Company NameInstant Muscle Limited
Company StatusDissolved
Company Number01789716
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 1984(40 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Robert Christopher Torney Welchman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(7 years, 5 months after company formation)
Appointment Duration31 years, 7 months (closed 07 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Melrose Road
Merton Park
London
SW19 3HF
Director NameRev Peter Timms
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(9 years after company formation)
Appointment Duration30 years (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Manor Road
Bexhill On Sea
East Sussex
TN40 1SP
Director NameMr Clarence Cagetan Thompson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(12 years after company formation)
Appointment Duration27 years (closed 07 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address76 Strathbrook Road
Streatham
London
SW16 3AZ
Director NameCharlotte Boaitey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGhanaian
StatusClosed
Appointed22 May 1996(12 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 07 March 2023)
RoleBarrister
Correspondence Address29 Melrose Gardens
Edgware
Middlesex
HA8 5LN
Director NameAnn Mary Goude
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(13 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 07 March 2023)
RoleRetired
Correspondence AddressBromyhurst
Priory Road
Bowdon
Cheshire
WA14 3BS
Director NameMr John Arthur Woodall
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(18 years, 8 months after company formation)
Appointment Duration20 years, 4 months (closed 07 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
31 Village Road Clifton Village
Nottingham
Nottinghamshire
NG11 8NP
Director NameIan Nicholas Heppell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(19 years, 11 months after company formation)
Appointment Duration19 years, 1 month (closed 07 March 2023)
RoleRetired
Correspondence Address33 Chester Gardens
Morden
Surrey
SM4 6QL
Director NameMr Robin Wilfred Jarvis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(21 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 07 March 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence Address15 Melrose Road
London
SW19 3HF
Secretary NameSean Anthony Smythe
NationalityBritish
StatusClosed
Appointed01 January 2006(21 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 07 March 2023)
RoleHuman Resources
Correspondence Address125 Tunstall Road
Croydon
CR0 6TZ
Director NameJohn Alan Clough
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 November 1997)
RoleRetired
Correspondence AddressThe Hays
Monks Eleigh
Suffolk
IP7 7AE
Director NameMr Cecil Ross
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years, 4 months after company formation)
Appointment Duration1 month (resigned 24 July 1991)
RoleSocial Worker
Correspondence Address29 Menlo Gardens
South Norwood
London
SE19 3DT
Director NameDavid Corbet Randall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 1995)
RoleRetired Horticulturalist
Correspondence AddressPriory Cottage Priory Green
Edwardstone
Sudbury
Suffolk
CO10 5PN
Director NameFrederick William Hewitt
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 1992)
RoleRetired
Correspondence Address52 St Marys Crescent
Isleworth
Middlesex
TW7 4NA
Director NameIan Michael Probyn Evans
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 July 1993)
RoleRetired
Correspondence AddressBridge Farm House
Chelsworth
Ipswich
Suffolk
IP7 7HX
Director NameRichard Henry Amis
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 1996)
RoleRetired
Correspondence AddressThe Georgian House
Ripley
Woking
Surrey
GU23 6AF
Secretary NameMr Arnold Bennett Macnab
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address19 Cardain House
Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HG
Director NameMrs Nicolette Vivian Pawson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 1995)
RoleHousewife
Correspondence AddressHaggas Hall
Weeton
Leeds
Yorkshire
LS17 0BH
Director NameDuncan Shaw
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 1995)
RoleMinister
Correspondence Address4 Sydney Terrace
Edinburgh
Midlothian
EH7 6SL
Scotland
Director NameMrs Vanessa Anne Lewis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 1994)
RoleHousewife
Correspondence AddressAshford Farm House
Stoke D'Abernon
Surrey
KT11 3HS
Director NameDr John Hindle Ritchie
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1994)
RoleDevelopment Management Consultant
Correspondence AddressCartref
The Mount, Heswall
Wirral
Merseyside
CH60 4RD
Wales
Director NameBryan George Ellis
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 October 1999)
RoleRetired
