Company NameGHG (Realisations) Plc
Company StatusDissolved
Company Number01794199
CategoryPublic Limited Company
Incorporation Date23 February 1984(40 years, 2 months ago)
Dissolution Date30 October 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NamePaul James Higgins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1992(8 years, 8 months after company formation)
Appointment Duration21 years, 12 months (closed 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fields Park Road
Newport
Gwent
NP9 5BA
Wales
Director NameSir Robert John Madejski
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1992(8 years, 8 months after company formation)
Appointment Duration21 years, 12 months (closed 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdshead Park Hook End Lane
Lower Basildon
Reading
RG8 9TA
Director NameMr David Alan Holland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(21 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Long Green, Wortham
Diss
Norfolk
IP22 1RD
Secretary NameMr David Alan Holland
NationalityBritish
StatusClosed
Appointed01 February 2006(21 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Long Green, Wortham
Diss
Norfolk
IP22 1RD
Director NameMr Jonathan David Rowland
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(22 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Abbots Way
Westbury On Trym
Bristol
BS9 4SW
Director NameMr Colin Richard Rosser
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(25 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Headington Hill
Oxford
Buckinghamshire
OX3 0BT
Director NameMr Ian Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(25 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Douglas Grange
Hurst
Reading
Berkshire
RG10 0TT
Director NameStephen Robert Palmer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 30 October 2014)
RolePrinting Company
Country of ResidenceEngland
Correspondence Address7 Town Well End
Fritwell
Oxfordshire
OX27 7QD
Director NameMr Michael Ian Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(26 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameLindsay Graham Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(27 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Colin Richard Rosser
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(8 years, 8 months after company formation)
Appointment Duration12 months (resigned 04 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Headington Hill
Oxford
Oxfordshire
OX3 0BT
Director NameMr David Platt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(8 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence Address903 Kings Court
Ramsey
Isle Of Man
Director NameNicholas John Newland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(8 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Curbridge
Oxfordshire
OX29 7NT
Director NameMr John Robert Kelly
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 1993)
RoleCompany Director
Correspondence Address26 Rectory Close
Marsh Gibbon
Bicester
Oxfordshire
OX6 0HT
Director NameMr John Alfred Cooling
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(8 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bisham Gardens
Highgate
London
N6 6DD
Director NameMr George Owen Cawser
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address32 The Crescent
Solihull
West Midlands
B91 1JR
Secretary NameNicholas John Newland
NationalityBritish
StatusResigned
Appointed07 November 1992(8 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Curbridge
Oxfordshire
OX29 7NT
Director NameStephen John Ellis
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address10 Evesham Road
Cheltenham
Gloucestershire
GL52 2AB
Wales
Director NameMr Nigel Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(20 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 January 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLanolee Farm
Marsh Lane Curridge
Newbury
Berkshire
RG18 9EE
Director NameMr Peter Graham Crossley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Hill
Loughton
Essex
IG10 1LB
Director NameMr Geoffrey Alan Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mulberry Drive
Bicester
