Company NameRangeaim No. 2 Limited
Company StatusDissolved
Company Number01743124
CategoryPrivate Limited Company
Incorporation Date29 July 1983(40 years, 9 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(23 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 04 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2008(25 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 04 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameAnthony Eric Wilkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressBupton Grange
Longford Lane Longford
Ashbourne
Derbyshire
DE6 3DT
Director NameGordon William George Whitehead
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 1999)
RoleAccountant
Correspondence AddressRosedale
24 Jacks Lane
Marchington
Staffordshire
ST14 8LW
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 September 1999)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed13 July 1992(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 September 1999)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameMalcolm Wright
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(9 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherdale
Netherhall Road
Swadlincote
Derbyshire
DE11 7AA
Director NameBruce Abbott Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(14 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 1999)
RoleCompany Director
Correspondence Address1 Hall Drive
Hanbury
Staffordshire
DE13 8TF
Director NameNeil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(15 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 1999)
RoleAccountant
Correspondence Address27 Severn Close
Stretton
Burton On Trent
Staffordshire
DE13 0YB
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(16 years, 1 month after company formation)
Appointment Duration8 months (resigned 27 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameClive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(16 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 2000)
RoleChartered Secretary
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Secretary NameRegina Mary Hine
NationalityBritish
StatusResigned
Appointed06 September 1999(16 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 January 2000)
RoleCompany Director
Correspondence Address64 Park Drive
London
N21 2LS
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed21 January 2000(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleGeneral Counsel & Company Secr
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NameMr Peter Martin Burrell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2001)
RoleChartered Accountant
Correspondence AddressOrchard House 42 The Crescent
Brinklow
Rugby
Warwickshire
CV23 0LR
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(17 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleDeputy Company Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(21 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(22 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(22 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(22 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(23 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(24 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

10m at £1Allied Domecq Spirits & Wine LTD
100.00%
Ordinary
1 at £1Allied Domecq Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 July 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Liquidators' statement of receipts and payments to 19 December 2013 (4 pages)
10 April 2014Liquidators' statement of receipts and payments to 19 December 2013 (4 pages)
10 April 2014Liquidators statement of receipts and payments to 19 December 2013 (4 pages)
4 April 2014Liquidators statement of receipts and payments to 26 March 2014 (4 pages)
4 April 2014Liquidators' statement of receipts and payments to 26 March 2014 (4 pages)
4 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
4 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
4 April 2014Liquidators' statement of receipts and payments to 26 March 2014 (4 pages)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2013Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 8 January 2013 (2 pages)
8 January 2013Declaration of solvency (4 pages)
8 January 2013Declaration of solvency (4 pages)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 8 January 2013 (2 pages)
14 December 2012Company name changed j r phillips & co LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2012Company name changed j r phillips & co LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 10,000,000
(4 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 10,000,000
(4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
22 July 2009Return made up to 20/07/09; full list of members (4 pages)
22 July 2009Return made up to 20/07/09; full list of members (4 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 February 2009Company name changed rangeaim no.2 LIMITED\certificate issued on 05/02/09 (2 pages)
