Company NameWorldwide Flight Services (SPA) Limited
Company StatusDissolved
Company Number01374188
CategoryPrivate Limited Company
Incorporation Date20 June 1978(45 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameS.P.A.-Trans Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameOlivier Philippe Auguste Bijaoui
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed12 June 2002(23 years, 12 months after company formation)
Appointment Duration13 years, 12 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address19 Rue Delestrapade
Paris 75005
75005
Director NameMr Patrick Ian Roberts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(25 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 07 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Clarence Drive
Englefield Green
Surrey
TW20 0NL
Secretary NameSteven Greenhalgh
NationalityBritish
StatusClosed
Appointed18 July 2006(28 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 07 June 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCheylesmore House Bagshot Road
Knaphill
Woking
Surrey
GU21 2SF
Director NameMr David Alexander Vine
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 March 1994)
RoleCompany Director
Correspondence Address7 Drayton Road
West Ealing
London
W13 0LD
Director NameDavid Charles Fisher
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(13 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 June 2002)
RoleTransport Contractor
Correspondence AddressPenlee Farm
Postbridge
Yelverton
Devon
PL20 6TJ
Secretary NameDavid Charles Fisher
NationalityBritish
StatusResigned
Appointed08 March 1992(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 March 1994)
RoleCompany Director
Correspondence AddressLakehead Cottage
Postbridge
Yelverton
Devon
PL20 6TH
Secretary NameTheresa May Fisher
NationalityBritish
StatusResigned
Appointed08 March 1994(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressLakehead Cottage
Postbridge
Dartmoor
Devon
PL20 6TH
Director NameMr Derek Christopher Allen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address3 Avondale Close
Hersham
Walton-On-Thames
Surrey
KT12 4HS
Director NameAnthony David Dowley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 2002)
RoleCompany Director
Correspondence AddressWestmead Westwood Lane
Normandy
Guildford
Surrey
GU3 2JE
Director NameMr Peter Norman Ridgers
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Silwood Close
Ascot
Berkshire
SL5 7DX
Secretary NameMr Peter Norman Ridgers
NationalityBritish
StatusResigned
Appointed03 February 1998(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Silwood Close
Ascot
Berkshire
SL5 7DX
Secretary NameAnthony David Dowley
NationalityBritish
StatusResigned
Appointed23 June 2000(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2002)
RoleCompany Director
Correspondence AddressWestmead Westwood Lane
Normandy
Guildford
Surrey
GU3 2JE
Director NameJean Francois Gouedard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2002(23 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2004)
RoleCompany Director
Correspondence Address25 Avenue Bosquet
Paris 75007
Foreign
Director NameJean Pierre Marchand Arpoume
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2002(23 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address1 Bis Avenue De Lowendal
75007 Paris
Foreign
Director NameStewart James Sinclair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(23 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2004)
RoleCompany Director
Correspondence Address1b Purley Oaks Road
South Croydon
Surrey
CR2 0NU
Secretary NameStewart James Sinclair
NationalityBritish
StatusResigned
Appointed12 June 2002(23 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2004)
RoleCompany Director
Correspondence Address1b Purley Oaks Road
South Croydon
Surrey
CR2 0NU
Secretary NameMr Patrick Ian Roberts
NationalityBritish
StatusResigned
Appointed27 January 2004(25 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Clarence Drive
Englefield Green
Surrey
TW20 0NL

Contact

Telephone020 85645550
Telephone regionLondon

Location

Registered AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,122,147
Cash£783,528
Current Liabilities£645,592