Oxfordshire
OX26 3FZ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

44.1m at £0.2Robert John Madejski
99.66%
Ordinary A
150k at £0.2Robert John Madejski
0.34%
Ordinary B

Financials

Year2014
Turnover£68,544,000
Gross Profit£10,673,000
Net Worth-£32,248,000
Current Liabilities£30,014,000

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Administrator's progress report to 9 July 2014 (25 pages)
30 July 2014Administrator's progress report to 9 July 2014 (25 pages)
30 July 2014Notice of move from Administration to Dissolution on 23 July 2014 (25 pages)
30 July 2014Notice of move from Administration to Dissolution on 23 July 2014 (25 pages)
30 July 2014Administrator's progress report to 9 July 2014 (25 pages)
10 April 2014Notice of extension of period of Administration (1 page)
10 April 2014Notice of extension of period of Administration (1 page)
7 February 2014Administrator's progress report to 10 January 2014 (30 pages)
7 February 2014Administrator's progress report to 10 January 2014 (30 pages)
11 October 2013Notice of extension of period of Administration (1 page)
11 October 2013Notice of extension of period of Administration (1 page)
27 September 2013Administrator's progress report to 30 August 2013 (37 pages)
27 September 2013Administrator's progress report to 30 August 2013 (37 pages)
26 June 2013Administrator's progress report to 27 May 2013 (33 pages)
26 June 2013Administrator's progress report to 27 May 2013 (33 pages)
11 May 2013Satisfaction of charge 8 in full (4 pages)
11 May 2013Satisfaction of charge 7 in full (4 pages)
11 May 2013Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
11 May 2013Satisfaction of charge 6 in full (4 pages)
11 May 2013Satisfaction of charge 4 in full (4 pages)
11 May 2013Satisfaction of charge 7 in full (4 pages)
11 May 2013Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
11 May 2013Satisfaction of charge 3 in full (4 pages)
11 May 2013Satisfaction of charge 3 in full (4 pages)
11 May 2013Satisfaction of charge 6 in full (4 pages)
11 May 2013Satisfaction of charge 4 in full (4 pages)
11 May 2013Satisfaction of charge 8 in full (4 pages)
8 February 2013Notice of deemed approval of proposals (1 page)
8 February 2013Notice of deemed approval of proposals (1 page)
4 February 2013Statement of affairs with form 2.15B (3 pages)
4 February 2013Statement of affairs with form 2.15B (3 pages)
23 January 2013Statement of administrator's proposal (59 pages)
23 January 2013Statement of administrator's proposal (59 pages)
7 January 2013Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 7 January 2013 (2 pages)
7 January 2013Statement of affairs with form 2.14B (4 pages)
7 January 2013Statement of affairs with form 2.14B (4 pages)
4 December 2012Appointment of an administrator (1 page)
4 December 2012Appointment of an administrator (1 page)
29 November 2012Company name changed goodhead group PLC\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Company name changed goodhead group PLC\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2012Termination of appointment of Nigel Howe as a director (2 pages)
22 March 2012Termination of appointment of Nigel Howe as a director (2 pages)
2 December 2011Group of companies' accounts made up to 31 May 2011 (37 pages)
2 December 2011Group of companies' accounts made up to 31 May 2011 (37 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 8,853,726.4
(13 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 8,853,726.4
(13 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 8,853,726.4
(13 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
13 July 2011Appointment of Lindsay Graham Atkinson as a director (3 pages)
13 July 2011Appointment of Lindsay Graham Atkinson as a director (3 pages)
4 April 2011Appointment of Mr Michael Ian Edwards as a director (3 pages)
4 April 2011Appointment of Mr Michael Ian Edwards as a director (3 pages)
18 February 2011Termination of appointment of Geoffrey Hughes as a director (2 pages)
18 February 2011Termination of appointment of Geoffrey Hughes as a director (2 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (13 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (13 pages)
