Company NamePTS Intellectual Property Ltd
Company StatusDissolved
Company Number01411129
CategoryPrivate Limited Company
Incorporation Date24 January 1979(45 years, 3 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Alfred Perrett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(27 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Secretary NameMr Roderick John Herbert Stead
NationalityBritish
StatusClosed
Appointed01 April 2007(28 years, 2 months after company formation)
Appointment Duration7 years (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Director NameJohn Ashley Pike
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressOrchard House
Lilford Oundle
Peterborough
PE8 5SG
Director NameChristopher John Croft
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 1996)
RoleManagement Consultant
Correspondence AddressWillowbeck
Broadgreen, Broadwas
Worcester
Worcestershire
WR6 5NW
Director NameChristopher John Croft
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 1996)
RoleManagement Consultant
Correspondence AddressWillowbeck
Broadgreen, Broadwas
Worcester
Worcestershire
WR6 5NW
Director NameAndrew William Lawrence
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 September 1991)
RoleConsultant
Correspondence Address68 Elm Road
Folksworth
Peterborough
Cambridgeshire
PE7 3SX
Director NameEric Evans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1991(12 years, 1 month after company formation)
Appointment Duration-2 years, 12 months (resigned 25 February 1990)
RoleManagement Consultant
Correspondence AddressThe Cottage The Green
Radwell
Bedford
Bedfordshire
MK43 7HT
Secretary NameChristopher John Croft
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressWillowbeck
Broadgreen, Broadwas
Worcester
Worcestershire
WR6 5NW
Director NameMr David John Tilley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(16 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cordage Court
Hungate
Lincoln
LN1 1EN
Secretary NameJanice Tortoishell
NationalityBritish
StatusResigned
Appointed01 April 1995(16 years, 2 months after company formation)
Appointment Duration12 years (resigned 01 April 2007)
RoleAdmin & Finance
Correspondence Address70 Rushton Road
Rothwell
Kettering
Northamptonshire
NN14 6HQ
Director NameMr Roger Edward Hutchinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(18 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakview
Orton
Kettering
Northamptonshire
NN14 1LJ
Director NameJanice Tortoishell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(21 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2003)
RoleAdmin & Finance
Correspondence Address70 Rushton Road
Rothwell
Kettering
Northamptonshire
NN14 6HQ
Director NameEdward Michael Power
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(21 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address25 Plymyard Avenue
Bevington
Merseyside
CH62 6BQ
Wales
Director NameDennis Clifford Derbyshire
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(22 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 2002)
RolePrincipal Consultant
Correspondence Address34 Beech Close
West Heath
Congleton
Cheshire
CW12 4YL
Director NameDennis Clifford Derbyshire
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(22 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 2002)
RolePrincipal Consultant
Correspondence Address34 Beech Close
West Heath
Congleton
Cheshire
CW12 4YL
Director NameBarry Arnold Holmes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RolePrincipal Consultant
Correspondence Address62 Clay Street
Soham
Ely
Cambridgeshire
CB7 5HH
Director NameMr Christopher Alan Wade
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(24 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 October 2003)
RoleBusiness Development Consultan
Country of ResidenceUnited Kingdom
Correspondence Address15 Crofters Mill
Sutton In Craven
Keighley
West Yorkshire
BD20 7EW
Director NameGillian Rowbotham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(24 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shelland Close
Market Harborough
Leicestershire
LE16 7XU
Director NameJohn Charles Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(25 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 2005)
RolePrincipal Consultant
Correspondence Address62 Pemberton Road
Winstanley
Wigan
Lancashire
WN3 6DA
Director NameJohn Charles Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(25 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 2005)
RolePrincipal Consultant
Correspondence Address62 Pemberton Road
Winstanley
Wigan
Lancashire
WN3 6DA
Director NameSteve Jarvis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Nether Nether Lane
Nutley
Uckfield
East Sussex
TN22 3LA
Director NameEdward Michael Power
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(27 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 2006)
RoleConsultant
Correspondence Address25 Plymyard Avenue
Bevington
Merseyside
CH62 6BQ
Wales
Director NameMr Roderick John Herbert Stead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Lynton Road
New Malden
Surrey
KT3 5EE
Director NameMr Philip Greenway Beale
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(27 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2008)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address17 Augustine Grove
Four Oaks
Sutton Coldfield
B74 4XX

Contact

Websiteptsconsulting.com/
Email address[email protected]
Telephone0161 2478000
Telephone regionManchester

