Company NameH.P. Bulmer Profit Sharing Plan Trustees Limited
Company StatusDissolved
Company Number01426061
CategoryPrivate Limited Company
Incorporation Date6 June 1979(44 years, 11 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(32 years, 9 months after company formation)
Appointment Duration3 years (closed 31 March 2015)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2014(35 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 31 March 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed06 October 2014(35 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 31 March 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(35 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 31 March 2015)
RoleReporting And Accounting Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr John Alfred Allday
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1997)
RoleDriver
Correspondence Address6 St Michaels Close
Kingstone
Hereford
Herefordshire
HR2 9EP
Wales
Director NameMr David Edward Bulmer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(13 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrilley Court
Whitney On Wye
Hereford
Herefordshire
HR3 6JF
Wales
Director NameRobert William Garner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(13 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 January 2009)
RolePersonnel Director
Correspondence Address8 Whitbourne Hall
Whitbourne
Worcester
WR6 5SE
Director NameAndrew Paul Jancey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(13 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 January 2009)
RolePricing Controller
Correspondence Address5 Belgravia Gardens
Hereford
Herefordshire
HR1 1RB
Wales
Director NameMr Robin Peers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(13 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 January 2009)
RoleProcess Development Engineer
Correspondence Address10 Nover Wood Drive
Fownhope
Hereford
Herefordshire
HR1 4PN
Wales
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1992)
RoleGroup Company Secretary
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Secretary NameMrs Elizabeth Anne Kelso
NationalityBritish
StatusResigned
Appointed14 September 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address5 Deerhurst Drive
Belmont
Hereford
Herefordshire
HR2 7XX
Wales
Director NameRoger Michael Daniels
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 12 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 May 2003)
RoleSecretary
Correspondence AddressSunnybank Farm
Venns Green
Sutton St Nicholas
Herefordshire
HR1 3DD
Wales
Secretary NameWilliam George Stebbings
NationalityBritish
StatusResigned
Appointed04 July 1994(15 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameRobert Douglas Hardwick
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(18 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 November 2002)
RoleConvenor
Correspondence Address27 Hinton Avenue
Hereford
Herefordshire
HR2 6AW
Wales
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(24 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed08 October 2003(24 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(29 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(29 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(29 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed14 January 2009(29 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(29 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(32 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Hp Bulmer Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Statement by directors (2 pages)
8 December 2014Solvency statement dated 24/11/14 (2 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2014Solvency statement dated 24/11/14 (2 pages)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2014Statement by directors (2 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
16 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
16 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
16 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
16 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
16 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
16 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
16 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
16 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
16 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (6 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (6 pages)
7 July 2014Accounts made up to 31 December 2013 (4 pages)
7 July 2014Accounts made up to 31 December 2013 (4 pages)
4 October 2013Accounts made up to 31 December 2012 (3 pages)
4 October 2013Accounts made up to 31 December 2012 (3 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (6 pages)
26 September 2013Director's details changed for Mrs Kelly Taylor-Welsh on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mrs Anne Louise Oliver on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Sean Michael Paterson on 26 September 2013 (2 pages)
26 September 2013Secretary's details changed for Mrs Anne Louise Oliver on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mrs Kelly Taylor-Welsh on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Sean Michael Paterson on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mrs Anne Louise Oliver on 26 September 2013 (2 pages)
26 September 2013Secretary's details changed for Mrs Anne Louise Oliver on 26 September 2013 (2 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (6 pages)
3 October 2012Director's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
3 October 2012Director's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr Sean Michael Paterson on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr Sean Michael Paterson on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mrs Kelly Taylor-Welsh on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mrs Kelly Taylor-Welsh on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr Sean Michael Paterson on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mrs Kelly Taylor-Welsh on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
10 September 2012Accounts made up to 31 December 2011 (3 pages)