29 December 2010Director's details changed for Robert John Madejski on 1 October 2010 (2 pages)
29 December 2010Director's details changed for Robert John Madejski on 1 October 2010 (2 pages)
29 December 2010Director's details changed for Robert John Madejski on 1 October 2010 (2 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (13 pages)
24 November 2010Group of companies' accounts made up to 31 May 2010 (32 pages)
24 November 2010Group of companies' accounts made up to 31 May 2010 (32 pages)
9 July 2010Group of companies' accounts made up to 31 May 2008 (34 pages)
9 July 2010Group of companies' accounts made up to 31 May 2008 (34 pages)
8 June 2010Group of companies' accounts made up to 31 May 2009 (33 pages)
8 June 2010Group of companies' accounts made up to 31 May 2009 (33 pages)
23 April 2010Director's details changed for Geoffrey Alan Hughes on 25 February 2010 (3 pages)
23 April 2010Appointment of Stephen Robert Palmer as a director (4 pages)
23 April 2010Appointment of Stephen Robert Palmer as a director (4 pages)
23 April 2010Director's details changed for Geoffrey Alan Hughes on 25 February 2010 (3 pages)
25 February 2010Director's details changed for Geoffrey Alan Hughes on 20 November 2009 (3 pages)
25 February 2010Director's details changed for Geoffrey Alan Hughes on 20 November 2009 (3 pages)
27 January 2010Director's details changed for Mr Jonathan David Rowland on 7 November 2009 (2 pages)
27 January 2010Director's details changed for Mr Jonathan David Rowland on 7 November 2009 (2 pages)
27 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (8 pages)
27 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (8 pages)
27 January 2010Director's details changed for Mr Jonathan David Rowland on 7 November 2009 (2 pages)
27 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (8 pages)
4 January 2010Appointment of Ian Smith as a director (3 pages)
4 January 2010Appointment of Ian Smith as a director (3 pages)
4 November 2009Appointment of Mr Colin Richard Rosser as a director (2 pages)
4 November 2009Appointment of Mr Colin Richard Rosser as a director (2 pages)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2009Ad 16/12/08\gbp si [email protected]=32077574.4\gbp ic 8853726.4/40931300.8\ (2 pages)
21 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2009Nc inc already adjusted 16/12/08 (2 pages)
21 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2009Resolutions
  • RES13 ‐ Consolidation 16/12/2008
(8 pages)
21 January 2009Ad 16/12/08\gbp si [email protected]=32077574.4\gbp ic 8853726.4/40931300.8\ (2 pages)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2009Nc inc already adjusted 16/12/08 (2 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2009Resolutions
  • RES13 ‐ Consolidation 16/12/2008
(8 pages)
24 November 2008Return made up to 07/11/08; full list of members (5 pages)
24 November 2008Return made up to 07/11/08; full list of members (5 pages)
6 November 2008Director appointed geoffrey alan hughes (2 pages)
6 November 2008Appointment terminated director peter crossley (1 page)
6 November 2008Director appointed geoffrey alan hughes (2 pages)
6 November 2008Appointment terminated director peter crossley (1 page)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2008Group of companies' accounts made up to 31 May 2007 (33 pages)
6 March 2008Group of companies' accounts made up to 31 May 2007 (33 pages)
21 December 2007Return made up to 07/11/07; full list of members (3 pages)
21 December 2007Return made up to 07/11/07; full list of members (3 pages)
15 October 2007Group of companies' accounts made up to 31 May 2006 (35 pages)
15 October 2007Group of companies' accounts made up to 31 May 2006 (35 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
1 December 2006New director appointed (1 page)
1 December 2006Return made up to 07/11/06; full list of members (4 pages)
1 December 2006Return made up to 07/11/06; full list of members (4 pages)
1 December 2006New director appointed (1 page)
27 October 2006Auditor's resignation (1 page)
27 October 2006Auditor's resignation (1 page)
1 September 2006Group of companies' accounts made up to 31 May 2005 (32 pages)
