Company NameBlue 8 Technologies (UK) Limited
Company StatusDissolved
Company Number01447567
CategoryPrivate Limited Company
Incorporation Date7 September 1979(44 years, 8 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(37 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 12 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed22 December 2014(35 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 12 August 2020)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameAndrew James Wyatt
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1994)
RoleFinancial Director
Correspondence AddressThe Old School Strelley Village
Strelley Road
Nottingham
NG8 6PB
Director NameMr Warren Werblow
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressTurnberry Grange
Barnet Road
Arkley
Herts
EN5 3JT
Director NameMr Kenneth Roy Barnes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address29 St James Square
Bath
Avon
BA1 2TT
Director NameDr Keith George Shaw
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleDevelopment Director
Correspondence Address9 Fairway Drive
Beeston
Nottingham
Nottinghamshire
NG9 4BN
Director NameMr Richard David Henshell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 May 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressStrelley Hall
Strelley
Nottingham
NG8 6PE
Secretary NameAndrew James Wyatt
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressThe Old School Strelley Village
Strelley Road
Nottingham
NG8 6PB
Secretary NameDr Keith George Shaw
NationalityBritish
StatusResigned
Appointed23 September 1992(13 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Fairway Drive
Beeston
Nottingham
Nottinghamshire
NG9 4BN
Director NameKathleen Marian Henshell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrelley Hall
Strelley
Nottingham
NG8 6PE
Director NamePhilip Adrian Storey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(19 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2001)
RoleManager
Correspondence Address9943 Lawyers Road
Vienna 22181
Virginia Usa
Foreign
Director NameGert Reinhardt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed03 September 1998(19 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2001)
RoleManager
Correspondence AddressIm Weisengrund 15
Neustadt/Wied
Rheinland Pfalz D-53577
Germany
Director NameIan Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(19 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 July 2003)
RoleComputing
Correspondence Address8 Wentworth Close
Kibworth
Leicester
Leicestershire
LE8 0XB
Director NameGlenn Aungles
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2003)
RoleAccountant
Correspondence Address11 Bridgford Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6AN
Secretary NameGlenn Aungles
NationalityBritish
StatusResigned
Appointed31 March 2000(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2003)
RoleAccountant
Correspondence Address11 Bridgford Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6AN
Director NameMr Laurent Othacehe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2001(21 years, 6 months after company formation)
Appointment Duration10 months (resigned 23 January 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Parker Gardens
Stapleford
Nottingham
Nottinghamshire
NG9 8QG
Director NameStephen John Bold
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address28 Boundary Road
West Bridgford
Nottinghamshire
NG2 7BZ
Director NameIan Robert Blackhurst
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address5a Bute Drive
Highcliffe
Dorset
BH23 5LE
Secretary NameIain McLachlan
NationalityBritish
StatusResigned
Appointed15 January 2003(23 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 14 March 2003)
RoleCompany Director
Correspondence AddressHigh Banks
Pailton Road
Harborough Magna
Warwickshire
CV23 0HQ
Secretary NameDavid Stephen Amos
NationalityBritish
StatusResigned
Appointed14 March 2003(23 years, 6 months after company formation)
Appointment Duration4 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address6 Acre Lane
Webheath
Redditch
Worcestershire
B97 5WN
Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(23 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(23 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Nicholas Brian Farrimond
NationalityBritish
StatusResigned
Appointed16 July 2003(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Secretary NameCarol Jayne Nunn
NationalityBritish
StatusResigned
Appointed17 November 2004(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressBoundary Way
Hemel Hempstead
Hertfordshire
HP2 7HU
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed03 April 2006(26 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2
Peoplebuilding Estate
Maylands Avenue Hemel Hempstead
Herts
HP2 4NW
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(32 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(34 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr David John Meaden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(35 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Andrew Coll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Ian Michael Noble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(37 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW

