57 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director Name | Miss Fiona Maria Timothy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holly Cottage Kings Lane Cookham Dean Berkshire SL6 9AY |
Director Name | Derham Charles O'Neill |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 July 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17a Hugh Mews London SW1V 1QH |
Secretary Name | Mr Eric John Cater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Oaks Common Lane The Ridge Little Baddow Chelmsford Essex CM3 4RY |
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 July 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Five Oaks Common Lane The Ridge Little Baddow Chelmsford Essex CM3 4RY |
Director Name | Ms Violet Simon |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 1993) |
Role | Consultant |
Correspondence Address | 46 Route Lietrae 1260 Nyan Foreign |
Director Name | Mr James Patrick Fox |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 1993) |
Role | Computer Analyst |
Correspondence Address | Langley 25 Horseshoe Lane West Guildford Surrey GU1 2SZ |
Director Name | Leon Fattal |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 November 1998) |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | 25 Calonne Road London SW19 5HH |
Secretary Name | Suzanne Rachel Fattal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 1 Bathgate Road London SW19 5PW |
Secretary Name | Mr James Patrick Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(10 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | Langley 25 Horseshoe Lane West Guildford Surrey GU1 2SZ |
Director Name | Harry Jeffrey Menasche |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | Flat 10 Grosvenor Court 99 Sloane Street London Sw1 |
Secretary Name | Harry Jeffrey Menasche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(10 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 18 January 1994) |
Role | Director/Company Secretary |
Correspondence Address | 22 Stanford Court Cornwall Gardens London SW7 4AB |
Director Name | Gidon Shamir |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 06 July 1994) |
Role | Corporate Financier |
Correspondence Address | 15 Dorset Road Windsor Berkshire SL4 3BA |
Director Name | Christopher John Milton Ellis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 July 1994) |
Role | Accountant |
Correspondence Address | Bevisbury House Church Lane Easton Winchester SO21 1EH |
Director Name | Mr Christopher John Milton Ellis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 July 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bevisbury House Church Lane Easton Winchester SO21 1EH |
Secretary Name | Mr Christopher John Milton Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(10 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 26 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bevisbury House Church Lane Easton Winchester SO21 1EH |
Director Name | Mr Sidney Henry Cordier |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 August 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Weybourne 10 Wray Park Road Reigate Surrey RH2 0DD |
Director Name | Mr Sidney Henry Cordier |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 August 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Weybourne 10 Wray Park Road Reigate Surrey RH2 0DD |
Director Name | Gidon Shamir |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1995) |
Role | Corporate Financier |
Correspondence Address | 180 Wingate Street Herzliya Pituah 46752 |
Director Name | Graham Charles Wallis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 1997) |
Role | Sales Manager |
Correspondence Address | 15 St Thomas Street Wells Somerset BA5 2UU |
Director Name | Brian Richard Wilson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | Drymen House Horne Lane East Hendred Oxfordshire OX12 8LD |
Director Name | Mr Michael Geoffrey Harrison |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clive House Portsmouth Road Esher Surrey KT10 9LH |