1 September 2006Group of companies' accounts made up to 31 May 2005 (32 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006Secretary resigned;director resigned (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006New secretary appointed;new director appointed (2 pages)
21 December 2005Delivery ext'd 3 mth 31/05/05 (1 page)
21 December 2005Delivery ext'd 3 mth 31/05/05 (1 page)
21 November 2005Return made up to 07/11/05; full list of members (3 pages)
21 November 2005Return made up to 07/11/05; full list of members (3 pages)
18 November 2004Return made up to 07/11/04; full list of members (8 pages)
18 November 2004Return made up to 07/11/04; full list of members (8 pages)
17 November 2004Group of companies' accounts made up to 31 May 2004 (33 pages)
17 November 2004Group of companies' accounts made up to 31 May 2004 (33 pages)
11 August 2004New director appointed (4 pages)
11 August 2004New director appointed (4 pages)
29 March 2004Group of companies' accounts made up to 31 May 2003 (33 pages)
29 March 2004Group of companies' accounts made up to 31 May 2003 (33 pages)
8 December 2003Memorandum and Articles of Association (9 pages)
8 December 2003Memorandum and Articles of Association (9 pages)
27 November 2003Delivery ext'd 3 mth 31/05/03 (1 page)
27 November 2003Delivery ext'd 3 mth 31/05/03 (1 page)
14 November 2003Return made up to 07/11/03; full list of members (8 pages)
14 November 2003Return made up to 07/11/03; full list of members (8 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
5 April 2003Group of companies' accounts made up to 31 May 2002 (31 pages)
5 April 2003Group of companies' accounts made up to 31 May 2002 (31 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Auditor's resignation (1 page)
4 December 2002Delivery ext'd 3 mth 31/05/02 (1 page)
4 December 2002Delivery ext'd 3 mth 31/05/02 (1 page)
14 November 2002Return made up to 07/11/02; full list of members (9 pages)
14 November 2002Return made up to 07/11/02; full list of members (9 pages)
18 October 2002Ad 25/09/02--------- £ si [email protected]=10000 £ ic 8853726/8863726 (2 pages)
18 October 2002Ad 25/09/02--------- £ si [email protected]=10000 £ ic 8853726/8863726 (2 pages)
11 October 2002S-div 25/09/02 (1 page)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 October 2002S-div 25/09/02 (1 page)
8 November 2001Return made up to 07/11/01; full list of members (7 pages)
8 November 2001Return made up to 07/11/01; full list of members (7 pages)
8 November 2001Group of companies' accounts made up to 31 May 2001 (29 pages)
8 November 2001Group of companies' accounts made up to 31 May 2001 (29 pages)
5 December 2000Return made up to 07/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 December 2000Return made up to 07/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 October 2000Registered office changed on 11/10/00 from: chaucer business park launton road bicester oxfordshire OX6 7QZ (1 page)
11 October 2000Registered office changed on 11/10/00 from: chaucer business park launton road bicester oxfordshire OX6 7QZ (1 page)
10 October 2000Full group accounts made up to 31 May 2000 (31 pages)
10 October 2000Full group accounts made up to 31 May 2000 (31 pages)
27 September 2000Conve 18/09/00 (1 page)
27 September 2000Ad 29/08/00--------- £ si [email protected]=20271 £ ic 12503478/12523749 (2 pages)
27 September 2000Conve 18/09/00 (1 page)
27 September 2000Ad 29/08/00--------- £ si [email protected]=20271 £ ic 12503478/12523749 (2 pages)
9 June 2000Conve 02/06/00 (1 page)
9 June 2000Ad 30/05/00--------- £ si [email protected]=504018 £ ic 11999460/12503478 (2 pages)
9 June 2000Ad 30/05/00--------- £ si [email protected]=504018 £ ic 11999460/12503478 (2 pages)
9 June 2000Conve 02/06/00 (1 page)
15 May 2000Ad 18/04/00--------- £ si [email protected]=25000 £ ic 11974460/11999460 (2 pages)
15 May 2000Ad 18/04/00--------- £ si [email protected]=5000 £ ic 11959460/11964460 (2 pages)
15 May 2000Ad 18/04/00--------- £ si [email protected]=100000 £ ic 11859460/11959460 (8 pages)
15 May 2000Ad 18/04/00--------- £ si [email protected]=100000 £ ic 11859460/11959460 (8 pages)
15 May 2000Ad 18/04/00--------- £ si [email protected]=25000 £ ic 11974460/11999460 (2 pages)