10 September 2012Accounts made up to 31 December 2011 (3 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages)
26 September 2011Accounts made up to 31 December 2010 (3 pages)
26 September 2011Accounts made up to 31 December 2010 (3 pages)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
9 August 2010Accounts made up to 31 December 2009 (5 pages)
9 August 2010Accounts made up to 31 December 2009 (5 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
6 May 2009Appointment terminated director simon aves (1 page)
6 May 2009Appointment terminated director andrew jancey (1 page)
6 May 2009Appointment terminated director david bulmer (1 page)
6 May 2009Appointment terminated director simon aves (1 page)
6 May 2009Appointment terminated director robert garner (1 page)
6 May 2009Appointment terminated director robin peers (1 page)
6 May 2009Appointment terminated director robert garner (1 page)
6 May 2009Appointment terminated director andrew jancey (1 page)
6 May 2009Appointment terminated director robin peers (1 page)
6 May 2009Appointment terminated secretary simon aves (1 page)
6 May 2009Appointment terminated secretary simon aves (1 page)
6 May 2009Appointment terminated director david bulmer (1 page)
13 February 2009Director appointed craig tedford (4 pages)
13 February 2009Director appointed craig tedford (4 pages)
2 February 2009Director appointed william john payne (4 pages)
2 February 2009Director appointed william john payne (4 pages)
28 January 2009Director and secretary appointed anne louise oliver (5 pages)
28 January 2009Director and secretary appointed anne louise oliver (5 pages)
22 January 2009Return made up to 14/09/08; full list of members; amend (7 pages)
22 January 2009Return made up to 14/09/08; full list of members; amend (7 pages)
30 December 2008Return made up to 14/09/08; full list of members (7 pages)
30 December 2008Return made up to 14/09/08; full list of members (7 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
2 December 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 December 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 November 2007Return made up to 14/09/07; full list of members (7 pages)
6 November 2007Return made up to 14/09/07; full list of members (7 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
11 October 2006Return made up to 14/09/06; full list of members (8 pages)
11 October 2006Return made up to 14/09/06; full list of members (8 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 September 2005Return made up to 14/09/05; full list of members (8 pages)
21 September 2005Return made up to 14/09/05; full list of members (8 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 September 2004Return made up to 14/09/04; full list of members (8 pages)
14 September 2004Return made up to 14/09/04; full list of members (8 pages)
16 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
16 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 ole (1 page)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 ole (1 page)
1 October 2003Total exemption full accounts made up to 25 April 2003 (6 pages)
1 October 2003Total exemption full accounts made up to 25 April 2003 (6 pages)
24 September 2003Return made up to 14/09/03; full list of members (8 pages)
24 September 2003Return made up to 14/09/03; full list of members (8 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
23 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
21 November 2002Total exemption full accounts made up to 26 April 2002 (7 pages)
21 November 2002Total exemption full accounts made up to 26 April 2002 (7 pages)
10 October 2002Return made up to 14/09/02; full list of members (9 pages)
10 October 2002Return made up to 14/09/02; full list of members (9 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
4 March 2002Total exemption full accounts made up to 27 April 2001 (7 pages)
4 March 2002Total exemption full accounts made up to 27 April 2001 (7 pages)
10 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2001Full accounts made up to 28 April 2000 (7 pages)
28 February 2001Full accounts made up to 28 April 2000 (7 pages)
9 October 2000Return made up to 14/09/00; full list of members (8 pages)
9 October 2000Return made up to 14/09/00; full list of members (8 pages)
2 February 2000Full accounts made up to 30 April 1999 (7 pages)
2 February 2000Full accounts made up to 30 April 1999 (7 pages)
5 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1998Full accounts made up to 24 April 1998 (7 pages)
5 November 1998Full accounts made up to 24 April 1998 (7 pages)
6 October 1998Return made up to 14/09/98; no change of members (6 pages)
6 October 1998Return made up to 14/09/98; no change of members (6 pages)
27 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 January 1998Auditor's resignation (1 page)
27 January 1998Auditor's resignation (1 page)
8 October 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
29 September 1997Full accounts made up to 25 April 1997 (7 pages)
29 September 1997Full accounts made up to 25 April 1997 (7 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
24 October 1996Full accounts made up to 26 April 1996 (7 pages)
24 October 1996Full accounts made up to 26 April 1996 (7 pages)
8 October 1996Return made up to 14/09/96; full list of members (9 pages)
8 October 1996Return made up to 14/09/96; full list of members (9 pages)
2 October 1995Return made up to 14/09/95; no change of members (7 pages)
2 October 1995Return made up to 14/09/95; no change of members (7 pages)
19 September 1995Full accounts made up to 28 April 1995 (7 pages)
19 September 1995Full accounts made up to 28 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 October 1990Return made up to 14/09/90; full list of members (5 pages)
2 October 1990Return made up to 14/09/90; full list of members (5 pages)
5 November 1987Return made up to 11/08/87; full list of members (5 pages)
5 November 1987Return made up to 11/08/87; full list of members (5 pages)
30 September 1986Full accounts made up to 25 April 1986 (6 pages)
30 September 1986Full accounts made up to 25 April 1986 (6 pages)
6 June 1979Incorporation (17 pages)
6 June 1979Incorporation (17 pages)