London Road
Brentdford
Middlesex
TW8 8JF
Director Name | Mr Anthony Gerald Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(35 years after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 28 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentdford Middlesex TW8 8JF |
Director Name | Mrs Janet Mary Whittaker |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whitney Drive Stevenage Hertfordshire SG1 4BH |
Director Name | Barrington Whittaker |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 32 Whitney Drive Stevenage Hertfordshire SG1 4BH |
Director Name | May Elizabeth Rogers |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 1995) |
Role | Secretary |
Correspondence Address | 7 Croft Lane Letchworth Hertfordshire SG6 1AS |
Secretary Name | May Elizabeth Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 7 Croft Lane Letchworth Hertfordshire SG6 1AS |
Secretary Name | Mrs Janet Mary Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whitney Drive Stevenage Hertfordshire SG1 4BH |
Director Name | Mrs Wendy King |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fielden Abbeydale Gloucester Gloucestershire GL4 5EW Wales |
Director Name | Jonathan Andrew Kitching |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Harp Hill Cheltenham GL52 6PR Wales |
Secretary Name | Mr Stephen John Foale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(26 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(26 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2009) |
Role | Director Of Retail Operation |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(28 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentdford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentdford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(35 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentdford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(35 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentdford Middlesex TW8 8JF |
Website | thegardencentregroup.co.uk |
---|
Registered Address | Wyevale Garden Centres Syon Park London Road Brentdford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
1 at £1 | Blooms Of Bressingham Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2009 | Delivered on: 4 March 2009 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The “Security Agentâ€) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. Fully Satisfied |
---|---|
12 December 2007 | Delivered on: 21 December 2007 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Deed of accession to a debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
29 March 2007 | Delivered on: 17 April 2007 Satisfied on: 4 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Agent for Thefinance Parties Classification: Deed of accession to a debenture Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. 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. See the mortgage charge document for full details. Fully Satisfied |
29 March 2007 | Delivered on: 17 April 2007 Satisfied on: 27 March 2012 Persons entitled: West Coast Capital (Hortis) Limited Classification: Deed of accession to a debenture Secured details: All monies due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. 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. See the mortgage charge document for full details. Fully Satisfied |
14 July 1989 | Delivered on: 15 July 1989 Satisfied on: 14 February 2006 Persons entitled: Barrington & Janet Whittaker & Merchant Investors (Trustee Services) Limitedlf Administered Pension Schemeas Trustees of Csl Business Systems LTD Small SE Classification: Debenture Secured details: Sterling pounds 269,015 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 May 1989 | Delivered on: 19 May 1989 Satisfied on: 14 February 2006 Persons entitled: Barrington Whittaker, Janet Whittaker & Merchant Investors (Trustees) Limited. Classification: Debenture Secured details: Sterling pounds 269,015 and all other monies due or to become due from the company to the chargee. Particulars: All of the company'S. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 May 1989 | Delivered on: 16 May 1989 Satisfied on: 14 February 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
22 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
31 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
31 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
31 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
31 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
31 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
24 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentdford Middlesex TW8 8JF on 24 February 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 10 June 2015 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
6 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (8 pages) |
28 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2012 | Auditor's resignation (1 page) |
29 September 2011 | Full accounts made up to 26 December 2010 (13 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 8 March 2011 (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
25 August 2010 | Full accounts made up to 27 December 2009 (13 pages) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 9 June 2010 (1 page) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
16 January 2010 | Resolutions
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement by directors (4 pages) |
11 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
11 May 2009 | Director appointed richard leon kozlowski (3 pages) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
24 March 2009 | Resolutions
|
17 March 2009 | Director appointed antonia scarlett jenkinson (2 pages) |
17 March 2009 | Appointment terminated director william livingston (1 page) |
17 March 2009 | Director appointed nicholas charles gilmour marshall (2 pages) |
17 March 2009 | Director appointed david julian pierpoint (2 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
30 June 2008 | Return made up to 28/05/08; full list of members
|
22 January 2008 | Director resigned (1 page) |
21 December 2007 | Particulars of mortgage/charge (13 pages) |
6 December 2007 | New director appointed (2 pages) |
5 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
10 October 2007 | Director resigned (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP (1 page) |
26 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
19 June 2007 | Resolutions
|
15 June 2007 | Full accounts made up to 28 January 2007 (12 pages) |
15 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | New director appointed (4 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | Resolutions
|
17 April 2007 | Particulars of mortgage/charge (12 pages) |
17 April 2007 | Particulars of mortgage/charge (11 pages) |
27 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 6 February 2006 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 6 February 2006 (6 pages) |
27 February 2006 | Resolutions
|
17 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: c/o the stevenage garden centre graveley road stevenage herts SG1 4AH (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Return made up to 28/05/05; full list of members (3 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 August 2003 | Return made up to 28/05/03; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 September 2001 | Return made up to 28/05/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 July 1998 | Return made up to 28/05/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 October 1997 | Return made up to 28/05/97; full list of members (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 September 1996 | Return made up to 28/05/96; no change of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 September 1995 | Return made up to 28/05/95; no change of members
|
28 September 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
15 July 1989 | Particulars of mortgage/charge (3 pages) |
19 May 1989 | Particulars of mortgage/charge (3 pages) |
8 December 1986 | Accounts made up to 31 December 1985 (5 pages) |
3 September 1984 | Accounts made up to 31 December 1983 (5 pages) |
18 June 1982 | Memorandum and Articles of Association (11 pages) |
8 September 1981 | Company name changed\certificate issued on 08/09/81 (2 pages) |
13 April 1981 | Certificate of incorporation (1 page) |