Company NameTramp Oil & Marine Limited
Company StatusDissolved
Company Number01390311
CategoryPrivate Limited Company
Incorporation Date21 September 1978(45 years, 7 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Richard Donald McMichael
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed01 August 2018(39 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 17 January 2023)
RoleSvp-Finance (Aviation)
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed15 June 2017(38 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 17 January 2023)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameCarl Christian Carlsen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed26 June 1991(12 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address5 Springhurst Close
Shirley
Croydon
Surrey
CR0 5AT
Director NameMr Jonathan Robert Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 56 Vincent Square
London
SW1P 2NE
Director NameMr Paul Anthony Stuart Dyke
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 1991(12 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Ellerton Road
London
SW18 3NH
Secretary NameHeather Margaret Robins
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 21 April 2005)
RoleCompany Director
Correspondence Address18 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Director NameRobert Layton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 June 2010)
RoleManager
Correspondence Address2 Wheeler Place
West Malling
Kent
ME19 4HH
Director NameHeather Margaret Robins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 April 2005)
RoleChartered Accountant
Correspondence Address18 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Director NameCarlos Francisco Rego
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2004(25 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 June 2010)
RoleController
Country of ResidenceUnited States
Correspondence Address10321 Sw 103rd Terrace
Miami
Florida Fl 33176
Foreign
Director NameSteven Anthony Scoppetuolo
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2004(25 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2010)
RoleChief Financial Officer
Correspondence Address621 Nw 108th Avenue
Plantation
Florida Fl 33324
America
Director NameRobert Tocci
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2004(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2006)
RolePresident
Correspondence Address1202 Manor Drive
Weston
Florida Fl 33326
America
Director NamePeter Tonyan
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2004(25 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 June 2010)
RoleVice President
Correspondence Address13190 Sw 16th Street
Davie
Florida Fl 33325
America
Director NameMr Steven Paul Kleug
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2010(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4A 4AJ
Director NameMr Carlos Velazquez
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2010(31 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameSvp, Treasurer Adrienne Beth Bolan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2011(32 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2018)
RoleSvp, Treasurer
Country of ResidenceUnited States
Correspondence AddressSuite 400 9800 Nw 41st Street
Miami
Florida 33178
United States
Director NameMr Christopher John White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(34 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameWade Nicholas Delcaris
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2012(34 years after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceIL
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 2005(26 years, 7 months after company formation)
Appointment Duration8 years (resigned 07 May 2013)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4AJ
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2013(34 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2017)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£18,188,332
Current Liabilities£470,648

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

2 October 1990Delivered on: 16 October 1990
Satisfied on: 21 May 1994
Persons entitled: Raiffeisen Zentralbank Oesterreich Aktiengesellschaft

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title & interests in and to sums from time to time standing to the credit of the accounts of the company with the bank & all interest thereon & all rights benefits or proceeds thereof or of any renewal or ffedesignation thereof.
Fully Satisfied
18 April 1990Delivered on: 27 April 1990
Satisfied on: 1 October 1990
Persons entitled: United Overseas Bank (Geneva) London Branch

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right tittle and interest in and to all monies and other receivable ude to the company in cunnection with the forancing, sale or other realisation of cammodities financed by the chwyee.
Fully Satisfied
12 February 1990Delivered on: 20 February 1990
Satisfied on: 21 May 1994
Persons entitled: Bsi Banca Della Suizzera Italiana

Classification: Memorandum of security relating to a deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company gives to the bank the rights over the deposit contained in the memorandum.
Fully Satisfied
12 February 1990Delivered on: 20 February 1990
Satisfied on: 21 May 1994
Persons entitled: Bsi-Banca Della Suzzera Italiana

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns all right, title and interest of the company see form 395 (ref 183) for full details.
Fully Satisfied
12 June 1989Delivered on: 30 June 1989
Satisfied on: 1 October 1990
Persons entitled: Fidelity Bank N.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A) all bills of landing warrants delwery orders wharfengers or other warehouse keeprs and all othe rdocument of little held by the bank relating to letters of credit and/or letters of guarantee b)all the companies right title and interest in and to each and every buyer and all sums payable and all rights benefits and proceeds thereof.
Fully Satisfied
13 July 1987Delivered on: 20 July 1987
Satisfied on: 1 October 1990
Persons entitled: Fidelity Bank N.A.

