Company NameCedar Limited
Company StatusDissolved
Company Number01713499
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years ago)
Dissolution Date8 July 2008 (15 years, 9 months ago)
Previous NameCedar Group Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(18 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 08 July 2008)
RoleCompany Director
Correspondence AddressSequoia
57 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(18 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 08 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Kings Lane
Cookham Dean
Berkshire
SL6 9AY
Director NameDerham Charles O'Neill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(18 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 08 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17a Hugh Mews
London
SW1V 1QH
Secretary NameMr Eric John Cater
NationalityBritish
StatusClosed
Appointed05 March 2002(18 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 08 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Oaks Common Lane
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RY
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 08 July 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFive Oaks Common Lane
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RY
Director NameMs Violet Simon
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 1993)
RoleConsultant
Correspondence Address46 Route Lietrae
1260 Nyan
Foreign
Director NameMr James Patrick Fox
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 1993)
RoleComputer Analyst
Correspondence AddressLangley 25 Horseshoe Lane West
Guildford
Surrey
GU1 2SZ
Director NameLeon Fattal
Date of BirthMarch 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed06 August 1991(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 November 1998)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address25 Calonne Road
London
SW19 5HH
Secretary NameSuzanne Rachel Fattal
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address1 Bathgate Road
London
SW19 5PW
Secretary NameMr James Patrick Fox
NationalityBritish
StatusResigned
Appointed30 April 1993(10 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressLangley 25 Horseshoe Lane West
Guildford
Surrey
GU1 2SZ
Director NameHarry Jeffrey Menasche
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(10 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressFlat 10 Grosvenor Court
99 Sloane Street
London
Sw1
Secretary NameHarry Jeffrey Menasche
NationalityBritish
StatusResigned
Appointed17 November 1993(10 years, 7 months after company formation)
Appointment Duration2 months (resigned 18 January 1994)
RoleDirector/Company Secretary
Correspondence Address22 Stanford Court
Cornwall Gardens
London
SW7 4AB
Director NameGidon Shamir
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 years, 9 months after company formation)
Appointment Duration6 months (resigned 06 July 1994)
RoleCorporate Financier
Correspondence Address15 Dorset Road
Windsor
Berkshire
SL4 3BA
Director NameChristopher John Milton Ellis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(10 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 July 1994)
RoleAccountant
Correspondence AddressBevisbury House
Church Lane Easton
Winchester
SO21 1EH
Director NameMr Christopher John Milton Ellis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(10 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBevisbury House
Church Lane Easton
Winchester
SO21 1EH
Secretary NameMr Christopher John Milton Ellis
NationalityBritish
StatusResigned
Appointed18 January 1994(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBevisbury House
Church Lane Easton
Winchester
SO21 1EH
Director NameMr Sidney Henry Cordier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 August 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWeybourne 10 Wray Park Road
Reigate
Surrey
RH2 0DD
Director NameMr Sidney Henry Cordier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 August 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWeybourne 10 Wray Park Road
Reigate
Surrey
RH2 0DD
Director NameGidon Shamir
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1995)
RoleCorporate Financier
Correspondence Address180 Wingate Street
Herzliya Pituah
46752
Director NameGraham Charles Wallis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 1997)
