Company NameEnergy Holdings (No. 4) Limited
DirectorPaul Colin Marsh
Company StatusActive
Company Number01468589
CategoryPrivate Limited Company
Incorporation Date24 December 1979(44 years, 4 months 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 NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(19 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusCurrent
Appointed30 June 2000(20 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameJonathan Richard Day
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(10 years, 9 months after company formation)
Appointment Duration8 years (resigned 16 October 1998)
RoleCompany Director
Correspondence Address7 Bridge Place New Road
Northbourne
Bournemouth
Dorset
BH10 7GA
Director NameMr Bernard Christopher Breeze
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Christchurch Road
West Parley
Wimborne
Dorset
BH22 8SS
Director NameStuart Anderson Fordyce
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1993)
RoleCompany Director
Correspondence AddressClovelly Abbotswell Road
Frogham
Fordingbridge
Hampshire
SP6 2JA
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameMr Leslie Ernest Thomas Ashford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Beckenham Road
West Wickham
Kent
BR4 0QR
Secretary NameJonathan Richard Day
NationalityBritish
StatusResigned
Appointed26 June 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address7 Bridge Place New Road
Northbourne
Bournemouth
Dorset
BH10 7GA
Director NameMr John Stephen Jackson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bond Close
Sway
Lymington
Hampshire
SO41 6DR
Director NameMichael Dunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address207 Bridgnorth Road
Wollaston
Stourbridge
West Midlands
DY8 3PB
Director NameChristopher John Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(14 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 October 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhateley House
9 Wheatley Green Four Oaks
Sutton Coldfield
West Midlands
B74 2RL
Director NameRobert Ian Menzies-Gow
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAshwell Cottage Church Close
Ashwell
Oakham
Leicestershire
LE15 7LP
Secretary NameAlan Cummings
NationalityBritish
StatusResigned
Appointed14 June 1995(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address2 Mendip Road
Verwood
Dorset
BH31 6UR
Director NameCharles Brooks
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(15 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 1996)
RoleOperations Director
Correspondence Address25 Redstart Avenue
Kidderminster
Worcestershire
DY10 4JR
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 1999)
RoleSolicitor
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameSydney John Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(16 years, 11 months after company formation)
Appointment Duration11 months (resigned 03 November 1997)
RoleEng Director
Correspondence Address25 Willow Court
Fishbourne Road East
Chichester
West Sussex
PO19 3HL
Director NameIan Philip Batkin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(16 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 April 1997)
RoleFinanace Director
Correspondence Address19a Whittaker Lane
Little Eaton
Derby
Derbyshire
DE21 5AT
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1998)
RoleHead Of Corporate Development
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Director NameDavid John Turnbull
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 1998)
RoleCompany Director
Correspondence AddressThe Coach House 3 Aston Court
Blandford Road Iwerne Minster
Blandford Forum
Dorset
DT11 8QN
Director NameMr Martin James Watts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Keighley Avenue
Broadstone
Poole
Dorset
BH18 8HU
Director NameGraham Cleland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(17 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 1998)
RoleDesign Director
Correspondence Address3 Cheviot Way
Verwood
Dorset
BH31 6UG
Director NameMichael Frank Andrews
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2000)
RoleTreasurer The Energy Group Ltd
Correspondence Address8 Barley Way
Stanway
Colchester
Essex
CO3 0YD
Secretary NameMartin Charles Murray
NationalityBritish
StatusResigned
Appointed06 November 1998(18 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 1999)
RoleCompany Director
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameDaren Robert Harris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(19 years, 2 months after company formation)
Appointment Duration3 days (resigned 04 March 1999)
RoleCorporate Financial Adviser
Correspondence Address11 Barleyfields
Thurston
Bury St Edmunds
Suffolk
IP31 3TF
Secretary NameCaroline Angela Barrett
NationalityBritish
StatusResigned
Appointed01 March 1999(19 years, 2 months after company formation)
Appointment Duration6 days (resigned 07 March 1999)
RoleCompany Director
Correspondence AddressLower Spring Cottage Spring Lane
Coddenham
Ipswich
IP6 9TN
Director NameJohn Buchanan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2002)
RoleTax Lawyer
Correspondence Address62 Parkside
Wimbledon
London
SW19 5NL
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed19 March 1999(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director NameHoward Charles Goodbourn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2002)
RoleGroup Financial Controller
