Company NameMaydh Limited
Company StatusDissolved
Company Number01499206
CategoryPrivate Limited Company
Incorporation Date30 May 1980(43 years, 11 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameD.H. Airfreight Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr John Tarquin Tan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Brownlow Mews
London
WC1N 2LA
Director NameMr Jeremy Miles Allan Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Brownlow Mews
London
WC1N 2LA
Director NameJane Hunter
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressWhite Pines Broomhall Road
Woking
Surrey
GU21 4AP
Director NameGraham Wright
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 1993)
RoleManager
Correspondence Address2 Warrington Spur
Old Windsor
Windsor
Berkshire
SL4 2NF
Director NameKeith Richard Wright
NationalityBritish
StatusResigned
Appointed14 February 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 1992)
RoleManager
Correspondence Address1 Hathaway Cottages
Shakespeare Way Warfield
Bracknell
Berkshire
RG42 3UJ
Director NameMr John Alfred Denyer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(10 years, 8 months after company formation)
Appointment Duration26 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hart House Silwood Road
Ascot
Berkshire
SL5 0PY
Director NameMrs Lesley Jane Denyer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(10 years, 8 months after company formation)
Appointment Duration26 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hart House Silwood Road
Ascot
Berkshire
SL5 0PY
Director NameMr Gordon Gary Hunter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(10 years, 8 months after company formation)
Appointment Duration26 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Hart House Silwood Road
Ascot
Berkshire
SL5 0PY
Secretary NamePatricia Betts
NationalityBritish
StatusResigned
Appointed14 February 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address28 Cecil Road
Ashford
Middlesex
TW15 1RJ
Secretary NameMr John Alfred Denyer
NationalityBritish
StatusResigned
Appointed28 October 1994(14 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hart House Silwood Road
Ascot
Berkshire
SL5 0PY
Director NameDominic Giulio Sonvico
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address18 Tamarind Way
Earley
Reading
Berkshire
RG6 5GR
Director NameCarrie Elaine Raymond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(19 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 2004)
RoleCompany Director
Correspondence AddressHollygates
Coach Road
Ottershaw
Surrey
KT16 0PA
Director NameMr Mario Alfonso Galardo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire Point
Challenge Road
Ashford
Middlesex
TW15 1HX
Director NameMs Deborah Louise Williams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(33 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressDevonshire Point
Challenge Road
Ashford
Middlesex
TW15 1HX

Contact

Websitemaydh.com
Email address[email protected]
Telephone01784 266766
Telephone regionStaines

Location

Registered Address21a Brownlow Mews
London
WC1N 2LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

27.5k at £1Gordon Hunter
50.00%
Ordinary
27.5k at £1John Denyer
50.00%
Ordinary

Financials

Year2014
Net Worth£518,685
Cash£431,337
Current Liabilities£349,901

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

1 July 2014Delivered on: 8 July 2014
Satisfied on: 2 October 2014
Persons entitled: Dh Airfreight LTD Retirement Benefits Scheme

Classification: A registered charge
Particulars: Storage racking system.
Fully Satisfied
4 May 2012Delivered on: 25 May 2012
Satisfied on: 2 October 2014
Persons entitled: Managing Trustees, Dh Airfreight Rbs

Classification: Debenture-fixed charge
Secured details: £45,000 due or to become due from the company to the chargee.
Particulars: Permanent storage racking system installed by acorn storage equipment limited under inventory invoice no. 50921, job reference 1450-04M dated 26 april 2012 order ref: 11149A-c R3.
Fully Satisfied
23 September 2009Delivered on: 8 October 2009
Satisfied on: 9 July 2014
Persons entitled: John Denyer and Gordon Hunter Acting as Managing Trustees and Suntrust Limited

Classification: Floating legal charge
Secured details: £27,000 due or to become due from the company to the chargee.
Particulars: First floating charge all the undertaking and goodwill and all property assets and rights present and future including uncalled capital.
Fully Satisfied
6 October 2006Delivered on: 24 October 2006
Satisfied on: 9 July 2014
Persons entitled: The Trustees of the Dh Airfreight Retirement Benefits Scheme (Ref:161009) Namely John a Denyerand Gordon G Hunter

