Company NameTd Dormant Limited
Company StatusActive
Company Number01804421
CategoryPrivate Limited Company
Incorporation Date29 March 1984(40 years, 1 month ago)
Previous NamesStawlink Limited and Tom Darwood Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSean McCall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 1995)
RoleProduction Manager
Correspondence Address12 Greenway
Waltham
Grimsby
South Humberside
DN37 9HQ
Director NameGillian Lesley Darwood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 16 October 2002)
RoleHousewife
Correspondence AddressThe Coppins
Holton Road Tetney
Grimsby
South Humberside
Director NameThomas Darwood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(7 years, 6 months after company formation)
Appointment Duration12 years (resigned 03 November 2003)
RoleWholesale Fish Trader
Correspondence AddressThe Coppins
Holton Road Tetney
Grimsby
South Humberside
DN36 5LR
Director NameSidney Charles Mill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 October 1995)
RoleFactory Manager
Correspondence Address373 St Nicholas Drive
Grimsby
South Humberside
DN37 9RD
Secretary NameGillian Lesley Darwood
NationalityBritish
StatusResigned
Appointed20 October 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 16 October 2002)
RoleCompany Director
Correspondence AddressThe Coppins
Holton Road Tetney
Grimsby
South Humberside
Director NameSidney Charles Mill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(12 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 October 2002)
RoleCompany Director
Correspondence Address14 Southfield Road
Grimsby
South Humberside
DN33 2PL
Director NameMichael Thomas Brown
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(16 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 August 2001)
RoleCompany Director
Correspondence Address7 Fenwick Road
Grimsby
North East Lincolnshire
DN33 3SJ
Director NameMr John Shelton Fenty
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 October 2006)
RoleFish Merchant
Country of ResidenceEngland
Correspondence Address6 Humberston Avenue
Humberston
Grimsby
South Humberside
DN36 4SJ
Secretary NameMr Andrew George Smith
NationalityBritish
StatusResigned
Appointed16 October 2002(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Forest Way
Humberston
Grimsby
South Humberside
DN36 4HQ
Director NameMr John Frederick Gibson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard House Dipley Road
Hartley Witney
Hook
RG27 8JP
Director NameMr Pieter Willem Totte
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2004(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Boiler House
50 Shad Thames
London
SE1 2LY
Director NameMr Lee Mark Camfield
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterloo Farm
Mill Lane
Wingrave
Buckinghamshire
HP22 4PH
Secretary NameMr Lee Mark Camfield
NationalityBritish
StatusResigned
Appointed02 September 2005(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterloo Farm
Mill Lane
Wingrave
Buckinghamshire
HP22 4PH
Secretary NameMr David Paul Newman
NationalityBritish
StatusResigned
Appointed20 October 2006(22 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Pear Tree Hill
Salfords
Redhill
Surrey
RH1 5EG
Director NameMr Stephen Heslop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAberlyn
Charlestown
Fyfe
KY11 3DP
Scotland
Director NameMr Michael John McDonough
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(25 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cathedral Close
Dukinfield
Cheshire
SK16 5RN
Director NameMr David Paul Newman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 August 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address1 International House St. Katharines Way
London
E1W 1XB
Director NameMr Pieter Willem Totte
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 August 2017)
RoleCheif Executive Officer
Country of ResidenceEngland
Correspondence Address1 International House St. Katharines Way
London
E1W 1XB

Location

Registered Address1 International House
St. Katharines Way
London
E1W 1XB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

5k at £1Fsf Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 October 2017 (6 years, 6 months ago)
Next Return Due3 November 2018 (overdue)