RoleSales Manager
Correspondence Address15 St Thomas Street
Wells
Somerset
BA5 2UU
Director NameBrian Richard Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 2000)
RoleCompany Director
Correspondence AddressDrymen House Horne Lane
East Hendred
Oxfordshire
OX12 8LD
Director NameMr Michael Geoffrey Harrison
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive House Portsmouth Road
Esher
Surrey
KT10 9LH
Director NameMr Michael Douglas Hosie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Secretary NameMr Michael Douglas Hosie
NationalityBritish
StatusResigned
Appointed26 January 1999(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Merton Lane
London
N6 6NB
Director NameJohn Alfred Stanley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleGeneral Manager
Correspondence Address25 Turner House
Clevedon Road
Twickenham
Middlesex
TW1 2TE
Director NameEdward Braniff
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(18 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 July 2002)
RoleChief Financial Officer
Correspondence Address19 Red Oak Lane
Kinnelon
New Jersey 07405
Foreign
Secretary NameEdward Braniff
NationalityAmerican
StatusResigned
Appointed01 February 2002(18 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 2002)
RoleChief Financial Officer
Correspondence Address19 Red Oak Lane
Kinnelon
New Jersey 07405
Foreign

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£70,679,000
Gross Profit£27,765,000
Net Worth-£38,763,000
Cash£1,298,000
Current Liabilities£37,427,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

8 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2008Return of final meeting in a members' voluntary winding up (4 pages)
8 April 2008Liquidators statement of receipts and payments to 17 September 2008 (6 pages)
2 April 2008Liquidators statement of receipts and payments to 17 September 2008 (6 pages)
9 October 2007Liquidators statement of receipts and payments (6 pages)
20 April 2007Liquidators statement of receipts and payments (6 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
19 September 2006Appointment of a voluntary liquidator (1 page)
19 September 2006C/O replacement of liquidator (14 pages)
19 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
15 September 2006S/S cert. Release of liquidator (1 page)
22 March 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2005Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street EC4A 1HY (1 page)
19 April 2005Appointment of a voluntary liquidator (1 page)
15 April 2005S/S cert. Release of liquidator (1 page)
5 April 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Registered office changed on 08/10/03 from: cedar house 78 portsmouth road cobham surrey KT11 1HY (1 page)
26 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2003Declaration of solvency (3 pages)
26 September 2003Appointment of a voluntary liquidator (1 page)
23 September 2003Return made up to 06/08/03; bulk list available separately (9 pages)
3 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
17 June 2003Particulars of mortgage/charge (6 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
12 March 2003New director appointed (3 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
12 December 2002New director appointed (2 pages)
19 November 2002Auditor's resignation (1 page)
8 October 2002Re-registration of Memorandum and Articles (11 pages)
8 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 2002Application for reregistration from PLC to private (1 page)
8 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
8 May 2002Ad 29/04/02--------- £ si [email protected]=41861326 £ ic 3294670/45155996 (3 pages)
30 April 2002Nc inc already adjusted 15/04/02 (1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2002New director appointed (3 pages)
14 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (4 pages)
18 February 2002Secretary resigned;director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
5 December 2001Group of companies' accounts made up to 31 March 2001 (44 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
15 October 2001Particulars of mortgage/charge (8 pages)
5 October 2001New director appointed (2 pages)
25 September 2001Return made up to 06/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Ad 09/04/01--------- £ si [email protected]=1087 £ ic 3293583/3294670 (2 pages)
