Company NameNO. 1515253 Limited
Company StatusDissolved
Company Number01515253
CategoryPrivate Limited Company
Incorporation Date1 September 1980(43 years, 8 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NamesDrawling Limited and Australasian Medical Defence Union Limited(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nicholas John Bowman
NationalityBritish
StatusClosed
Appointed21 June 1995(14 years, 9 months after company formation)
Appointment Duration28 years, 4 months (closed 24 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square
London
E14 5GS
Director NameDr Matthew Thomas Wilton Lee
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2021(41 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 24 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5GS
Director NameEdwin Malcolm Symonds
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 July 1991)
RoleProfessor Of Obstetrics & Gynaecology
Correspondence Address39 Charnwood Avenue
Long Eaton
Nottingham
Nottinghamshire
NG10 3HB
Director NameJoseph Colin Smith
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 1996)
RoleConsultant Urological Surgeon
Correspondence AddressChurch End House
Church Lane Yarnton
Oxford
Oxfordshire
OX8 6PX
Director NameProf Adrian Harold Redfern Rowe
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 July 1991)
RoleProfessor Of Conservative Dentistry
Correspondence Address137 Sydenham Hill
London
SE23 3PH
Director NameProf David Ernest Poswillo
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 1996)
RoleProfessor Of Oral And Maxillofacial Surgery
Correspondence Address5 Oldfield Road
Bickley
Kent
BR1 2LE
Director NameDavid Eric Markham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 1996)
RoleConsultant Orthopaedic Surgeon
Correspondence Address12 Manor Close
Cheadle Hulme
Cheshire
SK8 7DJ
Director NameNigel Chalmers Keddie
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 July 1991)
RoleConsultant Surgeon
Correspondence Address2 Kenwood Avenue
Hale
Altrincham
Cheshire
WA15 9DE
Director NameDr Christopher Joseph Earl
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 1996)
RoleConsultant Physician
Correspondence Address23 Audley Road
London
W5 3ES
Director NameDr Alan Rigby Horler
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1994)
RoleConsultant Physician
Correspondence Address1 Beechfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMr Ronald William Hiles
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 July 1991)
RoleConsultant Plastic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address"Up Yonder", Bury Hill
Moorend, Hambrook
Bristol
South Gloucestershire
BS16 1SS
Director NameDr Rowland Leonard Hargrove
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 July 1991)
RoleConsultant Anaesthetist
Correspondence Address172 Court Lane
Dulwich
London
SE21 7ED
Director NameMr John Samuel Garfield
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 1995)
RoleConsultant Neurosurgeon
Correspondence AddressKeyhaven Hadrian Way
Chilworth
Southampton
Hampshire
SO16 7HY
Director NameDr Hugh Max Halle
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 July 1992)
RoleGeneral Practitioner
Correspondence AddressBramley Hollow 8 Ford Road
Marsh Lane
Sheffield
South Yorkshire
S31 9RE
Secretary NameDr John Anthony Wall
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 June 1995)
RoleCompany Director
Correspondence AddressSt Davids
The Friary
Old Windsor
Berkshire
SL4 2NS
Director NameMrs Suzanne Marie Collinge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1993)
RoleGeneral Manager
Correspondence Address215 Bickenhall Mansions
London
W1H 3DD
Director NameMr Kenneth George Addison
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleBusiness Adviser
Correspondence AddressOckley 13 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Director NameDr Kathleen Mary Allsopp
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleDeputy Chief Executive
Correspondence Address8 Giles Coppice
Dulwich Wood Park
London
SE19 1XF
Director NameMr David Travers Smith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1992)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Sandrock Hill Road
Wrecclesham
Farnham
Surrey
GU10 4RJ
Director NameDr Michael Thomas Saunders
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(10 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 March 2009)
RoleChief Executive
Correspondence Address317 Andover Road
Newbury
Berkshire
RG20 0LN
Director NameDr Robert James Maxwell
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 1996)
RoleSecretary/Chief Executive The Kings Fund
Correspondence Address3rd Floor Flat
8 Queen Anne Street
Westminster
London
W1M 9LD
Director NameDr Ian Kelsey Fry
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 1996)
RoleRadiologist
Correspondence AddressThe Pines Woodlands Road
Bromley
Kent
BR1 2AE
Director NameHedley Edward Berry
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 1996)
RoleGeneral Surgeon
Correspondence AddressTwo Ways 39 Elwill Way
Beckenham
Kent
BR3 3AB
Director NameDr Christopher Charles Evans
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 1996)
RolePhysician
Country of ResidenceEngland
Correspondence AddressLagom
Glendyke Road
Liverpool
L18 6JR
Director NameProf Sir Roland Smith
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 August 1996)
RoleCompany Director
Correspondence AddressFlat 2 34 Bryanston Square
London
W1H 2DY
Director NameBaroness Gloria Dorothy Hooper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 1996)
RoleCompany Director
Correspondence Address11 Cleveland Row
St James
London
SW1A 1DH
Director NameMr Maurice Michael Gallivan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 1996)
RoleGeneral Manager-Finance
Correspondence Address7 Eastlands Way
Oxted
Surrey
RH8 0LP
Director NameDr Peter Charles Ball
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 1996)
RoleDental Surgeon
Correspondence Address22 Bradbury Lane
Kings Bromley
Burton On Trent
Staffordshire
DE13 7JT
Director NameDr Walter Simon Lodge La Frenais
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 August 1996)
RoleGeneral Medical Practitioner
Correspondence AddressGorse Hill 29 Weston Road
Runcorn
Cheshire
WA7 4JX
Director NameEdward Barry Orton Sherlock
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address63 Sunnyfield
Mill Hill
London
NW7 4RE
Director NameDr Edith Mary Cooke
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 1996)
RoleConsultant Pathologist
Correspondence Address12 The Pryors
East Heath Road Hampstead
London
NW3 1BS
Director NameAndrew Howard Martin Nebel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(15 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 August 1996)
RoleMarketing And Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandringham Court
King & Queen Wharf
London
SE16 5SQ
Director NameRoger David Corley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(15 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 August 1996)
RoleActuary And Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Middleway
London
NW11 6SH
Director NameDr Christine Margaret Tomkins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(28 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 September 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5GS