Charges

13 May 2004Delivered on: 21 May 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Trustee)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 May 2004Delivered on: 25 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 February 1996Delivered on: 26 February 1996
Satisfied on: 5 April 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 October 1985Delivered on: 17 October 1985
Satisfied on: 5 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge over:-goodwill book debts.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Appointment of Mr Hugh Charles Laurence Cawley as a director on 1 January 2018 (2 pages)
4 December 2017Termination of appointment of Pieter Willem Totte as a director on 7 August 2017 (1 page)
4 December 2017Appointment of Mrs Harveen Rai as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Mrs Harveen Rai as a secretary on 4 December 2017 (2 pages)
4 December 2017Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page)
4 December 2017Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page)
4 December 2017Termination of appointment of Pieter Willem Totte as a director on 7 August 2017 (1 page)
4 December 2017Termination of appointment of David Paul Newman as a secretary on 7 August 2017 (1 page)
4 December 2017Termination of appointment of David Paul Newman as a secretary on 7 August 2017 (1 page)
4 December 2017Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page)
4 December 2017Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page)
31 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 October 2017Appointment of Mr Christopher Owen Thomas as a director on 7 August 2017 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
4 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
4 January 2016Registered office address changed from , 229 Crown Street, Liverpool, L8 7RF to C/O Real Good Food Plc 1 International House St. Katharines Way London E1W 1XB on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 229 Crown Street Liverpool L8 7RF to C/O Real Good Food Plc 1 International House St. Katharines Way London E1W 1XB on 4 January 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 August 2015Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page)
10 August 2015Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages)
10 August 2015Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page)
10 August 2015Appointment of Mr Pieter Willem Totte as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr Pieter Willem Totte as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr Pieter Willem Totte as a director on 7 August 2015 (2 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5,000
(4 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5,000
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,000
(4 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,000
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 November 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 November 2009Termination of appointment of Stephen Heslop as a director (1 page)
30 November 2009Termination of appointment of Stephen Heslop as a director (1 page)
23 October 2009Director's details changed for Stephen Heslop on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Stephen Heslop on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Michael John Mcdonough on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Michael John Mcdonough on 20 October 2009 (2 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 July 2009Director appointed michael mcdonough (2 pages)
21 July 2009Appointment terminated director lee camfield (1 page)
21 July 2009Appointment terminated director lee camfield (1 page)
21 July 2009Director appointed michael mcdonough (2 pages)
5 January 2009Registered office changed on 05/01/2009 from international house real good food company PLC 1 st katharine's way, london greater london E1W 1XB (1 page)
5 January 2009Registered office changed on 05/01/2009 from, international house, real good food company PLC, 1 st katharine's way, london, greater london, E1W 1XB (1 page)
27 November 2008Return made up to 20/10/08; full list of members (3 pages)
27 November 2008Return made up to 20/10/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 November 2007Return made up to 20/10/07; full list of members (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Return made up to 20/10/07; full list of members (2 pages)
22 November 2007Director resigned (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
19 July 2007Memorandum and Articles of Association (12 pages)
19 July 2007Memorandum and Articles of Association (12 pages)
12 July 2007Company name changed tom darwood LIMITED\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed tom darwood LIMITED\certificate issued on 12/07/07 (2 pages)
25 October 2006Location of register of members (1 page)
25 October 2006Return made up to 20/10/06; full list of members (2 pages)
25 October 2006Location of register of members (1 page)
25 October 2006Registered office changed on 25/10/06 from: real good food company PLC hopton industrial estate london road devizes wiltshire SN10 2EU (1 page)
25 October 2006Location of debenture register (1 page)
25 October 2006Return made up to 20/10/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: real good food company PLC, hopton industrial estate, london road devizes, wiltshire SN10 2EU (1 page)
25 October 2006Location of debenture register (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Director resigned (1 page)
4 May 2006Full accounts made up to 31 December 2005 (10 pages)
4 May 2006Full accounts made up to 31 December 2005 (10 pages)
15 November 2005Return made up to 20/10/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
(8 pages)
15 November 2005Return made up to 20/10/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
(8 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
12 September 2005New secretary appointed;new director appointed (3 pages)
12 September 2005New secretary appointed;new director appointed (3 pages)
23 June 2005Full accounts made up to 31 December 2004 (10 pages)
23 June 2005Full accounts made up to 31 December 2004 (10 pages)
17 February 2005Resolutions
  • RES13 ‐ Re agreement 09/02/05
(1 page)
17 February 2005Resolutions
  • RES13 ‐ Re agreement 09/02/05
(1 page)
16 November 2004Return made up to 20/10/04; full list of members (7 pages)
16 November 2004Return made up to 20/10/04; full list of members (7 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 June 2004Declaration of assistance for shares acquisition (7 pages)
1 June 2004Declaration of assistance for shares acquisition (7 pages)
25 May 2004Particulars of mortgage/charge (7 pages)
25 May 2004Particulars of mortgage/charge (7 pages)
21 May 2004Auditor's resignation (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Particulars of mortgage/charge (11 pages)
21 May 2004Auditor's resignation (1 page)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 May 2004Registered office changed on 21/05/04 from: five star building, great grimsby business park, grimsby, north east lincolshire DN37 9SY (1 page)
21 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: five star building great grimsby business park grimsby north east lincolshire DN37 9SY (1 page)
21 May 2004Particulars of mortgage/charge (11 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2004Accounts for a medium company made up to 31 May 2003 (14 pages)
22 March 2004Accounts for a medium company made up to 31 May 2003 (14 pages)
26 January 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
26 January 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
23 October 2003Return made up to 20/10/03; full list of members (7 pages)
23 October 2003Return made up to 20/10/03; full list of members (7 pages)
3 April 2003Accounts for a medium company made up to 31 May 2002 (14 pages)
3 April 2003Accounts for a medium company made up to 31 May 2002 (14 pages)
25 November 2002Return made up to 20/10/02; full list of members (8 pages)
25 November 2002Registered office changed on 25/11/02 from: steven house, cross street fish docks, grimsby south humberside (2 pages)
25 November 2002Return made up to 20/10/02; full list of members (8 pages)
25 November 2002Registered office changed on 25/11/02 from: steven house cross street fish docks grimsby south humberside (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned;director resigned (1 page)
19 March 2002Full accounts made up to 31 May 2001 (12 pages)
19 March 2002Full accounts made up to 31 May 2001 (12 pages)
15 October 2001Return made up to 20/10/01; full list of members (7 pages)
15 October 2001Return made up to 20/10/01; full list of members (7 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 October 2000Return made up to 20/10/00; full list of members (7 pages)
23 October 2000Return made up to 20/10/00; full list of members (7 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
23 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
29 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 October 1998Return made up to 20/10/98; no change of members (4 pages)
13 October 1998Return made up to 20/10/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
24 October 1997Return made up to 20/10/97; no change of members (4 pages)
24 October 1997Return made up to 20/10/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
30 October 1996Return made up to 20/10/96; full list of members (6 pages)
30 October 1996Return made up to 20/10/96; full list of members (6 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
26 February 1996Particulars of mortgage/charge (4 pages)
26 February 1996Particulars of mortgage/charge (4 pages)
10 January 1996Return made up to 20/10/95; no change of members (6 pages)
10 January 1996Registered office changed on 10/01/96 from: 29 chantry lane grimsby south humberside DN31 5LP (1 page)
10 January 1996Registered office changed on 10/01/96 from: 29 chantry lane, grimsby, south humberside, DN31 5LP (1 page)
10 January 1996Return made up to 20/10/95; no change of members (6 pages)
2 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
2 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
19 August 1988£ nc 100/50000 (1 page)
19 August 1988£ nc 100/50000 (1 page)
29 March 1984Incorporation (15 pages)
29 March 1984Incorporation (15 pages)