5 February 2009Company name changed rangeaim no.2 LIMITED\certificate issued on 05/02/09 (2 pages)
15 October 2008Director appointed herve denis michel fetter (4 pages)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Director appointed herve denis michel fetter (4 pages)
15 October 2008Appointment terminated director anthony schofield (1 page)
29 July 2008Return made up to 20/07/08; full list of members (6 pages)
29 July 2008Return made up to 20/07/08; full list of members (6 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
23 August 2007Return made up to 20/07/07; full list of members (5 pages)
23 August 2007Return made up to 20/07/07; full list of members (5 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilions bridgwater road bristol avon BS13 8AR (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilions bridgwater road bristol avon BS13 8AR (1 page)
1 August 2006Return made up to 20/07/06; full list of members (6 pages)
1 August 2006Return made up to 20/07/06; full list of members (6 pages)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
19 June 2006New director appointed (7 pages)
19 June 2006New director appointed (7 pages)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
24 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
18 August 2005Return made up to 13/07/05; full list of members (6 pages)
18 August 2005Return made up to 13/07/05; full list of members (6 pages)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
29 July 2004Return made up to 13/07/04; full list of members (6 pages)
29 July 2004Return made up to 13/07/04; full list of members (6 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
21 January 2004Full accounts made up to 31 August 2003 (9 pages)
21 January 2004Full accounts made up to 31 August 2003 (9 pages)
1 August 2003Return made up to 13/07/03; full list of members (6 pages)
1 August 2003Return made up to 13/07/03; full list of members (6 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003New secretary appointed (1 page)
7 May 2003Company name changed allied breweries LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed allied breweries LIMITED\certificate issued on 07/05/03 (2 pages)
20 November 2002Full accounts made up to 31 August 2002 (9 pages)
20 November 2002Full accounts made up to 31 August 2002 (9 pages)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 July 2002Return made up to 13/07/02; full list of members (3 pages)
16 July 2002Return made up to 13/07/02; full list of members (3 pages)
19 December 2001Full accounts made up to 31 August 2001 (9 pages)
19 December 2001Full accounts made up to 31 August 2001 (9 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Return made up to 13/07/01; full list of members (3 pages)
17 July 2001Return made up to 13/07/01; full list of members (3 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001New director appointed (1 page)
15 June 2001New director appointed (1 page)
15 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (1 page)
14 June 2001New secretary appointed (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
3 January 2001Full accounts made up to 31 August 2000 (9 pages)
3 January 2001Full accounts made up to 31 August 2000 (9 pages)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/08/00
(1 page)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/08/00
(1 page)
25 August 2000Location of debenture register (1 page)
25 August 2000Location of debenture register (1 page)
25 August 2000Return made up to 13/07/00; full list of members (6 pages)
25 August 2000Location of register of members (1 page)
25 August 2000Return made up to 13/07/00; full list of members (6 pages)
25 August 2000Location of register of members (1 page)
23 August 2000Accounting reference date extended from 24/08/00 to 31/08/00 (1 page)
23 August 2000Accounting reference date extended from 24/08/00 to 31/08/00 (1 page)
21 July 2000Full accounts made up to 21 August 1999 (9 pages)
21 July 2000Full accounts made up to 21 August 1999 (9 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
11 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: 107 station st burton on trent staffordshire DE14 1BZ (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: 107 station st burton on trent staffordshire DE14 1BZ (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned;director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
13 September 1999Return made up to 13/07/99; full list of members (16 pages)
13 September 1999Return made up to 13/07/99; full list of members (16 pages)
30 July 1999Declaration of assistance for shares acquisition (5 pages)
30 July 1999Declaration of assistance for shares acquisition (5 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
25 June 1999Full accounts made up to 22 August 1998 (9 pages)
25 June 1999Full accounts made up to 22 August 1998 (9 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