15 May 2000Ad 18/04/00--------- £ si [email protected]=5000 £ ic 11959460/11964460 (2 pages)
15 May 2000Ad 18/04/00--------- £ si [email protected]=10000 £ ic 11964460/11974460 (2 pages)
15 May 2000Ad 18/04/00--------- £ si [email protected]=10000 £ ic 11964460/11974460 (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
7 April 2000Ad 24/03/00--------- £ si [email protected]=28000 £ ic 11751460/11779460 (2 pages)
7 April 2000Ad 24/03/00--------- £ si [email protected]=80000 £ ic 11779460/11859460 (2 pages)
7 April 2000Ad 24/03/00--------- £ si [email protected]=80000 £ ic 11779460/11859460 (2 pages)
7 April 2000Ad 24/03/00--------- £ si [email protected]=28000 £ ic 11751460/11779460 (2 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
25 November 1999Full group accounts made up to 31 May 1999 (55 pages)
25 November 1999Return made up to 07/11/99; bulk list available separately (9 pages)
25 November 1999Return made up to 07/11/99; bulk list available separately (9 pages)
25 November 1999Full group accounts made up to 31 May 1999 (55 pages)
18 October 1999Registered office changed on 18/10/99 from: chaucer international estate launton road bicester oxfordshire OX6 7QZ (1 page)
18 October 1999Registered office changed on 18/10/99 from: chaucer international estate launton road bicester oxfordshire OX6 7QZ (1 page)
18 October 1999Location of register of members (1 page)
18 October 1999Location of register of members (1 page)
18 October 1999Return made up to 07/11/98; bulk list available separately; amend (7 pages)
18 October 1999Return made up to 07/11/98; bulk list available separately; amend (7 pages)
30 November 1998Full group accounts made up to 31 May 1998 (53 pages)
30 November 1998Full group accounts made up to 31 May 1998 (53 pages)
26 November 1998Return made up to 07/11/98; no change of members (6 pages)
26 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
26 November 1998Return made up to 07/11/98; no change of members (6 pages)
26 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
1 June 1998Location of register of members (non legible) (1 page)
1 June 1998Location of register of members (non legible) (1 page)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1997Return made up to 07/11/97; no change of members (6 pages)
1 December 1997Full group accounts made up to 31 May 1997 (51 pages)
1 December 1997Return made up to 07/11/97; no change of members (6 pages)
1 December 1997Full group accounts made up to 31 May 1997 (51 pages)
16 April 1997Particulars of mortgage/charge (6 pages)
16 April 1997Particulars of mortgage/charge (6 pages)
12 November 1996Full group accounts made up to 31 May 1996 (47 pages)
12 November 1996Full group accounts made up to 31 May 1996 (47 pages)
10 November 1996Return made up to 07/11/96; no change of members (6 pages)
10 November 1996Return made up to 07/11/96; no change of members (6 pages)
11 October 1996Declaration of mortgage charge released/ceased (2 pages)
11 October 1996Declaration of mortgage charge released/ceased (2 pages)
11 October 1996Declaration of mortgage charge released/ceased (2 pages)
11 October 1996Declaration of mortgage charge released/ceased (2 pages)
21 November 1995Return made up to 07/11/95; bulk list available separately (10 pages)
21 November 1995Return made up to 07/11/95; bulk list available separately (10 pages)
13 November 1995Full group accounts made up to 31 May 1995 (45 pages)
13 November 1995Full group accounts made up to 31 May 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (201 pages)
14 November 1994Full group accounts made up to 31 May 1994 (42 pages)
14 November 1994Full group accounts made up to 31 May 1994 (42 pages)
13 May 1994Director's particulars changed (2 pages)
13 May 1994Director's particulars changed (2 pages)
15 March 1994Ad 13/12/93--------- £ si [email protected]=4840721 £ ic 6910739/11751460 (12 pages)
15 March 1994£ nc 10000000/15690000 20/12/93 (1 page)
15 March 1994£ nc 10000000/15690000 20/12/93 (1 page)
15 March 1994Ad 13/12/93--------- £ si [email protected]=4840721 £ ic 6910739/11751460 (12 pages)
12 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