Classification: Legal charge
Secured details: 38,000 gbp due or to become due from the company to.
Particulars: Free standing racking system for warehouse, first floating charge on all the undertaking and goodwill of the borrower and all property assets and rights both present and future including its uncalled capital,. See the mortgage charge document for full details.
Fully Satisfied
23 January 1987Delivered on: 24 January 1987
Satisfied on: 20 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Single 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
12 February 1985Delivered on: 22 February 1985
Satisfied on: 20 January 1990
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: Leasehold property known as unit 3 coln industrial estate, old bath road, colnbrook surrey. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 1982Delivered on: 17 February 1982
Satisfied on: 20 January 1990
Persons entitled: National Westminster Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties. A fixed & floating charge over undertaking and all property and assets present and future.
Fully Satisfied
10 March 1989Delivered on: 20 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
13 April 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
11 April 2018Cessation of Gordon Gary Hunter as a person with significant control on 31 March 2017 (1 page)
9 April 2018Notification of Mach 1 Couriers Limited as a person with significant control on 1 April 2017 (2 pages)
9 April 2018Registered office address changed from Devonshire Point Challenge Road Ashford Middlesex TW15 1HX to 21a Brownlow Mews London WC1N 2LA on 9 April 2018 (1 page)
9 April 2018Cessation of John Alfred Denyer as a person with significant control on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Deborah Louise Williams as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mr John Tarquin Tan as a director on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Lesley Jane Denyer as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mr John Tarquin Tan as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Jeremy Miles Allan Thompson as a director on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Lesley Jane Denyer as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Alfred Denyer as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mr Jeremy Miles Allan Thompson as a director on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Deborah Louise Williams as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Alfred Denyer as a secretary on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Alfred Denyer as a secretary on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Alfred Denyer as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Gordon Gary Hunter as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Gordon Gary Hunter as a director on 31 March 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
29 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 55,950
(7 pages)
29 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 55,950
(7 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
17 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 55,950
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 55,950
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 55,950
(4 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 55,000
(7 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 55,000
(7 pages)
2 March 2015Change of name notice (2 pages)
2 March 2015Change of name notice (2 pages)
2 March 2015Company name changed D.H. airfreight LIMITED\certificate issued on 02/03/15
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
2 March 2015Company name changed D.H. airfreight LIMITED\certificate issued on 02/03/15
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2014Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
2 October 2014Satisfaction of charge 014992060008 in full (6 pages)
2 October 2014Satisfaction of charge 7 in full (6 pages)
2 October 2014Satisfaction of charge 7 in full (6 pages)
2 October 2014Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
2 October 2014Satisfaction of charge 014992060008 in full (6 pages)
9 July 2014Satisfaction of charge 5 in full (1 page)
9 July 2014Satisfaction of charge 6 in full (1 page)
9 July 2014Satisfaction of charge 6 in full (1 page)
9 July 2014Satisfaction of charge 5 in full (1 page)
8 July 2014Registration of charge 014992060008 (13 pages)
8 July 2014Registration of charge 014992060008 (13 pages)
28 March 2014Appointment of Ms Deborah Louise Williams as a director (2 pages)
28 March 2014Appointment of Ms Deborah Louise Williams as a director (2 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 55,000
(7 pages)
26 February 2014Termination of appointment of Mario Galardo as a director (1 page)
26 February 2014Termination of appointment of Mario Galardo as a director (1 page)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 55,000
(7 pages)
25 February 2014Termination of appointment of Mario Galardo as a director (1 page)
25 February 2014Termination of appointment of Mario Galardo as a director (1 page)
5 December 2013Director's details changed for Lesley Denyer on 5 December 2013 (2 pages)
5 December 2013Director's details changed for John Alfred Denyer on 5 December 2012 (2 pages)
