Company NameMHI 1000 Limited
Company StatusDissolved
Company Number01377653
CategoryPrivate Limited Company
Incorporation Date7 July 1978(45 years, 10 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameTitan Travel Limited

Business Activity

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

Directors

Director NameMr Martin John Coe
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(13 years after company formation)
Appointment Duration23 years, 4 months (closed 25 November 2014)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressNormans East Street
Rusper
Horsham
West Sussex
RH12 4RD
Director NameMr Hugh Charles Lees Ferry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(13 years after company formation)
Appointment Duration23 years, 4 months (closed 25 November 2014)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton Farm House
Balcombe Road
Horley
Surrey
RH6 9SW
Director NameMr Irwin George Ferry
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(13 years after company formation)
Appointment Duration23 years, 4 months (closed 25 November 2014)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressMiddle Fairlawn House Fairlawn Drive
St Johns Common
Redhill
Surrey
RH1 6JP
Director NameMrs Meg Ferry
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years after company formation)
Appointment Duration14 years, 10 months (resigned 24 May 2006)
RoleTour Operator
Correspondence AddressMiddle Fairlawn House
Fairlawn Drive St Johns Common
Redhill
Surrey
RH1 6JP
Secretary NameMr Hugh Charles Lees Ferry
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address80 The Crescent
Horley
Surrey
RH6 7NU
Director NameMr Paul Adams
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(20 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Broomfield Park
Westcott
Surrey
RH4 3QQ
Secretary NameMr Paul Adams
NationalityBritish
StatusResigned
Appointed31 October 1999(21 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Broomfield Park
Westcott
Surrey
RH4 3QQ
Director NameMr Matthew Ferry
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(25 years after company formation)
Appointment Duration6 years, 3 months (resigned 02 October 2009)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairlawn Drive
Redhill
Surrey
RH1 6JP
Director NameHugh Clayson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(25 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 2009)
RoleTour Operator
Correspondence Address23 Shaftesbury Way
Strawberry Hill
Twickenham
Middlesex
TW2 5RN
Director NameMr David Andrew Wild
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(25 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 2009)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressPigeon House Farm
Dingle Road
Leigh
Worcestershire
WR6 5JX
Director NameJackie Willis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(28 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2009)
RoleTour Operator
Correspondence AddressHollydene
Cotchford Lane
Hartfield
East Sussex
TN7 4DN
Secretary NameHarvey Ingram Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2009(30 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 2009)
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX

Location

Registered AddressEast House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

30k at £1Hicorp 54 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£109,429,177
Gross Profit£29,426,459
Net Worth-£2,802,302
Cash£2,889,758
Current Liabilities£21,997,552