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 January 1999Delivered on: 26 January 1999
Satisfied on: 11 September 2008
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
1 August 1997Delivered on: 6 August 1997
Satisfied on: 11 September 2008
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. See the mortgage charge document for full details.
Fully Satisfied
25 July 1997Delivered on: 30 July 1997
Satisfied on: 11 September 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 24645252. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
25 April 1996Delivered on: 10 May 1996
Satisfied on: 2 January 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
4 December 1990Delivered on: 7 December 1990
Satisfied on: 28 October 1999
Persons entitled: Midland 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: L/H land and buildings comprising of unit 6A ascot rd., Bedfont industrial estate bedfont, hounslow.
Fully Satisfied
19 July 1988Delivered on: 26 July 1988
Satisfied on: 2 January 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(5 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(5 pages)
11 March 2016Application to strike the company off the register (3 pages)
11 March 2016Application to strike the company off the register (3 pages)
10 November 2015Full accounts made up to 31 December 2014 (15 pages)
10 November 2015Full accounts made up to 31 December 2014 (15 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
30 January 2015Auditor's resignation (1 page)
30 January 2015Auditor's resignation (1 page)
5 January 2015Solvency Statement dated 19/12/14 (1 page)
5 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2015Statement of capital on 5 January 2015
  • GBP 1
(4 pages)
5 January 2015Statement by Directors (1 page)
5 January 2015Statement of capital on 5 January 2015
  • GBP 1
(4 pages)
5 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2015Statement of capital on 5 January 2015
  • GBP 1
(4 pages)
5 January 2015Statement by Directors (1 page)
5 January 2015Solvency Statement dated 19/12/14 (1 page)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 65,000
(5 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 65,000
(5 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 65,000
(5 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Secretary's details changed for Steven Greenhalgh on 20 February 2011 (2 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Secretary's details changed for Steven Greenhalgh on 20 February 2011 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 31 December 2008 (21 pages)
16 October 2009Full accounts made up to 31 December 2008 (21 pages)
18 March 2009Registered office changed on 18/03/2009 from building 552 shoreham road east london heathrow airport hounslow middlesex TW6 3UA (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Registered office changed on 18/03/2009 from building 552 shoreham road east london heathrow airport hounslow middlesex TW6 3UA (1 page)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
18 March 2009Location of register of members (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2008Registered office changed on 11/08/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
11 August 2008Registered office changed on 11/08/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
9 May 2008Return made up to 08/03/08; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from inghams accountants roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
9 May 2008Return made up to 08/03/08; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from inghams accountants roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
29 March 2008Full accounts made up to 31 December 2007 (20 pages)
29 March 2008Full accounts made up to 31 December 2007 (20 pages)
6 August 2007Full accounts made up to 31 December 2006 (18 pages)
6 August 2007Full accounts made up to 31 December 2006 (18 pages)
7 June 2007Return made up to 08/03/07; full list of members (2 pages)
7 June 2007Return made up to 08/03/07; full list of members (2 pages)
16 April 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 April 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
25 July 2006Full accounts made up to 31 December 2004 (19 pages)
25 July 2006Full accounts made up to 31 December 2005 (17 pages)
25 July 2006Full accounts made up to 31 December 2004 (19 pages)
25 July 2006Full accounts made up to 31 December 2005 (17 pages)
15 June 2006Director resigned (1 page)
15 June 2006Return made up to 08/03/06; full list of members (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Return made up to 08/03/06; full list of members (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Company name changed S.P.A.-trans LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed S.P.A.-trans LIMITED\certificate issued on 05/10/05 (2 pages)
30 July 2005Director's particulars changed (1 page)
30 July 2005Director's particulars changed (1 page)
12 April 2005Return made up to 08/03/05; full list of members (3 pages)
12 April 2005Return made up to 08/03/05; full list of members (3 pages)
6 April 2005Auditor's resignation (1 page)