Correspondence AddressReedy River 4 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameMr Peter Charles Stuart Lees
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 08 August 2000)
RoleRetired
Correspondence AddressThe Mill House
Masham
Ripon
North Yorkshire
HG4 4EZ
Secretary NamePaul Winslade
NationalityBritish
StatusResigned
Appointed01 October 1995(11 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2000)
RoleAccountant
Correspondence Address34 Malmesbury Road
Morden
Surrey
SM4 6HD
Director NameJohn Hubert Moores
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 2000)
RoleRetired
Correspondence AddressFlat 6 67 Elm Park Gardens
London
SW10 9QE
Secretary NameMr Peter Charles Cox
NationalityBritish
StatusResigned
Appointed08 August 2000(16 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Fernleigh Rise
Aylesford
Kent
ME20 6BP
Secretary NameJeffrey John Bayton
NationalityBritish
StatusResigned
Appointed01 January 2001(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address9 Finch Road
Guildford
Surrey
GU1 4JB
Director NameSean O'Neill
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(17 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 March 2002)
RoleVoluntary Sector
Correspondence Address4 Chestnut Close
Ashford
Middlesex
TW15 1DF
Director NamePatricia Buck
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2003)
RoleRetired Teacher
Correspondence Address34a Eastwood Road
South Woodford
London
E18 1BW
Secretary NameMr Peter Charles Cox
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(18 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Fernleigh Rise
Aylesford
Kent
ME20 6BP
Secretary NameMr Alan John Begg
NationalityBritish
StatusResigned
Appointed02 January 2003(18 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ravensbourne Park
London
SE6 4XU
Director NameMr Chris Raven
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(22 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 March 2007)
RoleRetired
Correspondence AddressRushwood House
Dene Street
Dorking
Surrey
RH4 2BZ
Director NameRichard Donavan Hawkins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityJamaican
StatusResigned
Appointed28 November 2006(22 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 April 2022)
RoleAccountant
Correspondence Address79a Florence Road
New Cross
SE14 6QL

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2007
Turnover£9,105,981
Net Worth£1,466,018
Cash£204,533
Current Liabilities£510,984

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 March 2023Final Gazette dissolved following liquidation (1 page)
7 December 2022Return of final meeting in a creditors' voluntary winding up (32 pages)
6 December 2022Liquidators' statement of receipts and payments to 21 November 2022 (5 pages)
27 October 2022Liquidators' statement of receipts and payments to 23 September 2022 (5 pages)
5 July 2022Registered office address changed from Smith & Williamson Limited 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages)
28 April 2022Liquidators' statement of receipts and payments to 23 March 2022 (11 pages)
13 April 2022Termination of appointment of Richard Donavan Hawkins as a director on 7 April 2022 (1 page)
27 October 2021Liquidators' statement of receipts and payments to 23 September 2021 (5 pages)
12 April 2021Liquidators' statement of receipts and payments to 23 March 2021 (5 pages)
11 November 2020Liquidators' statement of receipts and payments to 23 September 2020 (5 pages)
30 April 2020Liquidators' statement of receipts and payments to 23 March 2020 (5 pages)
17 October 2019Liquidators' statement of receipts and payments to 23 September 2019 (18 pages)
10 May 2019Liquidators' statement of receipts and payments to 23 March 2019 (5 pages)
7 November 2018Liquidators' statement of receipts and payments to 23 September 2018 (5 pages)
29 April 2018Liquidators' statement of receipts and payments to 23 March 2018 (5 pages)
6 November 2017Liquidators' statement of receipts and payments to 23 September 2017 (5 pages)
6 November 2017Liquidators' statement of receipts and payments to 23 September 2017 (5 pages)
26 April 2017Liquidators' statement of receipts and payments to 23 March 2017 (5 pages)
26 April 2017Liquidators' statement of receipts and payments to 23 March 2017 (5 pages)
25 October 2016Liquidators' statement of receipts and payments to 23 September 2016 (5 pages)
25 October 2016Liquidators' statement of receipts and payments to 23 September 2016 (5 pages)
3 May 2016Liquidators' statement of receipts and payments to 23 March 2016 (5 pages)
3 May 2016Liquidators' statement of receipts and payments to 23 March 2016 (5 pages)
3 May 2016Liquidators statement of receipts and payments to 23 March 2016 (5 pages)
28 April 2016Appointment of a voluntary liquidator (14 pages)