Contact

Websiteblue8.uk.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

403.5k at £1Blue 8 Technologies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 March 2001Delivered on: 30 March 2001
Satisfied on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 August 1987Delivered on: 17 August 1987
Satisfied on: 4 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office 1 in the isleworth business complex at st. John's road, isleworth l/b of hounslow and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1980Delivered on: 27 June 1980
Satisfied on: 9 July 2003
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: For securing £74,677 all and all other monies due or to become due from the company to the chargee.
Particulars: New prime 750 digital computer, 5D, hz 512 k bytes memory complete with additional 512 k bytes error correcting memory; 80M byte dix sub system 50HZ including controller and uncillary equipment. Serial no. Fn 303.
Fully Satisfied
7 January 1980Delivered on: 24 January 1980
Satisfied on: 9 April 2001
Persons entitled: National Westminster Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.
Fully Satisfied

Filing History

8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
25 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 403,465
(5 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
28 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 403,465
(5 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
9 May 2014Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW on 9 May 2014 (1 page)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 403,465
(5 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
24 March 2014Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
9 September 2013Termination of appointment of John Richardson as a secretary (1 page)
28 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 May 2013Secretary's details changed for Mr John David Richardson on 28 May 2013 (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
16 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
13 January 2012Termination of appointment of Christopher Stone as a director (1 page)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
18 May 2007Return made up to 28/04/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
5 September 2006Registered office changed on 05/09/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page)
19 June 2006Return made up to 28/04/06; full list of members (5 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (3 pages)
14 October 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
5 July 2005Return made up to 28/04/05; full list of members (6 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004New secretary appointed (1 page)
3 December 2004Secretary resigned (1 page)
2 July 2004Return made up to 28/04/04; no change of members (4 pages)
27 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2004Registered office changed on 26/04/04 from: interchange, 25 business park bostocks lane, sandiacre nottingham NG10 5QG (1 page)
8 October 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (3 pages)
30 July 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: interchange 25 business park bostocks lane sandiacre nottingham NG10 5QG (1 page)
30 July 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Auditor's resignation (1 page)
29 July 2003Full accounts made up to 31 December 2002 (9 pages)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned;director resigned (1 page)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
6 August 2002Director resigned (1 page)
20 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2001Registered office changed on 19/07/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
4 May 2001Return made up to 28/04/01; full list of members (7 pages)
3 May 2001Company name changed ser (uk) LIMITED\certificate issued on 03/05/01 (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 39 nottingham road stapleford nottingham NG9 8AD (1 page)
18 April 2001Director resigned (1 page)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Director resigned (1 page)
30 March 2001Particulars of mortgage/charge (7 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
17 November 2000Auditor's resignation (1 page)
15 November 2000Auditor's resignation (1 page)
11 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Full accounts made up to 31 December 1999 (12 pages)
4 June 1999Return made up to 28/04/99; full list of members (9 pages)
5 March 1999Full group accounts made up to 31 December 1998 (20 pages)
27 January 1999Registered office changed on 27/01/99 from: strelley hall main street strelley nottingham NG8 6PE (1 page)
23 December 1998Company name changed pafec C.A.E. LIMITED\certificate issued on 24/12/98 (2 pages)
17 December 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
30 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
16 September 1998Director resigned (1 page)
10 September 1998£ sr 340@1 02/04/84 (1 page)
10 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 September 1998£ sr 350@1 06/04/84 (1 page)
9 September 1998£ sr 2982@1 30/07/93 (1 page)
9 September 1998£ sr 2150@1 20/09/96 (1 page)
9 September 1998£ sr 14607@1 15/11/95 (1 page)
9 September 1998£ sr 63741@1 30/11/95 (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
6 August 1998Form g 10 (1 page)
11 May 1998Return made up to 28/04/98; full list of members (6 pages)
21 January 1998Full group accounts made up to 31 October 1997 (21 pages)
6 July 1997Return made up to 14/05/97; full list of members (5 pages)
27 January 1997Full group accounts made up to 31 October 1996 (21 pages)
4 December 1996Full group accounts made up to 31 October 1995 (23 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 June 1996Return made up to 14/05/96; full list of members (6 pages)
7 June 1996New director appointed (2 pages)
3 June 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
29 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 February 1996Memorandum and Articles of Association (32 pages)
27 November 1995Director resigned (2 pages)
30 August 1995Full group accounts made up to 31 July 1994 (22 pages)
1 June 1995Delivery ext'd 3 mth 31/07/94 (6 pages)
31 May 1995Return made up to 14/05/95; no change of members (4 pages)
3 May 1995Accounting reference date extended from 31/07 to 31/10 (1 page)
27 June 1980Particulars of mortgage/charge (3 pages)