Contact

Websitewww.the-mdu.com

Location

Registered AddressOne Canada Square
London
E14 5GS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
1 August 2023Application to strike the company off the register (1 page)
19 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 June 2022Director's details changed for Dr Matthew Thomas Wilton Lee on 29 June 2022 (2 pages)
3 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
1 October 2021Termination of appointment of Christine Margaret Tomkins as a director on 21 September 2021 (1 page)
30 September 2021Appointment of Dr Matthew Thomas Wilton Lee as a director on 21 September 2021 (2 pages)
2 March 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
13 June 2017Registered office address changed from One Canada Square London London E14 5GS to One Canada Square London E14 5GS on 13 June 2017 (1 page)
13 June 2017Registered office address changed from One Canada Square London London E14 5GS to One Canada Square London E14 5GS on 13 June 2017 (1 page)
3 March 2017Resolutions
  • RES13 ‐ Approval of accts for 31/12/2016 31/01/2017
(1 page)
3 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 March 2017Resolutions
  • RES13 ‐ Approval of accts for 31/12/2016 31/01/2017
(1 page)
3 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
12 December 2014Registered office address changed from 230 Blackfriars Road London SE1 8PJ to One Canada Square London London E14 5GS on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 230 Blackfriars Road London SE1 8PJ to One Canada Square London London E14 5GS on 12 December 2014 (1 page)
31 January 2014Secretary's details changed for Mr Nicholas John Bowman on 30 January 2014 (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Secretary's details changed for Mr Nicholas John Bowman on 30 January 2014 (1 page)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
19 January 2011Director's details changed for Dr Christine Margaret Tomkins on 18 January 2011 (2 pages)
19 January 2011Director's details changed for Dr Christine Margaret Tomkins on 18 January 2011 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
12 May 2009Director's change of particulars / christine tomkins / 01/05/2009 (1 page)
12 May 2009Director's change of particulars / christine tomkins / 01/05/2009 (1 page)
24 March 2009Director appointed christine margaret tomkins (2 pages)
24 March 2009Director appointed christine margaret tomkins (2 pages)
23 March 2009Appointment terminated director michael saunders (1 page)
23 March 2009Appointment terminated director michael saunders (1 page)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 February 200931/01/09 no member list (3 pages)
4 February 200931/01/09 no member list (3 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
18 February 2005Return made up to 31/01/05; full list of members (5 pages)
18 February 2005Return made up to 31/01/05; full list of members (5 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 February 2004Return made up to 31/01/04; no change of members (4 pages)
9 February 2004Return made up to 31/01/04; no change of members (4 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 January 2003Return made up to 31/01/03; no change of members (4 pages)
31 January 2003Return made up to 31/01/03; no change of members (4 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 February 2002Return made up to 31/01/02; full list of members (5 pages)
18 February 2002Return made up to 31/01/02; full list of members (5 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 March 2001Return made up to 31/01/01; full list of members (5 pages)
6 March 2001Return made up to 31/01/01; full list of members (5 pages)
19 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 September 2000Secretary's particulars changed (1 page)
7 September 2000Secretary's particulars changed (1 page)
13 July 2000Registered office changed on 13/07/00 from: 3 devonshire place london W1N 2EA (1 page)
13 July 2000Registered office changed on 13/07/00 from: 3 devonshire place london W1N 2EA (1 page)
15 February 2000Return made up to 31/01/00; full list of members (6 pages)
15 February 2000Return made up to 31/01/00; full list of members (6 pages)
23 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 February 1999Return made up to 31/01/99; full list of members (5 pages)
10 February 1999Return made up to 31/01/99; full list of members (5 pages)
4 January 1999Company name changed australasian medical defence uni on LIMITED(the)\certificate issued on 04/01/99 (2 pages)
4 January 1999Company name changed australasian medical defence uni on LIMITED(the)\certificate issued on 04/01/99 (2 pages)
20 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
14 August 1996Director resigned (4 pages)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Secretary's particulars changed (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (4 pages)
14 August 1996Secretary's particulars changed (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
25 June 1996Director's particulars changed (1 page)
25 June 1996Director's particulars changed (1 page)
28 February 1996Return made up to 31/01/96; full list of members (17 pages)
28 February 1996Return made up to 31/01/96; full list of members (17 pages)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995New secretary appointed (2 pages)
30 June 1995New secretary appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Secretary resigned (2 pages)
30 June 1995Secretary resigned (2 pages)
30 June 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)