12 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
11 January 1994Full group accounts made up to 31 May 1993 (34 pages)
11 January 1994Director resigned;new director appointed (2 pages)
11 January 1994Full group accounts made up to 31 May 1993 (34 pages)
11 January 1994Director resigned;new director appointed (2 pages)
28 November 1993Director resigned;new director appointed (2 pages)
28 November 1993Director resigned;new director appointed (2 pages)
13 July 1993Director resigned (2 pages)
13 July 1993Director resigned (2 pages)
30 March 1993Particulars of mortgage/charge (3 pages)
30 March 1993Particulars of mortgage/charge (3 pages)
11 March 1993Director resigned (2 pages)
11 March 1993Director resigned (2 pages)
20 November 1992Full group accounts made up to 31 May 1992 (37 pages)
20 November 1992Full group accounts made up to 31 May 1992 (37 pages)
16 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 November 1992Director resigned (2 pages)
12 November 1992Director resigned (2 pages)
28 September 1992Director resigned (2 pages)
28 September 1992Director resigned (2 pages)
19 May 1992New director appointed (2 pages)
19 May 1992New director appointed (2 pages)
18 May 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 May 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 February 1992Full group accounts made up to 31 May 1991 (37 pages)
21 February 1992Full group accounts made up to 31 May 1991 (37 pages)
12 December 1991Particulars of mortgage/charge (3 pages)
12 December 1991Particulars of mortgage/charge (3 pages)
29 November 1991Director resigned (2 pages)
29 November 1991Director resigned (2 pages)
4 September 1991New director appointed (2 pages)
4 September 1991New director appointed (2 pages)
17 July 1991New director appointed (4 pages)
17 July 1991New director appointed (4 pages)
28 November 1990Full group accounts made up to 31 May 1990 (38 pages)
28 November 1990Full group accounts made up to 31 May 1990 (38 pages)
9 January 1990Director resigned (2 pages)
9 January 1990Director resigned (2 pages)
7 December 1989Director resigned (2 pages)
7 December 1989Director resigned (2 pages)
22 November 1989Full accounts made up to 31 May 1989 (48 pages)
22 November 1989Full accounts made up to 31 May 1989 (48 pages)
13 June 1989New director appointed (2 pages)
13 June 1989New director appointed (2 pages)
31 October 1988Full group accounts made up to 31 May 1988 (42 pages)
31 October 1988Full group accounts made up to 31 May 1988 (42 pages)
1 September 1988Company name changed\certificate issued on 01/09/88 (2 pages)
1 September 1988Company name changed\certificate issued on 01/09/88 (2 pages)
5 August 1988Secretary's particulars changed;director's particulars changed (2 pages)
5 August 1988Secretary's particulars changed;director's particulars changed (2 pages)
26 May 1988Wd 18/04/88 ad 16/10/87--------- premium £ si [email protected]=593011 £ ic 5683746/6276757 (2 pages)
26 May 1988Wd 18/04/88 ad 16/10/87--------- premium £ si [email protected]=593011 £ ic 5683746/6276757 (2 pages)
7 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1987Full group accounts made up to 31 May 1987 (28 pages)
20 November 1987Full group accounts made up to 31 May 1987 (28 pages)
14 March 1987New director appointed (2 pages)
14 March 1987New director appointed (2 pages)
13 February 1987New director appointed (2 pages)
13 February 1987New director appointed (2 pages)
15 January 1987Particulars of mortgage/charge (7 pages)
15 January 1987Particulars of mortgage/charge (7 pages)
14 November 1986Group of companies' accounts made up to 31 May 1986 (30 pages)
14 November 1986Group of companies' accounts made up to 31 May 1986 (30 pages)
29 September 1986Director resigned;new director appointed (4 pages)
29 September 1986Director resigned;new director appointed (4 pages)
5 June 1986Director resigned (2 pages)
5 June 1986Director resigned (2 pages)
11 November 1985Accounts made up to 31 May 1985 (24 pages)
11 November 1985Accounts made up to 31 May 1985 (24 pages)
24 June 1985Listing of particulars (35 pages)
24 June 1985Listing of particulars (35 pages)
23 February 1984Incorporation (17 pages)
23 February 1984Incorporation (17 pages)