Classification: Cash collaterol agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of all aks of the company with the charge.
Fully Satisfied
29 February 1984Delivered on: 8 March 1984
Satisfied on: 3 October 1988
Persons entitled: Hambros Bank LTD Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M16). 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
7 May 1982Delivered on: 17 May 1982
Satisfied on: 21 May 1994
Persons entitled: Hambros Bank Limited

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account with hambros bank limited hereby designated re: tramp oil and marine limited clocked guarantee cover account in whatsoever currency.
Fully Satisfied
2 October 1990Delivered on: 16 October 1990
Satisfied on: 21 May 1994
Persons entitled: Raiffeisen Zentralbank Oesterreich Aktiengesells Chaft

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All downmentary credits bills of exchange, promissory notes, negotiable instruments, bills of ladins, delivery orders, warehouse receipts, insurance orto & policies (see form 395 for full details ref m 430C).
Fully Satisfied
17 March 1982Delivered on: 24 March 1982
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account hereby designated barclays bank PLC re: tramp oil & marine limited (for full details see doc M13).
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
6 October 2022Application to strike the company off the register (3 pages)
28 September 2022Solvency Statement dated 27/09/22 (1 page)
28 September 2022Resolutions
  • RES13 ‐ Share premium account reduced 27/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2022Statement by Directors (1 page)
28 September 2022Statement of capital on 28 September 2022
  • GBP 1.00
(3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (29 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
5 February 2019Full accounts made up to 31 December 2017 (21 pages)
8 August 2018Appointment of Richard Donald Mcmichael as a director on 1 August 2018 (2 pages)
8 August 2018Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
29 January 2018Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 (2 pages)
29 January 2018Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 December 2017Full accounts made up to 31 December 2016 (22 pages)
6 December 2017Full accounts made up to 31 December 2016 (22 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
16 June 2017Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017 (1 page)
16 June 2017Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017 (1 page)
16 June 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017 (2 pages)
16 June 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from One Fleet Place London EC4M 7WS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 June 2017 (1 page)
15 June 2017Registered office address changed from One Fleet Place London EC4M 7WS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
26 May 2017Termination of appointment of Carlos Velazquez as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Wade Nicholas Delcaris as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Carlos Velazquez as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Wade Nicholas Delcaris as a director on 26 May 2017 (1 page)
30 November 2016Full accounts made up to 31 December 2015 (23 pages)
30 November 2016Full accounts made up to 31 December 2015 (23 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 855,357
(7 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 855,357
(7 pages)
22 July 2016Director's details changed for Adrienne Beth Urban on 8 June 2016 (2 pages)
22 July 2016Director's details changed for Adrienne Beth Urban on 8 June 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 855,357
(5 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 855,357
(5 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 855,357
(5 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 855,357
(5 pages)
5 September 2013Full accounts made up to 31 December 2012 (17 pages)
5 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
10 June 2013Appointment of Dentons Secretaries Limited as a secretary (3 pages)
10 June 2013Appointment of Dentons Secretaries Limited as a secretary (3 pages)
28 May 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
28 May 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