Director Name | Mr Michael Douglas Hosie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Secretary Name | Mr Michael Douglas Hosie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Director Name | Mrs Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2002) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Merton Lane London N6 6NB |
Director Name | John Alfred Stanley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2002) |
Role | General Manager |
Correspondence Address | 25 Turner House Clevedon Road Twickenham Middlesex TW1 2TE |
Director Name | Edward Braniff |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 July 2002) |
Role | Chief Financial Officer |
Correspondence Address | 19 Red Oak Lane Kinnelon New Jersey 07405 Foreign |
Secretary Name | Edward Braniff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 July 2002) |
Role | Chief Financial Officer |
Correspondence Address | 19 Red Oak Lane Kinnelon New Jersey 07405 Foreign |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £70,679,000 |
Gross Profit | £27,765,000 |
Net Worth | -£38,763,000 |
Cash | £1,298,000 |
Current Liabilities | £37,427,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
8 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 17 September 2008 (6 pages) |
2 April 2008 | Liquidators statement of receipts and payments to 17 September 2008 (6 pages) |
9 October 2007 | Liquidators statement of receipts and payments (6 pages) |
20 April 2007 | Liquidators statement of receipts and payments (6 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2006 | Appointment of a voluntary liquidator (1 page) |
19 September 2006 | C/O replacement of liquidator (14 pages) |
19 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 September 2006 | S/S cert. Release of liquidator (1 page) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street EC4A 1HY (1 page) |
19 April 2005 | Appointment of a voluntary liquidator (1 page) |
15 April 2005 | S/S cert. Release of liquidator (1 page) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: cedar house 78 portsmouth road cobham surrey KT11 1HY (1 page) |
26 September 2003 | Resolutions
|
26 September 2003 | Declaration of solvency (3 pages) |
26 September 2003 | Appointment of a voluntary liquidator (1 page) |
23 September 2003 | Return made up to 06/08/03; bulk list available separately (9 pages) |
3 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
17 June 2003 | Particulars of mortgage/charge (6 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
12 March 2003 | New director appointed (3 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
12 December 2002 | New director appointed (2 pages) |
19 November 2002 | Auditor's resignation (1 page) |
8 October 2002 | Re-registration of Memorandum and Articles (11 pages) |
8 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 October 2002 | Application for reregistration from PLC to private (1 page) |
8 October 2002 | Resolutions
|
30 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
8 May 2002 | Ad 29/04/02--------- £ si [email protected]=41861326 £ ic 3294670/45155996 (3 pages) |
30 April 2002 | Nc inc already adjusted 15/04/02 (1 page) |
30 April 2002 | Resolutions
|
29 March 2002 | New director appointed (3 pages) |
14 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (4 pages) |
18 February 2002 | Secretary resigned;director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
5 December 2001 | Group of companies' accounts made up to 31 March 2001 (44 pages) |
17 October 2001 | Resolutions
|
15 October 2001 | Particulars of mortgage/charge (8 pages) |
5 October 2001 | New director appointed (2 pages) |
25 September 2001 | Return made up to 06/08/01; bulk list available separately
|
10 May 2001 | Ad 09/04/01--------- £ si [email protected]=1087 £ ic 3293583/3294670 (2 pages) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Ad 02/07/00--------- £ si [email protected] (2 pages) |
26 February 2001 | Ad 02/07/00--------- £ si [email protected] (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Ad 28/06/00--------- £ si [email protected] (2 pages) |