Location

Registered Address60 New Broad Street
5th Floor
London
EC2M 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

111k at £0.01Pts Consulting Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013Application to strike the company off the register (3 pages)
13 December 2013Application to strike the company off the register (3 pages)
12 December 2013Registered office address changed from 50 Liverpool Street London EC2M 7PR on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 50 Liverpool Street London EC2M 7PR on 12 December 2013 (1 page)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1,110
(3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1,110
(3 pages)
16 November 2012Full accounts made up to 31 March 2012 (13 pages)
16 November 2012Full accounts made up to 31 March 2012 (13 pages)
19 April 2012Change of name notice (2 pages)
19 April 2012Company name changed pts managed services LTD\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
19 April 2012Change of name notice (2 pages)
19 April 2012Company name changed pts managed services LTD\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
13 March 2012Termination of appointment of David John Tilley as a director on 13 March 2012 (1 page)
13 March 2012Termination of appointment of Roger Edward Hutchinson as a director on 13 March 2012 (1 page)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 March 2012Termination of appointment of David John Tilley as a director on 13 March 2012 (1 page)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 March 2012Termination of appointment of Roger Edward Hutchinson as a director on 13 March 2012 (1 page)
9 November 2011Full accounts made up to 31 March 2011 (13 pages)
9 November 2011Full accounts made up to 31 March 2011 (13 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 November 2010Company name changed pts consulting (ict) LTD.\certificate issued on 29/11/10
  • CONNOT ‐
(2 pages)
29 November 2010Company name changed pts consulting (ict) LTD.\certificate issued on 29/11/10
  • CONNOT ‐ Change of name notice
(2 pages)
9 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-22
(1 page)
9 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-22
(1 page)
25 October 2010Full accounts made up to 31 March 2010 (13 pages)
25 October 2010Full accounts made up to 31 March 2010 (13 pages)
6 May 2010Director's details changed for David John Tilley on 1 October 2009 (2 pages)
6 May 2010Director's details changed for David John Tilley on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages)
6 May 2010Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages)
6 May 2010Director's details changed for Roger Edward Hutchinson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for David John Tilley on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page)
6 May 2010Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages)
6 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page)
6 May 2010Director's details changed for Roger Edward Hutchinson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Roger Edward Hutchinson on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page)
17 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
17 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
1 September 2009Full accounts made up to 31 December 2008 (17 pages)
1 September 2009Full accounts made up to 31 December 2008 (17 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 March 2009Appointment Terminated Director roderick stead (1 page)
18 March 2009Appointment Terminated Director philip beale (1 page)
18 March 2009Appointment terminated director philip beale (1 page)
18 March 2009Appointment terminated director roderick stead (1 page)
26 August 2008Full accounts made up to 31 December 2007 (16 pages)
26 August 2008Full accounts made up to 31 December 2007 (16 pages)
28 June 2008Company name changed improcom LIMITED\certificate issued on 02/07/08 (2 pages)
28 June 2008Company name changed improcom LIMITED\certificate issued on 02/07/08 (2 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of register of members (1 page)
6 March 2008Registered office changed on 06/03/2008 from 50 liverpool street london EC2 M7PR (1 page)
6 March 2008Registered office changed on 06/03/2008 from 50 liverpool street london EC2 M7PR (1 page)
9 January 2008Particulars of mortgage/charge (23 pages)
9 January 2008Particulars of mortgage/charge (23 pages)
18 July 2007Full accounts made up to 31 December 2006 (18 pages)
18 July 2007Full accounts made up to 31 December 2006 (18 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 10 st john's business park rugby road lutterworth leicestershire LE17 4HB (1 page)
7 March 2007Registered office changed on 07/03/07 from: 10 st john's business park rugby road lutterworth leicestershire LE17 4HB (1 page)
7 March 2007Return made up to 28/02/07; full list of members (5 pages)
7 March 2007Return made up to 28/02/07; full list of members (5 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
2 June 2006Registered office changed on 02/06/06 from: management house cottingham road corby northampton NN17 1TD (1 page)