5 December 2013Director's details changed for Gordon Gary Hunter on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Gordon Gary Hunter on 5 December 2013 (2 pages)
5 December 2013Director's details changed for John Alfred Denyer on 5 December 2012 (2 pages)
5 December 2013Secretary's details changed for John Alfred Denyer on 5 December 2013 (2 pages)
5 December 2013Secretary's details changed for John Alfred Denyer on 5 December 2013 (2 pages)
5 December 2013Secretary's details changed for John Alfred Denyer on 5 December 2013 (2 pages)
5 December 2013Director's details changed for John Alfred Denyer on 5 December 2012 (2 pages)
5 December 2013Director's details changed for Lesley Denyer on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Gordon Gary Hunter on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Lesley Denyer on 5 December 2013 (2 pages)
12 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 September 2011Appointment of Mr Mario Alfonso Galardo as a director (2 pages)
30 September 2011Appointment of Mr Mario Alfonso Galardo as a director (2 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 February 2010Director's details changed for Gordon Gary Hunter on 1 October 2009 (2 pages)
17 February 2010Director's details changed for John Alfred Denyer on 1 October 2009 (2 pages)
17 February 2010Director's details changed for John Alfred Denyer on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Lesley Denyer on 1 October 2009 (2 pages)
17 February 2010Director's details changed for John Alfred Denyer on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Gordon Gary Hunter on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Lesley Denyer on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Lesley Denyer on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Gordon Gary Hunter on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 March 2009Return made up to 14/02/09; full list of members (4 pages)
31 March 2009Return made up to 14/02/09; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Return made up to 14/02/08; full list of members (3 pages)
18 February 2008Return made up to 14/02/08; full list of members (3 pages)
26 February 2007Return made up to 14/02/07; full list of members (7 pages)
26 February 2007Return made up to 14/02/07; full list of members (7 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 October 2006Particulars of mortgage/charge (4 pages)
24 October 2006Particulars of mortgage/charge (4 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 February 2006Return made up to 14/02/06; full list of members (7 pages)
23 February 2006Return made up to 14/02/06; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
14 March 2005Return made up to 14/02/05; full list of members (7 pages)
14 March 2005Return made up to 14/02/05; full list of members (7 pages)
13 September 2004Registered office changed on 13/09/04 from: unit 3 coln industrial estate old bath oad slough SL3 0NJ (1 page)
13 September 2004Registered office changed on 13/09/04 from: unit 3 coln industrial estate old bath oad slough SL3 0NJ (1 page)
28 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
13 February 2004Return made up to 14/02/04; full list of members (8 pages)
13 February 2004Return made up to 14/02/04; full list of members (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
24 February 2003Return made up to 14/02/03; full list of members (8 pages)
24 February 2003Return made up to 14/02/03; full list of members (8 pages)
21 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
21 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
19 April 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
2 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
21 February 2001Return made up to 14/02/01; full list of members (7 pages)
21 February 2001Return made up to 14/02/01; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
25 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
13 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
18 March 1999Return made up to 14/02/99; no change of members (8 pages)
18 March 1999Return made up to 14/02/99; no change of members (8 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
11 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 February 1998Return made up to 14/02/98; full list of members (10 pages)
17 February 1998Return made up to 14/02/98; full list of members (10 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 February 1997Return made up to 14/02/97; no change of members (6 pages)
19 February 1997Return made up to 14/02/97; no change of members (6 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 March 1996Return made up to 14/02/96; no change of members (6 pages)
1 March 1996Return made up to 14/02/96; no change of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 October 1990Return made up to 30/04/90; full list of members (5 pages)
25 October 1990Return made up to 30/04/90; full list of members (5 pages)
9 August 1990Ad 30/09/89--------- £ si 20000@1=20000 £ ic 35000/55000 (2 pages)
9 August 1990Ad 30/09/89--------- £ si 20000@1=20000 £ ic 35000/55000 (2 pages)
20 March 1989Particulars of mortgage/charge (3 pages)
20 March 1989Particulars of mortgage/charge (3 pages)
30 May 1980Incorporation (14 pages)
30 May 1980Incorporation (14 pages)