26 April 2001Particulars of mortgage/charge (4 pages)
26 February 2001Ad 02/07/00--------- £ si [email protected] (2 pages)
26 February 2001Ad 02/07/00--------- £ si [email protected] (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Ad 28/06/00--------- £ si [email protected] (2 pages)
23 January 2001Ad 09/10/00--------- £ si [email protected]=271 £ ic 3289237/3289508 (2 pages)
24 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
2 November 2000Full group accounts made up to 31 March 2000 (36 pages)
26 October 2000Nc inc already adjusted 09/10/00 (2 pages)
26 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
26 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
4 October 2000Listing of particulars (72 pages)
29 August 2000Return made up to 06/08/00; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
19 July 2000Ad 15/06/00--------- £ si [email protected]=2173 £ ic 2014012/2016185 (2 pages)
19 July 2000Ad 28/06/00--------- £ si [email protected]=150 £ ic 2016185/2016335 (2 pages)
11 July 2000Ad 01/05/00--------- £ si [email protected]=23 £ ic 2010872/2010895 (2 pages)
11 July 2000Ad 22/03/00--------- £ si [email protected]=1056 £ ic 2012956/2014012 (6 pages)
11 July 2000Ad 15/06/00--------- £ si [email protected]=543 £ ic 2011845/2012388 (2 pages)
11 July 2000Ad 14/03/00--------- £ si [email protected]=20343 £ ic 1990529/2010872 (2 pages)
11 July 2000Ad 28/04/00--------- £ si [email protected]=950 £ ic 2010895/2011845 (3 pages)
11 July 2000Ad 24/05/00--------- £ si [email protected]=568 £ ic 2012388/2012956 (2 pages)
19 May 2000Ad 24/03/00--------- £ si [email protected]=500 £ ic 1845029/1845529 (2 pages)
19 May 2000Ad 04/04/00--------- £ si [email protected]=145000 £ ic 1845529/1990529 (2 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
16 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 March 2000Ad 18/02/00--------- £ si [email protected]=150 £ ic 1844879/1845029 (2 pages)
20 March 2000Ad 29/12/99--------- £ si [email protected]=2849 £ ic 1841655/1844504 (2 pages)
20 March 2000Ad 24/01/00--------- £ si [email protected]=750 £ ic 1831755/1832505 (2 pages)
20 March 2000Ad 18/01/00--------- £ si [email protected]=200 £ ic 1831555/1831755 (2 pages)
20 March 2000Ad 17/01/00--------- £ si [email protected]=2075 £ ic 1839580/1841655 (2 pages)
20 March 2000Ad 18/01/00--------- £ si [email protected]=375 £ ic 1844504/1844879 (2 pages)
20 March 2000Ad 03/02/00--------- £ si [email protected]=7075 £ ic 1832505/1839580 (2 pages)
20 March 2000Ad 01/03/00--------- £ si [email protected]=500 £ ic 1831055/1831555 (2 pages)
20 March 2000Ad 22/02/00--------- £ si [email protected]=300 £ ic 1830755/1831055 (2 pages)
2 March 2000Ad 13/12/99--------- £ si [email protected]=10600 £ ic 1818655/1829255 (3 pages)
2 March 2000Ad 22/11/99--------- £ si [email protected]=1500 £ ic 1829255/1830755 (2 pages)
4 February 2000Ad 07/01/00--------- £ si [email protected]=500 £ ic 1818155/1818655 (2 pages)
4 February 2000Ad 14/12/99--------- £ si [email protected]=400 £ ic 1817755/1818155 (2 pages)
11 January 2000Ad 05/11/99--------- £ si [email protected]=4000 £ ic 1812605/1816605 (2 pages)
11 January 2000Ad 12/11/99--------- £ si [email protected]=1150 £ ic 1816605/1817755 (2 pages)
25 October 1999Nc inc already adjusted 22/10/99 (1 page)
25 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 October 1999Listing of particulars (32 pages)
1 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 October 1999Nc inc already adjusted 24/08/99 (1 page)
27 September 1999Ad 07/09/99--------- £ si [email protected]=500 £ ic 1812105/1812605 (2 pages)
20 September 1999Full group accounts made up to 31 March 1999 (34 pages)
9 September 1999Return made up to 06/08/99; bulk list available separately (8 pages)
3 August 1999Director resigned (1 page)
29 July 1999Ad 14/06/99--------- £ si [email protected]=33809 £ ic 1778295/1812104 (2 pages)
24 July 1999Particulars of mortgage/charge (5 pages)
20 May 1999Ad 16/04/99--------- £ si [email protected]=1250 £ ic 1777045/1778295 (2 pages)
7 May 1999Ad 30/03/99--------- £ si [email protected]=83341 £ ic 1693704/1777045 (2 pages)
10 April 1999Ad 24/02/99--------- £ si [email protected]=17500 £ ic 1676204/1693704 (2 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