23 January 2001 | Ad 09/10/00--------- £ si [email protected]=271 £ ic 3289237/3289508 (2 pages) |
24 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (36 pages) |
26 October 2000 | Nc inc already adjusted 09/10/00 (2 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
4 October 2000 | Listing of particulars (72 pages) |
29 August 2000 | Return made up to 06/08/00; bulk list available separately
|
19 July 2000 | Ad 15/06/00--------- £ si [email protected]=2173 £ ic 2014012/2016185 (2 pages) |
19 July 2000 | Ad 28/06/00--------- £ si [email protected]=150 £ ic 2016185/2016335 (2 pages) |
11 July 2000 | Ad 01/05/00--------- £ si [email protected]=23 £ ic 2010872/2010895 (2 pages) |
11 July 2000 | Ad 22/03/00--------- £ si [email protected]=1056 £ ic 2012956/2014012 (6 pages) |
11 July 2000 | Ad 15/06/00--------- £ si [email protected]=543 £ ic 2011845/2012388 (2 pages) |
11 July 2000 | Ad 14/03/00--------- £ si [email protected]=20343 £ ic 1990529/2010872 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si [email protected]=950 £ ic 2010895/2011845 (3 pages) |
11 July 2000 | Ad 24/05/00--------- £ si [email protected]=568 £ ic 2012388/2012956 (2 pages) |
19 May 2000 | Ad 24/03/00--------- £ si [email protected]=500 £ ic 1845029/1845529 (2 pages) |
19 May 2000 | Ad 04/04/00--------- £ si [email protected]=145000 £ ic 1845529/1990529 (2 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Resolutions
|
21 March 2000 | Ad 18/02/00--------- £ si [email protected]=150 £ ic 1844879/1845029 (2 pages) |
20 March 2000 | Ad 29/12/99--------- £ si [email protected]=2849 £ ic 1841655/1844504 (2 pages) |
20 March 2000 | Ad 24/01/00--------- £ si [email protected]=750 £ ic 1831755/1832505 (2 pages) |
20 March 2000 | Ad 18/01/00--------- £ si [email protected]=200 £ ic 1831555/1831755 (2 pages) |
20 March 2000 | Ad 17/01/00--------- £ si [email protected]=2075 £ ic 1839580/1841655 (2 pages) |
20 March 2000 | Ad 18/01/00--------- £ si [email protected]=375 £ ic 1844504/1844879 (2 pages) |
20 March 2000 | Ad 03/02/00--------- £ si [email protected]=7075 £ ic 1832505/1839580 (2 pages) |
20 March 2000 | Ad 01/03/00--------- £ si [email protected]=500 £ ic 1831055/1831555 (2 pages) |
20 March 2000 | Ad 22/02/00--------- £ si [email protected]=300 £ ic 1830755/1831055 (2 pages) |
2 March 2000 | Ad 13/12/99--------- £ si [email protected]=10600 £ ic 1818655/1829255 (3 pages) |
2 March 2000 | Ad 22/11/99--------- £ si [email protected]=1500 £ ic 1829255/1830755 (2 pages) |
4 February 2000 | Ad 07/01/00--------- £ si [email protected]=500 £ ic 1818155/1818655 (2 pages) |
4 February 2000 | Ad 14/12/99--------- £ si [email protected]=400 £ ic 1817755/1818155 (2 pages) |
11 January 2000 | Ad 05/11/99--------- £ si [email protected]=4000 £ ic 1812605/1816605 (2 pages) |
11 January 2000 | Ad 12/11/99--------- £ si [email protected]=1150 £ ic 1816605/1817755 (2 pages) |
25 October 1999 | Nc inc already adjusted 22/10/99 (1 page) |
25 October 1999 | Resolutions
|
7 October 1999 | Listing of particulars (32 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Nc inc already adjusted 24/08/99 (1 page) |
27 September 1999 | Ad 07/09/99--------- £ si [email protected]=500 £ ic 1812105/1812605 (2 pages) |
20 September 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
9 September 1999 | Return made up to 06/08/99; bulk list available separately (8 pages) |
3 August 1999 | Director resigned (1 page) |
29 July 1999 | Ad 14/06/99--------- £ si [email protected]=33809 £ ic 1778295/1812104 (2 pages) |
24 July 1999 | Particulars of mortgage/charge (5 pages) |
20 May 1999 | Ad 16/04/99--------- £ si [email protected]=1250 £ ic 1777045/1778295 (2 pages) |
7 May 1999 | Ad 30/03/99--------- £ si [email protected]=83341 £ ic 1693704/1777045 (2 pages) |
10 April 1999 | Ad 24/02/99--------- £ si [email protected]=17500 £ ic 1676204/1693704 (2 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
29 October 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: oriel house 52 coombe road new malden surrey KT3 4QH (1 page) |
11 September 1998 | Statement of affairs (77 pages) |