Correspondence AddressThe Forge
Polstead Street Stoke By Nayland
Colchester
Essex
CO6 4SA
Director NameRobert Allred Wooldridge
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleCompany Director
Correspondence Address35 08 Dartmouth Avenue
Dallas
Texas 75205
United States
Director NameMichael James McNally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleExecutive
Correspondence Address5330 Yolanda Lane
Dallas
Texas 75229
United States
Director NameBrian Norman Dickie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(22 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2003)
RoleCompany Director
Correspondence Address3900 Euclid Avenue
Dallas
Texas 75205
United States

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2000
Net Worth£2,076,752,000
Current Liabilities£1,898,984,000

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due10 July 2017 (overdue)

Filing History

23 August 2017Administrator's abstract of receipts and payments to 8 July 2017 (3 pages)
15 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (35 pages)
3 February 2017Administrator's abstract of receipts and payments to 8 January 2017 (3 pages)
2 August 2016Administrator's abstract of receipts and payments to 8 July 2016 (3 pages)
12 May 2016Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (2 pages)
1 February 2016Administrator's abstract of receipts and payments to 8 January 2016 (3 pages)
6 August 2015Administrator's abstract of receipts and payments to 8 July 2015 (3 pages)
6 August 2015Administrator's abstract of receipts and payments to 8 July 2015 (3 pages)
5 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (35 pages)
10 April 2015Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
4 February 2015Administrator's abstract of receipts and payments to 8 January 2015 (3 pages)
4 February 2015Administrator's abstract of receipts and payments to 8 January 2015 (3 pages)
28 July 2014Administrator's abstract of receipts and payments to 8 July 2014 (3 pages)
28 July 2014Administrator's abstract of receipts and payments to 8 July 2014 (3 pages)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (32 pages)
3 February 2014Administrator's abstract of receipts and payments to 8 January 2014 (3 pages)
3 February 2014Administrator's abstract of receipts and payments to 8 January 2014 (3 pages)
19 September 2013Court order insolvency:court order re. Replacement of supervisors (24 pages)
19 September 2013Court order insolvency:court order re. Replacement of administrator (24 pages)
7 August 2013Administrator's abstract of receipts and payments to 8 July 2013 (3 pages)
7 August 2013Administrator's abstract of receipts and payments to 8 July 2013 (3 pages)
7 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (33 pages)
8 February 2013Administrator's abstract of receipts and payments to 8 January 2013 (3 pages)
8 February 2013Administrator's abstract of receipts and payments to 8 January 2013 (3 pages)
2 August 2012Administrator's abstract of receipts and payments to 8 July 2012 (3 pages)
2 August 2012Administrator's abstract of receipts and payments to 8 July 2012 (3 pages)
23 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (40 pages)
10 February 2012Administrator's abstract of receipts and payments to 8 January 2012 (3 pages)
10 February 2012Administrator's abstract of receipts and payments to 8 January 2012 (3 pages)
29 July 2011Administrator's abstract of receipts and payments to 8 July 2011 (3 pages)
29 July 2011Administrator's abstract of receipts and payments to 8 July 2011 (3 pages)
11 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (35 pages)
17 February 2011Administrator's abstract of receipts and payments to 8 January 2011 (3 pages)
17 February 2011Administrator's abstract of receipts and payments to 8 January 2011 (3 pages)
10 August 2010Administrator's abstract of receipts and payments to 8 July 2010 (3 pages)
10 August 2010Administrator's abstract of receipts and payments to 8 July 2010 (3 pages)
13 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (29 pages)
23 February 2010Administrator's abstract of receipts and payments to 8 January 2010 (3 pages)
23 February 2010Administrator's abstract of receipts and payments to 8 January 2010 (3 pages)
30 July 2009Administrator's abstract of receipts and payments to 8 July 2009 (3 pages)
30 July 2009Administrator's abstract of receipts and payments to 8 July 2009 (3 pages)
18 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (29 pages)
10 February 2009Administrator's abstract of receipts and payments to 8 January 2009 (3 pages)
10 February 2009Administrator's abstract of receipts and payments to 8 January 2009 (3 pages)
7 August 2008Administrator's abstract of receipts and payments to 8 July 2008 (3 pages)
7 August 2008Administrator's abstract of receipts and payments to 8 July 2008 (3 pages)
14 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (5 pages)
14 February 2008Administrator's abstract of receipts and payments (3 pages)
29 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (30 pages)
13 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2007 (30 pages)
13 September 2007Administrator's abstract of receipts and payments (3 pages)
13 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2007 (30 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
2 February 2007Administrator's abstract of receipts and payments (3 pages)
1 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages)