6 April 2005Auditor's resignation (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director resigned (1 page)
19 November 2004Full accounts made up to 31 December 2003 (16 pages)
19 November 2004Full accounts made up to 31 December 2003 (16 pages)
4 May 2004Return made up to 08/03/04; full list of members (8 pages)
4 May 2004Return made up to 08/03/04; full list of members (8 pages)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
9 October 2003Full accounts made up to 31 December 2002 (17 pages)
9 October 2003Full accounts made up to 31 December 2002 (17 pages)
23 March 2003Return made up to 08/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 2003Return made up to 08/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
10 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (3 pages)
27 August 2002New secretary appointed;new director appointed (3 pages)
27 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: 126 fairlie road slough berkshire SL1 4PY (1 page)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: 126 fairlie road slough berkshire SL1 4PY (1 page)
3 April 2002Return made up to 08/03/02; full list of members (8 pages)
3 April 2002Return made up to 08/03/02; full list of members (8 pages)
25 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
25 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
22 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
23 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
17 March 2000Return made up to 08/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 March 2000Return made up to 08/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 December 1999Registered office changed on 24/12/99 from: 724 dundee road slough berkshire SL1 4JQ (1 page)
24 December 1999Registered office changed on 24/12/99 from: 724 dundee road slough berkshire SL1 4JQ (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 March 1999Return made up to 08/03/99; no change of members (4 pages)
17 March 1999Return made up to 08/03/99; no change of members (4 pages)
26 January 1999Particulars of mortgage/charge (4 pages)
26 January 1999Particulars of mortgage/charge (4 pages)
30 July 1998Accounting reference date shortened from 02/02/99 to 31/12/98 (1 page)
30 July 1998Accounting reference date shortened from 02/02/99 to 31/12/98 (1 page)
16 July 1998Full accounts made up to 2 February 1998 (15 pages)
16 July 1998Full accounts made up to 2 February 1998 (15 pages)
16 July 1998Full accounts made up to 2 February 1998 (15 pages)
13 July 1998Accounting reference date extended from 31/12/97 to 02/02/98 (1 page)
13 July 1998Accounting reference date extended from 31/12/97 to 02/02/98 (1 page)
8 April 1998Return made up to 08/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/04/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 April 1998Return made up to 08/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/04/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: lakehead cottage postbridge yelverton devon PL20 6TH (1 page)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: lakehead cottage postbridge yelverton devon PL20 6TH (1 page)
2 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
3 March 1997Registered office changed on 03/03/97 from: lakehead cottage postbridge yelverton devon PL20 6TH (1 page)
3 March 1997Return made up to 08/03/97; full list of members (6 pages)
3 March 1997Registered office changed on 03/03/97 from: lakehead cottage postbridge yelverton devon PL20 6TH (1 page)
3 March 1997Return made up to 08/03/97; full list of members (6 pages)
26 February 1997Location of register of members (1 page)
26 February 1997Location of register of members (1 page)
18 December 1996Registered office changed on 18/12/96 from: elvaco house 180 high street egham surrey TW20 9DY (1 page)
18 December 1996Registered office changed on 18/12/96 from: elvaco house 180 high street egham surrey TW20 9DY (1 page)
1 June 1996Full accounts made up to 31 December 1995 (13 pages)
1 June 1996Full accounts made up to 31 December 1995 (13 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
4 March 1996Return made up to 08/03/96; full list of members (6 pages)
4 March 1996Return made up to 08/03/96; full list of members (6 pages)
10 October 1995Return made up to 08/03/95; full list of members (12 pages)
10 October 1995Return made up to 08/03/95; full list of members (12 pages)
21 March 1995Full accounts made up to 31 December 1994 (14 pages)
21 March 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 December 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 1990£ nc 25000/75000 31/12/89 (1 page)
12 December 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 1990£ nc 25000/75000 31/12/89 (1 page)
7 December 1990Particulars of mortgage/charge (3 pages)
7 December 1990Particulars of mortgage/charge (3 pages)
26 July 1988Particulars of mortgage/charge (3 pages)
26 July 1988Particulars of mortgage/charge (3 pages)
20 June 1978Incorporation (17 pages)
20 June 1978Incorporation (17 pages)
20 June 1978Certificate of incorporation (1 page)
20 June 1978Incorporation (17 pages)
20 June 1978Incorporation (17 pages)
20 June 1978Certificate of incorporation (1 page)