28 May 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4A 4AJ on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4A 4AJ on 28 May 2013 (2 pages)
30 October 2012Appointment of Wade Nicholas Delcaris as a director (3 pages)
30 October 2012Appointment of Wade Nicholas Delcaris as a director (3 pages)
22 October 2012Appointment of Mr Christopher John White as a director (3 pages)
22 October 2012Appointment of Mr Christopher John White as a director (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
21 October 2011Appointment of Adrienne Beth Urban as a director (3 pages)
21 October 2011Appointment of Adrienne Beth Urban as a director (3 pages)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
9 August 2011Termination of appointment of Steven Kleug as a director (1 page)
9 August 2011Termination of appointment of Steven Kleug as a director (1 page)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mr Carlos Velazquez on 25 June 2011 (2 pages)
22 July 2011Director's details changed for Mr Steven Paul Kleug on 25 June 2011 (2 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mr Carlos Velazquez on 25 June 2011 (2 pages)
22 July 2011Director's details changed for Mr Steven Paul Kleug on 25 June 2011 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
19 July 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Carlos Velazquez on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Carlos Velazquez on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Carlos Velazquez on 8 July 2010 (2 pages)
30 June 2010Appointment of Mr Steven Paul Kleug as a director (2 pages)
30 June 2010Appointment of Mr Steven Paul Kleug as a director (2 pages)
9 June 2010Appointment of Mr Carlos Velazquez as a director (2 pages)
9 June 2010Appointment of Mr Carlos Velazquez as a director (2 pages)
4 June 2010Termination of appointment of Robert Layton as a director (1 page)
4 June 2010Termination of appointment of Peter Tonyan as a director (1 page)
4 June 2010Termination of appointment of Jonathan Cole as a director (1 page)
4 June 2010Termination of appointment of Carlos Rego as a director (1 page)
4 June 2010Termination of appointment of Robert Layton as a director (1 page)
4 June 2010Termination of appointment of Peter Tonyan as a director (1 page)
4 June 2010Termination of appointment of Jonathan Cole as a director (1 page)
4 June 2010Termination of appointment of Carlos Rego as a director (1 page)
10 May 2010Termination of appointment of Steven Scoppetuolo as a director (1 page)
10 May 2010Termination of appointment of Steven Scoppetuolo as a director (1 page)
28 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
22 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
22 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
11 August 2008Return made up to 26/06/08; full list of members (4 pages)
11 August 2008Return made up to 26/06/08; full list of members (4 pages)
19 December 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
19 December 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
17 July 2007Group of companies' accounts made up to 31 December 2005 (26 pages)
17 July 2007Group of companies' accounts made up to 31 December 2005 (26 pages)
28 June 2007Return made up to 26/06/07; full list of members (3 pages)
28 June 2007Return made up to 26/06/07; full list of members (3 pages)
12 October 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
12 October 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
26 June 2006Return made up to 26/06/06; full list of members (3 pages)
26 June 2006Return made up to 26/06/06; full list of members (3 pages)
18 October 2005Director resigned (2 pages)
18 October 2005Director resigned (2 pages)
6 July 2005Return made up to 26/06/05; full list of members (10 pages)
6 July 2005Return made up to 26/06/05; full list of members (10 pages)
6 June 2005Director resigned (1 page)
6 June 2005New secretary appointed (3 pages)
6 June 2005Registered office changed on 06/06/05 from: wells house 15/17 elmfield road bromley kent BR1 1LT. (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: wells house 15/17 elmfield road bromley kent BR1 1LT. (1 page)
6 June 2005New secretary appointed (3 pages)
2 August 2004Ad 03/04/04--------- £ si 355357@1 (2 pages)
2 August 2004Ad 03/04/04--------- £ si 355357@1 (2 pages)
2 August 2004Statement of affairs (44 pages)