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Voluntary strike-off action has been suspended (1 page)
2 May 2013Voluntary strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
4 February 2013Application to strike the company off the register (3 pages)
4 February 2013Application to strike the company off the register (3 pages)
24 October 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 30,000
(5 pages)
24 October 2012Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 30,000
(5 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Director's details changed for Mr Hugh Charles Lees Ferry on 31 July 2010 (2 pages)
23 October 2012Termination of appointment of Hugh Clayson as a director (1 page)
23 October 2012Termination of appointment of Harvey Ingram Secretaries Limited as a secretary (1 page)
23 October 2012Termination of appointment of David Wild as a director (1 page)
23 October 2012Termination of appointment of David Wild as a director (1 page)
23 October 2012Termination of appointment of Harvey Ingram Secretaries Limited as a secretary (1 page)
23 October 2012Director's details changed for Mr Irwin George Ferry on 31 July 2010 (2 pages)
23 October 2012Termination of appointment of Matthew Ferry as a director (1 page)
23 October 2012Termination of appointment of Jackie Willis as a director (1 page)
23 October 2012Termination of appointment of Jackie Willis as a director (1 page)
23 October 2012Director's details changed for Mr Irwin George Ferry on 31 July 2010 (2 pages)
23 October 2012Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
23 October 2012Termination of appointment of Matthew Ferry as a director (1 page)
23 October 2012Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
23 October 2012Director's details changed for Mr Hugh Charles Lees Ferry on 31 July 2010 (2 pages)
23 October 2012Termination of appointment of Hugh Clayson as a director (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
8 April 2011Registered office address changed from Hi Tours House Cross Oak Lane Redhill Surrey RH1 5EX on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Hi Tours House Cross Oak Lane Redhill Surrey RH1 5EX on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Hi Tours House Cross Oak Lane Redhill Surrey RH1 5EX on 8 April 2011 (2 pages)
8 October 2010Compulsory strike-off action has been suspended (1 page)
8 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Purchase of own shares. (3 pages)
16 February 2010Purchase of own shares. (3 pages)
8 February 2010Consolidation of shares on 2 October 2009 (7 pages)
8 February 2010Change of share class name or designation (2 pages)
8 February 2010Consolidation of shares on 2 October 2009 (7 pages)
8 February 2010Change of share class name or designation (2 pages)
8 February 2010Consolidation of shares on 2 October 2009 (7 pages)
20 December 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
20 December 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
2 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
2 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 November 2009Company name changed titan travel LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-10-06
(5 pages)
17 November 2009Company name changed titan travel LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-10-06
(5 pages)
17 November 2009Change of name notice (2 pages)
17 November 2009Change of name notice (2 pages)
6 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation
(26 pages)
6 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation
(26 pages)
25 August 2009Return made up to 31/07/09; full list of members (13 pages)
25 August 2009Return made up to 31/07/09; full list of members (13 pages)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 July 2009Appointment terminated director paul adams (1 page)
25 July 2009Appointment terminated director paul adams (1 page)
16 May 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
18 March 2009Appointment terminated secretary paul adams (1 page)
18 March 2009Secretary appointed harvey ingram secretaries LIMITED (2 pages)
18 March 2009Secretary appointed harvey ingram secretaries LIMITED (2 pages)
18 March 2009Appointment terminated secretary paul adams (1 page)
23 January 2009Auditor's resignation (1 page)
23 January 2009Auditor's resignation (1 page)
23 January 2009Return made up to 31/07/08; full list of members (12 pages)
23 January 2009Return made up to 31/07/08; full list of members (12 pages)
2 July 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
2 July 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
7 March 2008Prev ext from 31/08/2007 to 30/09/2007 (1 page)
7 March 2008Prev ext from 31/08/2007 to 30/09/2007 (1 page)
23 August 2007Return made up to 31/07/07; change of members (10 pages)
23 August 2007Return made up to 31/07/07; change of members (10 pages)
27 June 2007Group of companies' accounts made up to 31 August 2006 (25 pages)
27 June 2007Group of companies' accounts made up to 31 August 2006 (25 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
27 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
27 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
22 May 2006Group of companies' accounts made up to 31 August 2005 (25 pages)
22 May 2006Group of companies' accounts made up to 31 August 2005 (25 pages)
9 September 2005Group of companies' accounts made up to 31 August 2004 (26 pages)
9 September 2005Group of companies' accounts made up to 31 August 2004 (26 pages)
8 August 2005Return made up to 31/07/05; full list of members (15 pages)
8 August 2005Return made up to 31/07/05; full list of members (15 pages)
31 March 2005Particulars of mortgage/charge (5 pages)
31 March 2005Particulars of mortgage/charge (5 pages)
7 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 July 2004Group of companies' accounts made up to 31 August 2003 (25 pages)
