small company made up to 31 March 1986 (4 pages)
12 September 1986Return made up to 10/09/86; full list of members (4 pages)
12 September 1986Return made up to 10/09/86; full list of members (4 pages)
17 April 1978Incorporation (15 pages)
17 April 1978Incorporation (15 pages)