2 June 2006Registered office changed on 02/06/06 from: management house cottingham road corby northampton NN17 1TD (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
20 March 2006Return made up to 28/02/06; full list of members (7 pages)
20 March 2006Return made up to 28/02/06; full list of members (7 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 August 2005Ad 25/07/05--------- £ si [email protected]=110 £ ic 1000/1110 (2 pages)
11 August 2005Ad 25/07/05--------- £ si [email protected]=110 £ ic 1000/1110 (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
22 March 2005Return made up to 28/02/05; full list of members (14 pages)
22 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 May 2004Nc inc already adjusted 13/04/04 (1 page)
13 May 2004Nc inc already adjusted 13/04/04 (1 page)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
19 March 2004Return made up to 28/02/04; full list of members (14 pages)
19 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
7 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
2 April 2003Return made up to 28/02/03; full list of members (13 pages)
16 September 2002Full accounts made up to 31 March 2002 (11 pages)
16 September 2002Full accounts made up to 31 March 2002 (11 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
16 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 April 2002Return made up to 28/02/02; full list of members (15 pages)
19 October 2001Full accounts made up to 31 March 2001 (12 pages)
19 October 2001Full accounts made up to 31 March 2001 (12 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
22 March 2001Return made up to 28/02/01; full list of members (12 pages)
22 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
22 March 2000Return made up to 28/02/00; full list of members (11 pages)
22 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 October 1999Full accounts made up to 31 March 1999 (12 pages)
12 October 1999Full accounts made up to 31 March 1999 (12 pages)
3 March 1999Return made up to 28/02/99; full list of members (9 pages)
3 March 1999Return made up to 28/02/99; full list of members (9 pages)
15 September 1998Full accounts made up to 31 March 1998 (10 pages)
15 September 1998Full accounts made up to 31 March 1998 (10 pages)
27 April 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 1998Return made up to 28/02/98; full list of members (7 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
15 August 1997Full accounts made up to 31 March 1997 (11 pages)
15 August 1997Full accounts made up to 31 March 1997 (11 pages)
23 April 1997Return made up to 28/02/97; full list of members (9 pages)
23 April 1997Return made up to 28/02/97; full list of members (9 pages)
17 October 1996Full accounts made up to 31 March 1996 (11 pages)
17 October 1996Full accounts made up to 31 March 1996 (11 pages)
21 May 1996Resolutions
  • WRES13 ‐ Written resolution
(18 pages)
21 May 1996Ad 07/05/96--------- £ si [email protected]=618 £ ic 381/999 (4 pages)
21 May 1996Ad 07/05/96--------- £ si [email protected]=618 £ ic 381/999 (4 pages)
21 May 1996Resolutions
  • WRES13 ‐ Written resolution
(18 pages)
9 May 1996£ ic 1000/382 28/03/96 £ sr [email protected]=618 (1 page)
9 May 1996£ ic 1000/382 28/03/96 £ sr [email protected]=618 (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 March 1996Return made up to 28/02/96; no change of members (4 pages)
27 March 1996Return made up to 28/02/96; no change of members (4 pages)
31 August 1995Full accounts made up to 31 March 1995 (11 pages)
31 August 1995Full accounts made up to 31 March 1995 (11 pages)
5 April 1995Secretary resigned;director's particulars changed;new director appointed (2 pages)
5 April 1995New secretary appointed (2 pages)
4 April 1995Return made up to 28/02/95; no change of members (4 pages)
4 April 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
27 September 1993Ad 13/09/93--------- £ si [email protected]=364 £ ic 579/943 (3 pages)
27 September 1993Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(16 pages)
27 September 1993Ad 13/09/93--------- £ si [email protected]=364 £ ic 579/943 (3 pages)
27 September 1993Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(16 pages)
23 June 1993£ ic 625/579 17/05/93 £ sr 46@1=46 (1 page)
23 June 1993£ ic 625/579 17/05/93 £ sr 46@1=46 (1 page)
8 June 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(14 pages)
8 June 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(14 pages)
10 January 1992£ ic 1000/625 19/11/91 £ sr 375@1=375 (1 page)
10 January 1992£ ic 1000/625 19/11/91 £ sr 375@1=375 (1 page)
28 November 1991Memorandum and Articles of Association (13 pages)
28 November 1991Memorandum and Articles of Association (13 pages)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1989Wd 30/03/89 ad 06/03/89--------- £ si 900@1=900 £ ic 73/973 (2 pages)
11 April 1989Nc inc already adjusted (1 page)
11 April 1989Nc inc already adjusted (1 page)
11 April 1989Wd 30/03/89 ad 06/03/89--------- £ si 900@1=900 £ ic 73/973 (2 pages)
11 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1979Allotment of shares (2 pages)
25 May 1979Allotment of shares (2 pages)