5 July 2004Group of companies' accounts made up to 31 August 2003 (25 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
16 August 2003Group of companies' accounts made up to 31 August 2002 (25 pages)
16 August 2003Group of companies' accounts made up to 31 August 2002 (25 pages)
8 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
7 August 2002Return made up to 31/07/02; full list of members (12 pages)
7 August 2002Return made up to 31/07/02; full list of members (12 pages)
8 May 2002Group of companies' accounts made up to 31 August 2001 (25 pages)
8 May 2002Group of companies' accounts made up to 31 August 2001 (25 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
7 August 2001Return made up to 31/07/01; full list of members (11 pages)
7 August 2001Return made up to 31/07/01; full list of members (11 pages)
3 July 2001Group of companies' accounts made up to 31 August 2000 (25 pages)
3 July 2001Group of companies' accounts made up to 31 August 2000 (25 pages)
9 May 2001Resolutions
  • RES13 ‐ Re shares 06/04/01
(1 page)
9 May 2001Resolutions
  • RES13 ‐ Re shares 06/04/01
(1 page)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2001Resolutions
  • RES13 ‐ Re shares 06/04/01
(1 page)
9 May 2001Resolutions
  • RES13 ‐ Re shares 06/04/01
(1 page)
9 May 2001Resolutions
  • RES13 ‐ Re shares 06/04/01
(1 page)
9 May 2001Resolutions
  • RES13 ‐ Re shares 06/04/01
(1 page)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2000Ad 29/03/00--------- £ si 756000@1 (2 pages)
5 December 2000Statement of affairs (13 pages)
5 December 2000Statement of affairs (13 pages)
5 December 2000Ad 29/03/00--------- £ si 756000@1 (2 pages)
11 October 2000Return made up to 31/07/00; full list of members (10 pages)
11 October 2000Return made up to 31/07/00; full list of members (10 pages)
25 August 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
25 August 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
25 August 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
25 August 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
25 August 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
25 August 2000Nc inc already adjusted 29/03/00 (2 pages)
25 August 2000Nc inc already adjusted 29/03/00 (2 pages)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
25 August 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
30 June 2000Full group accounts made up to 31 August 1999 (25 pages)
30 June 2000Full group accounts made up to 31 August 1999 (25 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: hitours house 26-30 holme thorpe avenue redhill surrey RH1 2NL (1 page)
8 November 1999Registered office changed on 08/11/99 from: hitours house 26-30 holme thorpe avenue redhill surrey RH1 2NL (1 page)
13 August 1999Return made up to 31/07/99; full list of members (8 pages)
13 August 1999Return made up to 31/07/99; full list of members (8 pages)
9 June 1999Ad 31/03/98--------- £ si 17500@1 (2 pages)
9 June 1999Ad 31/03/98--------- £ si 17500@1 (2 pages)
9 May 1999Full group accounts made up to 31 August 1998 (25 pages)
9 May 1999Full group accounts made up to 31 August 1998 (25 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
11 December 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Full group accounts made up to 31 August 1997 (25 pages)
24 June 1998Full group accounts made up to 31 August 1997 (25 pages)
19 February 1998Memorandum and Articles of Association (10 pages)
19 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 February 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
19 February 1998£ nc 770000/770004 10/10/97 (1 page)
19 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 February 1998£ nc 770000/770004 10/10/97 (1 page)
19 February 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
19 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 February 1998Memorandum and Articles of Association (10 pages)
19 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 October 1997Ad 10/10/97--------- £ si [email protected]=4 £ ic 411975/411979 (2 pages)
27 October 1997Ad 10/10/97--------- £ si [email protected]=4 £ ic 411975/411979 (2 pages)
23 September 1997Return made up to 31/07/97; full list of members (6 pages)
23 September 1997Return made up to 31/07/97; full list of members (6 pages)
28 July 1997Full accounts made up to 31 August 1996 (17 pages)
28 July 1997Full accounts made up to 31 August 1996 (17 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
1 August 1996Return made up to 31/07/96; no change of members (4 pages)
1 August 1996Return made up to 31/07/96; no change of members (4 pages)
11 July 1996Accounting reference date shortened from 31/12 to 31/08 (1 page)
11 July 1996Accounting reference date shortened from 31/12 to 31/08 (1 page)
1 July 1996Full accounts made up to 31 December 1995 (15 pages)
1 July 1996Full accounts made up to 31 December 1995 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
24 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
7 December 1993Ad 21/09/93--------- £ si 30000@1=30000 £ ic 381275/411275 (2 pages)
7 December 1993Ad 21/09/93--------- £ si 30000@1=30000 £ ic 381275/411275 (2 pages)
2 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 July 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 July 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 June 1990Particulars of mortgage/charge (3 pages)
19 June 1990Particulars of mortgage/charge (3 pages)
3 February 1989Return made up to 31/12/88; full list of members (4 pages)
3 February 1989Return made up to 31/12/88; full list of members (4 pages)
25 November 1987288A (2 pages)
25 November 1987288A (2 pages)
7 July 1978Incorporation (20 pages)
7 July 1978Certificate of incorporation (1 page)
7 July 1978Certificate of incorporation (1 page)
7 July 1978Incorporation (20 pages)