2 August 2004Statement of affairs (44 pages)
23 July 2004Return made up to 26/06/04; full list of members (10 pages)
23 July 2004Return made up to 26/06/04; full list of members (10 pages)
23 April 2004Full accounts made up to 31 January 2004 (13 pages)
23 April 2004Full accounts made up to 31 January 2004 (13 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 April 2004Director resigned (1 page)
20 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
20 April 2004Auditor's resignation (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (3 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Auditor's resignation (1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 April 2004Auditor's resignation (1 page)
13 April 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
14 July 2003Return made up to 26/06/03; full list of members (8 pages)
14 July 2003Return made up to 26/06/03; full list of members (8 pages)
20 June 2003Full accounts made up to 31 January 2003 (13 pages)
20 June 2003Full accounts made up to 31 January 2003 (13 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 July 2002Full accounts made up to 31 January 2002 (13 pages)
2 July 2002Full accounts made up to 31 January 2002 (13 pages)
8 January 2002Auditor's resignation (1 page)
8 January 2002Auditor's resignation (1 page)
2 July 2001Return made up to 26/06/01; full list of members (7 pages)
2 July 2001Return made up to 26/06/01; full list of members (7 pages)
16 June 2001Full accounts made up to 31 January 2001 (13 pages)
16 June 2001Full accounts made up to 31 January 2001 (13 pages)
25 July 2000Full accounts made up to 31 January 2000 (13 pages)
25 July 2000Full accounts made up to 31 January 2000 (13 pages)
12 July 2000Return made up to 26/06/00; full list of members (7 pages)
12 July 2000Return made up to 26/06/00; full list of members (7 pages)
30 July 1999Full accounts made up to 31 January 1999 (13 pages)
30 July 1999Full accounts made up to 31 January 1999 (13 pages)
2 July 1999Return made up to 26/06/99; full list of members (9 pages)
2 July 1999Return made up to 26/06/99; full list of members (9 pages)
8 July 1998Full accounts made up to 31 January 1998 (13 pages)
8 July 1998Full accounts made up to 31 January 1998 (13 pages)
20 July 1997Return made up to 26/06/97; no change of members (6 pages)
20 July 1997Return made up to 26/06/97; no change of members (6 pages)
27 June 1997Full accounts made up to 31 January 1997 (12 pages)
27 June 1997Full accounts made up to 31 January 1997 (12 pages)
24 July 1996Return made up to 26/06/96; full list of members (8 pages)
24 July 1996Return made up to 26/06/96; full list of members (8 pages)
12 June 1996Full accounts made up to 31 January 1996 (12 pages)
12 June 1996Full accounts made up to 31 January 1996 (12 pages)
9 June 1995Full accounts made up to 31 January 1995 (18 pages)
9 June 1995Full accounts made up to 31 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
20 June 1994Full accounts made up to 31 January 1994 (12 pages)
20 June 1994Full accounts made up to 31 January 1994 (12 pages)
13 July 1992Full accounts made up to 31 January 1992 (14 pages)
13 July 1992Full accounts made up to 31 January 1992 (14 pages)
25 July 1991Full accounts made up to 31 January 1991 (12 pages)
25 July 1991Full accounts made up to 31 January 1991 (12 pages)
3 July 1991Return made up to 26/06/91; no change of members (7 pages)
3 July 1991Return made up to 26/06/91; no change of members (7 pages)
2 August 1990Full accounts made up to 31 January 1990 (12 pages)
2 August 1990Return made up to 26/06/90; full list of members (5 pages)
2 August 1990Return made up to 26/06/90; full list of members (5 pages)
2 August 1990Full accounts made up to 31 January 1990 (12 pages)
6 October 1989Return made up to 10/08/89; full list of members (5 pages)
6 October 1989Return made up to 10/08/89; full list of members (5 pages)
6 October 1989Full accounts made up to 31 January 1989 (10 pages)
6 October 1989Full accounts made up to 31 January 1989 (10 pages)
6 October 1988Full accounts made up to 27 December 1987 (9 pages)
6 October 1988Full accounts made up to 27 December 1987 (9 pages)
13 August 1986Full accounts made up to 27 December 1985 (9 pages)
13 August 1986Full accounts made up to 27 December 1985 (9 pages)
21 September 1978Incorporation (21 pages)
21 September 1978Incorporation (21 pages)