Company NameEssex Corrugated Containers Company Limited
Company StatusDissolved
Company Number01674440
CategoryPrivate Limited Company
Incorporation Date28 October 1982(41 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesC. A. Coutts Limited and Coutts Packaging Limited

Business Activity

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

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(30 years, 7 months after company formation)
Appointment Duration1 year (closed 10 June 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(30 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameAnthony Michael Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 1999)
RoleCompany Director
Correspondence Address4 Highfield
Rowdow Lane Knatts Valley
Sevenoaks
Kent
TN15 6XN
Director NameMr Robert Edward Fowler
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 1999)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Foord Road
Lenham
Maidstone
Kent
ME17 2QN
Director NameMr Charles Stuart Alexander
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 October 2004)
RoleFinance Director
Correspondence Address24 Waveney Close
London
E1W 2JL
Director NameBrian Stanley Fix
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressTilehurst Well Lane
Danbury
Chelmsford
Essex
CM3 4AB
Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rylett Road
London
W12 9SS
Director NameChristopher Charles Cahn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 1999)
RoleSales Director
Correspondence Address39 Anchorage Point
Cuba Street
London
E14 8NF
Director NameMr Norman Arthur Essex
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 1999)
RoleCompany Director
Correspondence AddressElm Green Farm
Danbury
Chelmsford
Essex
CM3 4DW
Secretary NameMr Charles Stuart Alexander
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address24 Waveney Close
London
E1W 2JL
Director NameMr Patrick Charles Bell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 26 December 1997)
RolePoint Of Sale-Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressColes Barn
Belchamp Otten
Sudbury
Suffolk
CO10 7BG
Director NameWarren Stafford Godridge
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1998)
RoleProduction Director
Correspondence AddressAurora Three South Dock Marina
Rope Street
London
SE16 1TX
Director NameRichard Geoffrey Saysell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 December 1997)
RoleCommercial Director
Correspondence Address33 Lizban Street
London
SE3 8SS
Director NameAndrew Robert Hampson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(14 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 December 1997)
RoleSales & Marketing Director
Correspondence Address16 Codling Close
London
E1
Director NameWilliam Shaw McLaughlin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50
The Hawthorns
Charvil
RG10 9TS
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(21 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed12 October 2004(21 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL

Location

Registered Address6 York Street
London
W1U 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2.6m at £1Msq Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,592,800
(4 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,592,800
(4 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 April 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (2 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK105JZ on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK105JZ on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK105JZ on 1 December 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
8 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
6 May 2008Return made up to 20/04/08; full list of members (3 pages)
6 May 2008Return made up to 20/04/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
3 May 2007Return made up to 20/04/07; full list of members (2 pages)
3 May 2007Return made up to 20/04/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
17 May 2006Return made up to 20/04/06; full list of members (2 pages)
17 May 2006Return made up to 20/04/06; full list of members (2 pages)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2005Declaration of assistance for shares acquisition (9 pages)
23 November 2005Declaration of assistance for shares acquisition (9 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
2 September 2005Full accounts made up to 31 October 2004 (9 pages)
2 September 2005Full accounts made up to 31 October 2004 (9 pages)
24 May 2005Return made up to 20/04/05; full list of members (7 pages)
24 May 2005Return made up to 20/04/05; full list of members (7 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK27 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK27 6TF (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
28 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: violet road london E3 3QL (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
28 October 2004Registered office changed on 28/10/04 from: violet road london E3 3QL (1 page)
28 October 2004Secretary resigned;director resigned (1 page)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
27 April 2004Accounts for a dormant company made up to 27 December 2003 (5 pages)
27 April 2004Accounts for a dormant company made up to 27 December 2003 (5 pages)
26 April 2004Return made up to 20/04/04; full list of members (8 pages)
26 April 2004Return made up to 20/04/04; full list of members (8 pages)
23 May 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
23 May 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
29 April 2003Return made up to 20/04/03; full list of members (8 pages)
29 April 2003Return made up to 20/04/03; full list of members (8 pages)
14 April 2003Company name changed coutts packaging LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed coutts packaging LIMITED\certificate issued on 13/04/03 (2 pages)
15 June 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
15 June 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
30 April 2002Return made up to 20/04/02; full list of members (7 pages)
30 April 2002Return made up to 20/04/02; full list of members (7 pages)
12 June 2001Full accounts made up to 30 December 2000 (13 pages)
12 June 2001Full accounts made up to 30 December 2000 (13 pages)
30 April 2001Return made up to 20/04/01; full list of members (7 pages)
30 April 2001Return made up to 20/04/01; full list of members (7 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
26 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Auditor's resignation (1 page)
16 May 2000Auditor's resignation (1 page)
9 May 2000Return made up to 20/04/00; full list of members (7 pages)
9 May 2000Return made up to 20/04/00; full list of members (7 pages)
13 April 2000Full accounts made up to 1 January 2000 (22 pages)
13 April 2000Full accounts made up to 1 January 2000 (22 pages)
13 April 2000Full accounts made up to 1 January 2000 (22 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
26 April 1999Return made up to 20/04/99; full list of members (8 pages)
26 April 1999Return made up to 20/04/99; full list of members (8 pages)
12 March 1999Full accounts made up to 2 January 1999 (23 pages)
12 March 1999Full accounts made up to 2 January 1999 (23 pages)
12 March 1999Full accounts made up to 2 January 1999 (23 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
7 May 1998Return made up to 20/04/98; full list of members (8 pages)
7 May 1998Full accounts made up to 27 December 1997 (23 pages)
7 May 1998Return made up to 20/04/98; full list of members (8 pages)
7 May 1998Full accounts made up to 27 December 1997 (23 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
24 December 1997Company name changed C. A. coutts LIMITED\certificate issued on 24/12/97 (4 pages)
24 December 1997Company name changed C. A. coutts LIMITED\certificate issued on 24/12/97 (4 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
28 April 1997Full accounts made up to 28 December 1996 (24 pages)
28 April 1997Full accounts made up to 28 December 1996 (24 pages)
28 April 1997Return made up to 20/04/97; full list of members (8 pages)
28 April 1997Return made up to 20/04/97; full list of members (8 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
14 August 1996Director's particulars changed (1 page)
14 August 1996Director's particulars changed (1 page)
30 April 1996Full group accounts made up to 30 December 1995 (24 pages)
30 April 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1996Full group accounts made up to 30 December 1995 (24 pages)
30 April 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1996Director's particulars changed (1 page)
2 April 1996Director's particulars changed (1 page)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
12 June 1995Ad 05/06/95--------- £ si 5000@1=5000 £ ic 2674950/2679950 (2 pages)
12 June 1995Ad 06/06/95--------- £ si 115750@1=115750 £ ic 2559200/2674950 (4 pages)
12 June 1995Ad 06/06/95--------- £ si 115750@1=115750 £ ic 2559200/2674950 (4 pages)
12 June 1995Ad 05/06/95--------- £ si 5000@1=5000 £ ic 2674950/2679950 (2 pages)
23 April 1995Return made up to 20/04/95; full list of members (8 pages)
23 April 1995Return made up to 20/04/95; full list of members (8 pages)
23 April 1995Full accounts made up to 31 December 1994 (22 pages)
23 April 1995Full accounts made up to 31 December 1994 (22 pages)
9 April 1995Ad 14/10/94--------- £ si 354200@1 (2 pages)
9 April 1995Statement of affairs (110 pages)
9 April 1995Statement of affairs (110 pages)
9 April 1995Ad 14/10/94--------- £ si 354200@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
24 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
24 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 June 1993Particulars of mortgage/charge (3 pages)
8 June 1993Particulars of mortgage/charge (3 pages)
3 April 1992Memorandum and Articles of Association (36 pages)
3 April 1992Memorandum and Articles of Association (36 pages)
15 April 1988Particulars of mortgage/charge (3 pages)
15 April 1988Particulars of mortgage/charge (3 pages)
15 December 1982Particulars of mortgage/charge (3 pages)
15 December 1982Particulars of mortgage/charge (3 pages)
28 October 1982Certificate of incorporation (1 page)
28 October 1982Certificate of incorporation (1 page)