10 December 1998Director resigned (1 page)
29 October 1998Full group accounts made up to 31 March 1998 (30 pages)
18 September 1998Registered office changed on 18/09/98 from: oriel house 52 coombe road new malden surrey KT3 4QH (1 page)
11 September 1998Statement of affairs (77 pages)
11 September 1998Ad 09/07/98--------- £ si [email protected] (2 pages)
2 September 1998Return made up to 06/08/98; bulk list available separately (11 pages)
2 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 August 1998Company name changed cedardata PUBLIC LIMITED COMPANY\certificate issued on 27/08/98 (3 pages)
12 August 1998Ad 07/07/98--------- £ si [email protected]=1250 £ ic 1666821/1668071 (2 pages)
30 April 1998Ad 17/03/98--------- £ si [email protected]=2000 £ ic 1664821/1666821 (2 pages)
9 April 1998Ad 05/03/98--------- £ si [email protected]=79205 £ ic 1585616/1664821 (2 pages)
9 April 1998Ad 26/02/98--------- £ si [email protected]=1500 £ ic 1584116/1585616 (1 page)
30 January 1998Particulars of mortgage/charge (4 pages)
2 September 1997Return made up to 06/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1997Full group accounts made up to 31 March 1997 (34 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
28 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1997Nc inc already adjusted 11/07/97 (1 page)
13 December 1996Ad 12/11/96--------- £ si [email protected]=52631 £ ic 1531485/1584116 (2 pages)
26 November 1996Particulars of mortgage/charge (4 pages)
15 September 1996Full accounts made up to 31 March 1996 (30 pages)
15 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1996Return made up to 06/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 August 1996Memorandum and Articles of Association (5 pages)
17 June 1996New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
20 November 1995New director appointed (2 pages)
26 September 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1995Full accounts made up to 31 March 1995 (27 pages)
25 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 July 1994Director resigned;new director appointed (6 pages)
13 May 1994Ad 07/03/94--------- £ si [email protected]=71425 £ ic 1460060/1531485 (11 pages)
14 March 1994Ad 25/02/94--------- £ si 2145@1=2145 £ ic 1457915/1460060 (2 pages)
11 March 1994Particulars of contract relating to shares (3 pages)
11 March 1994Ad 25/01/94--------- £ si [email protected]=1407915 £ ic 50000/1457915 (2 pages)
11 March 1994S-div 25/02/94 (1 page)
9 March 1994Listing of particulars (61 pages)
24 February 1994Declaration of satisfaction of mortgage/charge (1 page)
15 February 1994New secretary appointed;new director appointed (6 pages)
4 February 1994New director appointed (2 pages)
1 December 1993Secretary resigned;director resigned (4 pages)
25 August 1993Full accounts made up to 31 March 1993 (14 pages)
25 September 1992Return made up to 06/08/92; full list of members (6 pages)
21 November 1991Full accounts made up to 31 March 1991 (12 pages)
15 November 1990Particulars of mortgage/charge (3 pages)
5 November 1990Auditor's report (11 pages)
5 November 1990Re-registration of Memorandum and Articles (10 pages)
5 November 1990Auditor's statement (1 page)
5 November 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 November 1990Balance Sheet (1 page)
5 November 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
5 November 1990Declaration on reregistration from private to PLC (1 page)
27 September 1990Return made up to 06/08/90; full list of members (4 pages)
14 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 September 1989Accounts for a small company made up to 31 March 1989 (3 pages)
19 September 1989Return made up to 17/08/89; full list of members (5 pages)
6 February 1989Return made up to 11/08/88; full list of members (4 pages)
1 December 1988Particulars of contract relating to shares (3 pages)
1 December 1988Wd 18/11/88 ad 15/07/88--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages)
25 October 1988Nc inc already adjusted (1 page)
8 September 1988Accounts for a small company made up to 31 March 1988 (3 pages)
31 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1986Return made up to 07/10/86; full list of members (4 pages)
9 October 1986Accounts for a small company made up to 31 March 1986 (3 pages)
8 April 1983Incorporation (18 pages)