1 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages)
12 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages)
12 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages)
11 September 2006Administrator's abstract of receipts and payments (3 pages)
27 April 2006Administrator's abstract of receipts and payments (3 pages)
18 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (2 pages)
8 September 2005Administrator's abstract of receipts and payments (3 pages)
23 August 2005Administrator's abstract of receipts and payments (2 pages)
27 April 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
10 February 2005Administrator's abstract of receipts and payments (3 pages)
27 July 2004Administrator's abstract of receipts and payments (3 pages)
27 July 2004C/O period end date (5 pages)
21 June 2004Administrator's abstract of receipts and payments (3 pages)
14 January 2004Administrator's abstract of receipts and payments (3 pages)
26 August 2003Notice of result of meeting of creditors (3 pages)
24 July 2003Statement of administrator's proposal (5 pages)
29 May 2003Registered office changed on 29/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
27 May 2003Notice of Administration Order (1 page)
27 May 2003Administration Order (4 pages)
26 November 2002New director appointed (4 pages)
18 November 2002Director's particulars changed (1 page)
16 November 2002New director appointed (4 pages)
16 November 2002New director appointed (4 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
3 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 July 2002Return made up to 26/06/02; full list of members (6 pages)
15 April 2002Director's particulars changed (1 page)
13 July 2001Full accounts made up to 31 December 2000 (9 pages)
6 July 2001Return made up to 26/06/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
26 July 2000Return made up to 26/06/00; full list of members (6 pages)
31 May 2000Director's particulars changed (1 page)
4 December 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 December 1999Full accounts made up to 31 December 1998 (17 pages)
20 July 1999Return made up to 26/06/99; full list of members (7 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (3 pages)
6 April 1999New secretary appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page)
31 March 1999New secretary appointed (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned;director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 February 1999Full accounts made up to 31 March 1998 (19 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
10 November 1998Registered office changed on 10/11/98 from: woolsbridge industrial estate three legged cross wimborne dorset BH21 6SF (1 page)
3 November 1998Declaration of assistance for shares acquisition (20 pages)
3 November 1998Declaration of assistance for shares acquisition (20 pages)
3 November 1998Declaration of assistance for shares acquisition (20 pages)
3 November 1998Declaration of assistance for shares acquisition (20 pages)
3 November 1998Declaration of assistance for shares acquisition (20 pages)
2 November 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 October 1998Company name changed rollalong LIMITED\certificate issued on 26/10/98 (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
23 July 1998Return made up to 26/06/98; no change of members (6 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (20 pages)
26 August 1997Director's particulars changed (1 page)
22 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1997Full accounts made up to 30 September 1996 (17 pages)
18 April 1997Ad 21/02/97--------- £ si 100000000@1=100000000 £ ic 7676387/107676387 (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
27 March 1997Statement of affairs (2 pages)
27 March 1997Ad 21/02/97--------- £ si 5031@1 (2 pages)
20 March 1997Ad 21/02/97--------- £ si 5031@1=5031 £ ic 7671356/7676387 (2 pages)
12 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
11 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
6 December 1996New director appointed (3 pages)
6 December 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
14 July 1996Full accounts made up to 30 September 1995 (15 pages)
8 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
7 December 1995New director appointed (2 pages)
25 July 1995Full accounts made up to 30 September 1994 (16 pages)
19 May 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
10 November 1994Company name changed weber futair LIMITED\certificate issued on 11/11/94 (2 pages)
29 June 1994Full accounts made up to 30 September 1993 (17 pages)
22 June 1993Full accounts made up to 30 September 1992 (15 pages)
17 March 1993Full accounts made up to 28 September 1991 (15 pages)
19 August 1991Full accounts made up to 29 September 1990 (16 pages)
17 October 1990Full accounts made up to 30 September 1989 (17 pages)
8 June 1990Director resigned (2 pages)
13 February 1990Full accounts made up to 1 October 1988 (18 pages)
13 February 1990Full accounts made up to 1 October 1988 (18 pages)
14 February 1989Full group accounts made up to 30 November 1987 (18 pages)
2 June 1988Wd 21/04/88 ad 25/03/88--------- £ si 7642338@1=7642338 £ ic 29018/7671356 (2 pages)
11 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 March 1987Return made up to 13/02/87; full list of members (9 pages)
25 March 1986Company name changed\certificate issued on 25/03/86 (2 pages)