28 April 2016Court order INSOLVENCY:replacement of liquidator (13 pages)
28 April 2016Notice of ceasing to act as a voluntary liquidator (6 pages)
28 April 2016Court order INSOLVENCY:replacement of liquidator (13 pages)
28 April 2016Notice of ceasing to act as a voluntary liquidator (6 pages)
28 April 2016Appointment of a voluntary liquidator (14 pages)
28 October 2015Liquidators' statement of receipts and payments to 23 September 2015 (5 pages)
28 October 2015Liquidators statement of receipts and payments to 23 September 2015 (5 pages)
28 October 2015Liquidators' statement of receipts and payments to 23 September 2015 (5 pages)
1 May 2015Liquidators' statement of receipts and payments to 23 March 2015 (5 pages)
1 May 2015Liquidators' statement of receipts and payments to 23 March 2015 (5 pages)
1 May 2015Liquidators statement of receipts and payments to 23 March 2015 (5 pages)
29 October 2014Liquidators' statement of receipts and payments to 23 September 2014 (5 pages)
29 October 2014Liquidators statement of receipts and payments to 23 September 2014 (5 pages)
29 October 2014Liquidators' statement of receipts and payments to 23 September 2014 (5 pages)
25 April 2014Liquidators statement of receipts and payments to 23 March 2014 (5 pages)
25 April 2014Liquidators' statement of receipts and payments to 23 March 2014 (5 pages)
25 April 2014Liquidators' statement of receipts and payments to 23 March 2014 (5 pages)
23 October 2013Liquidators statement of receipts and payments to 23 September 2013 (5 pages)
23 October 2013Liquidators' statement of receipts and payments to 23 September 2013 (5 pages)
23 October 2013Liquidators' statement of receipts and payments to 23 September 2013 (5 pages)
1 May 2013Liquidators statement of receipts and payments to 23 March 2013 (5 pages)
1 May 2013Liquidators' statement of receipts and payments to 23 March 2013 (5 pages)
1 May 2013Liquidators' statement of receipts and payments to 23 March 2013 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 23 September 2012 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 23 September 2012 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 23 September 2012 (5 pages)
25 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
25 April 2012Liquidators statement of receipts and payments to 23 March 2012 (5 pages)
25 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 23 September 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (13 pages)
15 October 2010Liquidators statement of receipts and payments to 23 September 2010 (13 pages)
15 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (13 pages)
27 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (6 pages)
27 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (6 pages)
27 April 2010Liquidators statement of receipts and payments to 23 March 2010 (6 pages)
12 October 2009Liquidators' statement of receipts and payments to 23 September 2009 (9 pages)
12 October 2009Liquidators statement of receipts and payments to 23 September 2009 (9 pages)
12 October 2009Liquidators' statement of receipts and payments to 23 September 2009 (9 pages)
13 October 2008Administrator's progress report to 26 August 2008 (11 pages)
13 October 2008Administrator's progress report to 26 August 2008 (11 pages)
24 September 2008Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
24 September 2008Administrator's progress report to 26 August 2008 (10 pages)
24 September 2008Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
24 September 2008Administrator's progress report to 26 August 2008 (10 pages)
8 May 2008Result of meeting of creditors (2 pages)
8 May 2008Result of meeting of creditors (2 pages)
7 May 2008Result of meeting of creditors (38 pages)
7 May 2008Result of meeting of creditors (38 pages)
19 April 2008Statement of administrator's proposal (38 pages)
19 April 2008Statement of administrator's proposal (38 pages)
14 April 2008Statement of affairs with form 2.15B/2.14B (18 pages)
14 April 2008Statement of affairs with form 2.15B/2.14B (18 pages)
10 March 2008Appointment of an administrator (1 page)
10 March 2008Registered office changed on 10/03/2008 from russell-cooke LLP, 2 putney hill putney london SW15 6AB (1 page)
10 March 2008Registered office changed on 10/03/2008 from russell-cooke LLP, 2 putney hill putney london SW15 6AB (1 page)
10 March 2008Appointment of an administrator (1 page)
11 December 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
11 December 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
15 October 2007Registered office changed on 15/10/07 from: 115-123 powis street woolwich london SE18 6JE (1 page)
15 October 2007Registered office changed on 15/10/07 from: 115-123 powis street woolwich london SE18 6JE (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Annual return made up to 01/06/07 (3 pages)