13 August 1998Return made up to 13/07/98; full list of members (9 pages)
13 August 1998Return made up to 13/07/98; full list of members (9 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
3 June 1998Full accounts made up to 23 August 1997 (11 pages)
3 June 1998Full accounts made up to 23 August 1997 (11 pages)
3 September 1997Auditor's resignation (1 page)
3 September 1997Auditor's resignation (1 page)
1 August 1997Return made up to 13/07/97; full list of members (9 pages)
1 August 1997Return made up to 13/07/97; full list of members (9 pages)
25 April 1997Full accounts made up to 17 August 1996 (10 pages)
25 April 1997Full accounts made up to 17 August 1996 (10 pages)
15 August 1996Return made up to 13/07/96; full list of members (10 pages)
15 August 1996Return made up to 13/07/96; full list of members (10 pages)
26 June 1996Full accounts made up to 19 August 1995 (9 pages)
26 June 1996Full accounts made up to 19 August 1995 (9 pages)
9 February 1996Director's particulars changed (2 pages)
9 February 1996Director's particulars changed (2 pages)
22 August 1995Return made up to 13/07/95; full list of members (7 pages)
22 August 1995Return made up to 13/07/95; full list of members (7 pages)
4 January 1995Full accounts made up to 5 March 1994 (8 pages)
4 January 1995Full accounts made up to 5 March 1994 (8 pages)
4 January 1995Full accounts made up to 5 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
17 August 1994Return made up to 13/07/94; full list of members (7 pages)
17 August 1994Return made up to 13/07/94; full list of members (7 pages)
10 February 1994Full accounts made up to 6 March 1993 (7 pages)
10 February 1994Full accounts made up to 6 March 1993 (7 pages)
10 February 1994Full accounts made up to 6 March 1993 (7 pages)
13 August 1993Return made up to 13/07/93; full list of members (7 pages)
13 August 1993Return made up to 13/07/93; full list of members (7 pages)
4 March 1993Company name changed\certificate issued on 04/03/93 (2 pages)
4 March 1993Company name changed\certificate issued on 04/03/93 (2 pages)
20 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(19 pages)
20 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(19 pages)
5 January 1993Accounts for a dormant company made up to 7 March 1992 (4 pages)
5 January 1993Accounts for a dormant company made up to 7 March 1992 (4 pages)
5 January 1993Accounts for a dormant company made up to 7 March 1992 (4 pages)
13 August 1992Return made up to 13/07/92; full list of members (7 pages)
13 August 1992Return made up to 13/07/92; full list of members (7 pages)
13 December 1991Accounts for a dormant company made up to 2 March 1991 (4 pages)
13 December 1991Accounts for a dormant company made up to 2 March 1991 (4 pages)
13 December 1991Accounts for a dormant company made up to 2 March 1991 (4 pages)
30 August 1991Return made up to 13/07/91; full list of members (7 pages)
30 August 1991Return made up to 13/07/91; full list of members (7 pages)
29 January 1991Accounts for a dormant company made up to 3 March 1990 (4 pages)
29 January 1991Accounts for a dormant company made up to 3 March 1990 (4 pages)
29 January 1991Accounts for a dormant company made up to 3 March 1990 (4 pages)
6 September 1990Return made up to 13/07/90; full list of members (6 pages)
6 September 1990Return made up to 13/07/90; full list of members (6 pages)
29 August 1989Return made up to 14/07/89; full list of members (6 pages)
29 August 1989Return made up to 14/07/89; full list of members (6 pages)
26 June 1989Accounts for a dormant company made up to 4 March 1989 (3 pages)
26 June 1989Accounts for a dormant company made up to 4 March 1989 (3 pages)
26 June 1989Accounts for a dormant company made up to 4 March 1989 (3 pages)
25 August 1988Accounts made up to 5 March 1988 (4 pages)
25 August 1988Return made up to 14/07/88; full list of members (6 pages)
25 August 1988Accounts made up to 5 March 1988 (4 pages)
25 August 1988Accounts made up to 5 March 1988 (4 pages)
25 August 1988Return made up to 14/07/88; full list of members (6 pages)
27 October 1987Accounts made up to 7 March 1987 (3 pages)
27 October 1987Accounts made up to 7 March 1987 (3 pages)
27 October 1987Accounts made up to 7 March 1987 (3 pages)
18 September 1987Return made up to 14/07/87; full list of members (6 pages)
18 September 1987Return made up to 14/07/87; full list of members (6 pages)
16 December 1986Return made up to 15/11/86; full list of members (6 pages)
16 December 1986Full accounts made up to 1 March 1986 (3 pages)
16 December 1986Full accounts made up to 1 March 1986 (3 pages)
16 December 1986Full accounts made up to 1 March 1986 (3 pages)
16 December 1986Return made up to 15/11/86; full list of members (6 pages)
10 October 1985Annual return made up to 12/06/85 (6 pages)
10 October 1985Annual return made up to 12/06/85 (6 pages)
2 August 1984Annual return made up to 12/06/84 (8 pages)
2 August 1984Annual return made up to 12/06/84 (8 pages)