Company NameArboretum Properties Limited
Company StatusDissolved
Company Number01657439
CategoryPrivate Limited Company
Incorporation Date10 August 1982(41 years, 9 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerald Cooper
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1988(5 years, 9 months after company formation)
Appointment Duration27 years, 11 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock Cottage Peveril Drive
The Park
Nottingham
Nottinghamshire
NG7 1DE
Secretary NameMs Jacquelynn Davies
NationalityBritish
StatusClosed
Appointed19 October 2005(23 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Arthur Storrey
NationalityBritish
StatusResigned
Appointed20 May 1992(9 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 13 May 2003)
RoleCompany Director
Correspondence AddressMarlborough House
Nottingham
Ng34
Secretary NameJohn Raymond Warman
NationalityBritish
StatusResigned
Appointed28 July 1999(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parkcroft Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6FN

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

46k at £1Gerald Cooper & Jacquelynn Davies
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

7 October 1988Delivered on: 28 October 1988
Satisfied on: 25 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in tibshelf road westhouses county of derbyshire containing 5.25 acres or thereabouts.
Fully Satisfied
10 October 1988Delivered on: 18 October 1988
Satisfied on: 18 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 arthur street nottingham nottinghamshire t/n nt 155557.
Fully Satisfied
10 October 1988Delivered on: 18 October 1988
Satisfied on: 18 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 gedling grove nottingham nottinghamshire t/n nt 153625.
Fully Satisfied
10 October 1988Delivered on: 18 October 1988
Satisfied on: 18 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 arthur street nottingham nottinghamshire t/n nt 58622.
Fully Satisfied
10 October 1988Delivered on: 18 October 1988
Satisfied on: 18 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 gedling grove nottingham nottinghamshire t/n nt 153847.
Fully Satisfied
12 May 1983Delivered on: 18 May 1983
Satisfied on: 18 April 1989
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: F/H 6 gedling grove nottingham and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1983Delivered on: 18 May 1983
Satisfied on: 18 April 1989
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: 25 arthur street nottingham nottinghamshire and/or the proceeds of sale thereof title no nt 58622. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1983Delivered on: 18 May 1983
Satisfied on: 18 April 1989
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: F/H 4 gedling grove nottingham and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1995Delivered on: 11 May 1995
Satisfied on: 12 February 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the east of melton road melton leicestershire t/no LT222063 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1994Delivered on: 12 April 1994
Satisfied on: 21 January 2000
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
27 July 1989Delivered on: 16 August 1989
Satisfied on: 12 February 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 burns street nottingham goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 18 April 1989
Satisfied on: 12 February 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 arthur street nottingham t/n nt 58622 with buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 18 April 1989
Satisfied on: 12 February 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 arthur street nottingham t/n nt 155557 with buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 18 April 1989
Satisfied on: 12 February 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 burns st nottingham with buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 18 April 1989
Satisfied on: 12 February 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 gedling grove nottingham t/n nt 153647 with buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 18 April 1989
Satisfied on: 12 February 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 gedling grove nottingham t/n nt 153625 with buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 2001Delivered on: 11 September 2001
Persons entitled: Yorkshire 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: The property 8 burns street, nottingham.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 August 2001Delivered on: 5 September 2001
Persons entitled: Yorkshire 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: 22 burns street nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 September 1999Delivered on: 15 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 25 arthur street the arboretum nottingham.
Outstanding
2 September 1999Delivered on: 15 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 18 burns street the arboretum nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 September 1999Delivered on: 15 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 23 arthur street the arboretum nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 September 1999Delivered on: 15 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 24 burns street the arboretum nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 September 1999Delivered on: 15 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 4 gedling grove the arboretum nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 September 1999Delivered on: 15 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 6 gedling grove, nottingham.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 August 1999Delivered on: 19 August 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 46,000
(3 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 46,000
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 46,000
(3 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 46,000
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page)
11 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
11 June 2012Secretary's details changed for Jacquelynn Davies on 21 May 2012 (1 page)
11 June 2012Secretary's details changed for Jacquelynn Davies on 21 May 2012 (1 page)
11 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
25 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Director's details changed for Gerald Cooper on 3 April 2010 (2 pages)
17 May 2010Director's details changed for Gerald Cooper on 3 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Gerald Cooper on 3 April 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 May 2007Return made up to 30/04/07; full list of members (6 pages)
30 May 2007Return made up to 30/04/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2006Return made up to 30/04/06; full list of members (6 pages)
4 May 2006Return made up to 30/04/06; full list of members (6 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page)
14 November 2005Registered office changed on 14/11/05 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 June 2005Return made up to 30/04/05; full list of members (6 pages)
17 June 2005Return made up to 30/04/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
15 May 2004Return made up to 30/04/04; full list of members (6 pages)
15 May 2004Return made up to 30/04/04; full list of members (6 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
23 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
27 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
29 May 2002Return made up to 20/05/02; full list of members (7 pages)
29 May 2002Return made up to 20/05/02; full list of members (7 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Return made up to 20/05/01; full list of members (6 pages)
13 September 2001Return made up to 20/05/01; full list of members (6 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000Return made up to 20/05/00; full list of members (6 pages)
21 June 2000Return made up to 20/05/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 December 1998 (12 pages)
22 February 2000Full accounts made up to 31 December 1998 (12 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (4 pages)
19 August 1999Particulars of mortgage/charge (4 pages)
9 August 1999Return made up to 20/05/99; no change of members (4 pages)
9 August 1999Return made up to 20/05/99; no change of members (4 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 9-11 clarendon street nottingham nottinghamshire NG1 5HR (1 page)
22 June 1999Registered office changed on 22/06/99 from: 9-11 clarendon street nottingham nottinghamshire NG1 5HR (1 page)
11 September 1998Full accounts made up to 31 December 1997 (12 pages)
11 September 1998Full accounts made up to 31 December 1997 (12 pages)
29 June 1998Return made up to 20/05/98; no change of members (4 pages)
29 June 1998Return made up to 20/05/98; no change of members (4 pages)
30 July 1997Return made up to 20/05/97; full list of members (6 pages)
30 July 1997Return made up to 20/05/97; full list of members (6 pages)
13 June 1997Full accounts made up to 31 December 1994 (13 pages)
13 June 1997Full accounts made up to 31 December 1994 (13 pages)
13 June 1997Full accounts made up to 31 December 1996 (12 pages)
13 June 1997Full accounts made up to 31 December 1996 (12 pages)
13 June 1997Full accounts made up to 31 December 1995 (12 pages)
13 June 1997Full accounts made up to 31 December 1995 (12 pages)
11 August 1996Full accounts made up to 31 December 1992 (12 pages)
11 August 1996Return made up to 20/05/95; no change of members (4 pages)
11 August 1996Full accounts made up to 31 December 1993 (12 pages)
11 August 1996Full accounts made up to 31 December 1992 (12 pages)
11 August 1996Registered office changed on 11/08/96 from: 9-11 clarendon street nottingham NG1 5HR (1 page)
11 August 1996Registered office changed on 11/08/96 from: 9-11 clarendon street nottingham NG1 5HR (1 page)
11 August 1996Full accounts made up to 31 December 1993 (12 pages)
11 August 1996Return made up to 20/05/96; no change of members
  • 363(287) ‐ Registered office changed on 11/08/96
(4 pages)
11 August 1996Return made up to 20/05/96; no change of members
  • 363(287) ‐ Registered office changed on 11/08/96
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 August 1982Incorporation (18 pages)
10 August 1982Incorporation (18 pages)