11 September 1998 | Ad 09/07/98--------- £ si [email protected] (2 pages) |
2 September 1998 | Return made up to 06/08/98; bulk list available separately (11 pages) |
2 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
27 August 1998 | Company name changed cedardata PUBLIC LIMITED COMPANY\certificate issued on 27/08/98 (3 pages) |
12 August 1998 | Ad 07/07/98--------- £ si [email protected]=1250 £ ic 1666821/1668071 (2 pages) |
30 April 1998 | Ad 17/03/98--------- £ si [email protected]=2000 £ ic 1664821/1666821 (2 pages) |
9 April 1998 | Ad 05/03/98--------- £ si [email protected]=79205 £ ic 1585616/1664821 (2 pages) |
9 April 1998 | Ad 26/02/98--------- £ si [email protected]=1500 £ ic 1584116/1585616 (1 page) |
30 January 1998 | Particulars of mortgage/charge (4 pages) |
2 September 1997 | Return made up to 06/08/97; bulk list available separately
|
1 September 1997 | Full group accounts made up to 31 March 1997 (34 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Nc inc already adjusted 11/07/97 (1 page) |
13 December 1996 | Ad 12/11/96--------- £ si [email protected]=52631 £ ic 1531485/1584116 (2 pages) |
26 November 1996 | Particulars of mortgage/charge (4 pages) |
15 September 1996 | Full accounts made up to 31 March 1996 (30 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
14 August 1996 | Return made up to 06/08/96; bulk list available separately
|
11 August 1996 | Memorandum and Articles of Association (5 pages) |
17 June 1996 | New director appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
20 November 1995 | New director appointed (2 pages) |
26 September 1995 | Return made up to 06/08/95; full list of members
|
26 September 1995 | Full accounts made up to 31 March 1995 (27 pages) |
25 July 1995 | Resolutions
|
14 July 1994 | Director resigned;new director appointed (6 pages) |
13 May 1994 | Ad 07/03/94--------- £ si [email protected]=71425 £ ic 1460060/1531485 (11 pages) |
14 March 1994 | Ad 25/02/94--------- £ si 2145@1=2145 £ ic 1457915/1460060 (2 pages) |
11 March 1994 | Particulars of contract relating to shares (3 pages) |
11 March 1994 | Ad 25/01/94--------- £ si [email protected]=1407915 £ ic 50000/1457915 (2 pages) |
11 March 1994 | S-div 25/02/94 (1 page) |
9 March 1994 | Listing of particulars (61 pages) |
24 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1994 | New secretary appointed;new director appointed (6 pages) |
4 February 1994 | New director appointed (2 pages) |
1 December 1993 | Secretary resigned;director resigned (4 pages) |
25 August 1993 | Full accounts made up to 31 March 1993 (14 pages) |
25 September 1992 | Return made up to 06/08/92; full list of members (6 pages) |
21 November 1991 | Full accounts made up to 31 March 1991 (12 pages) |
15 November 1990 | Particulars of mortgage/charge (3 pages) |
5 November 1990 | Auditor's report (11 pages) |
5 November 1990 | Re-registration of Memorandum and Articles (10 pages) |
5 November 1990 | Auditor's statement (1 page) |
5 November 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 November 1990 | Balance Sheet (1 page) |
5 November 1990 | Resolutions
|
5 November 1990 | Declaration on reregistration from private to PLC (1 page) |
27 September 1990 | Return made up to 06/08/90; full list of members (4 pages) |
14 August 1990 | Resolutions
|
19 September 1989 | Accounts for a small company made up to 31 March 1989 (3 pages) |
19 September 1989 | Return made up to 17/08/89; full list of members (5 pages) |
6 February 1989 | Return made up to 11/08/88; full list of members (4 pages) |
1 December 1988 | Particulars of contract relating to shares (3 pages) |
1 December 1988 | Wd 18/11/88 ad 15/07/88--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages) |
25 October 1988 | Nc inc already adjusted (1 page) |
8 September 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
31 August 1988 | Resolutions
|
29 October 1986 | Return made up to 07/10/86; full list of members (4 pages) |
9 October 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
8 April 1983 | Incorporation (18 pages) |