22 June 2007Annual return made up to 01/06/07 (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
16 January 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
16 January 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
22 August 2006Annual return made up to 01/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2006Annual return made up to 01/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
3 January 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
3 January 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
14 June 2005Annual return made up to 01/06/05 (2 pages)
14 June 2005Annual return made up to 01/06/05 (2 pages)
29 January 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
29 January 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
7 June 2004Annual return made up to 01/06/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2004Annual return made up to 01/06/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
26 January 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2003Registered office changed on 05/02/03 from: springside house 84 north end road london W14 9ES (1 page)
5 February 2003Registered office changed on 05/02/03 from: springside house 84 north end road london W14 9ES (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Secretary resigned (1 page)
13 January 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
13 January 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
21 June 2002Annual return made up to 01/06/02 (5 pages)
21 June 2002Annual return made up to 01/06/02 (5 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (21 pages)
1 February 2002Full accounts made up to 31 March 2001 (21 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
7 June 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
7 June 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
18 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Full accounts made up to 31 March 2000 (18 pages)
8 November 2000Full accounts made up to 31 March 2000 (18 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
7 July 2000Annual return made up to 06/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
7 July 2000Annual return made up to 06/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
3 February 2000Full accounts made up to 30 March 1999 (19 pages)
3 February 2000Full accounts made up to 30 March 1999 (19 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999Annual return made up to 06/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Annual return made up to 06/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1998Full accounts made up to 31 March 1998 (18 pages)
7 December 1998Full accounts made up to 31 March 1998 (18 pages)
23 July 1998Annual return made up to 06/06/98 (6 pages)
23 July 1998Annual return made up to 06/06/98 (6 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
9 December 1997Full accounts made up to 31 March 1997 (17 pages)
9 December 1997Full accounts made up to 31 March 1997 (17 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997Annual return made up to 06/06/97 (6 pages)
15 October 1997Annual return made up to 06/06/97 (6 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Full accounts made up to 31 March 1996 (17 pages)
6 November 1996Registered office changed on 06/11/96 from: 17 park street camberley surrey GU15 3PQ (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Full accounts made up to 31 March 1996 (17 pages)
6 November 1996Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: 17 park street camberley surrey GU15 3PQ (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Annual return made up to 06/06/96
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 1996Annual return made up to 06/06/96
  • 363(288) ‐ Secretary resigned
(6 pages)
3 October 1995Full group accounts made up to 31 March 1995 (17 pages)
3 October 1995Full group accounts made up to 31 March 1995 (17 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995Director resigned (2 pages)
9 June 1995Annual return made up to 06/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1995Annual return made up to 06/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
12 March 1993Memorandum and Articles of Association (2 pages)
12 March 1993Memorandum and Articles of Association (2 pages)
1 June 1989Memorandum and Articles of Association (15 pages)
1 June 1989Memorandum and Articles of Association (15 pages)
25 May 1989Memorandum and Articles of Association (4 pages)
25 May 1989Memorandum and Articles of Association (4 pages)
25 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
25 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
7 February 1984Certificate of incorporation (1 page)
7 February 1984Certificate of incorporation (1 page)