Company NameSpringbank Industries Limited
Company StatusDissolved
Company Number01806287
CategoryPrivate Limited Company
Incorporation Date5 April 1984(40 years ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing
14th Floor
389 Chiswick High Road
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed18 December 2014(30 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEast Wing
14th Floor
389 Chiswick High Road
London
W4 4AJ
Director NameLaurence Begley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Beechcroft Avenue
Stafford
Staffordshire
ST16 1BJ
Director NameMiss Christina Rose Margaret Jones
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 04 September 1992)
RoleAdministration Director
Correspondence Address8 Greenacres Avenue
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9HU
Director NameMr Robert Anthony Bowers
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 October 2007)
RoleManaging Director/Chairman
Country of ResidenceEngland
Correspondence AddressSpring Bank Station Road
Barlaston
Stoke On Trent
Staffordshire
ST12 9DE
Director NameMrs Jacqueline Goretti Bowers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressSpring Bank Station Road
Barlaston
Stoke On Trent
Staffordshire
ST12 9DE
Secretary NameMr Robert Anthony Bowers
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Bank Station Road
Barlaston
Stoke On Trent
Staffordshire
ST12 9DE
Director NameMr Kenneth Arthur Minor
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleOperations Director
Correspondence Address1 Fanthill Barn
Upper Bailes
Banbury
Oxon
OX15 5AY
Director NameMichael Robin Gardner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brookly Gardens
Fleet
Hampshire
GU51 3LL
Director NameMr William Kirkland Tellwright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1997)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBradley Farm
Lostford
Market Drayton
Salop
TF9 3QN
Director NameKim Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(14 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2007)
RoleFinancial Director
Correspondence AddressWillow House
3 Brindley Close
Stone
Staffordshire
ST15 8ZL
Director NameDominic Robert Bowers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(22 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2007)
RoleSales
Correspondence AddressNo 8 Saint Vincent Mews
Meaford
Stone
Staffordshire
ST15 8GW
Director NameVictoria Louise Bowers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(22 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2007)
RoleCompany Director
Correspondence AddressSpringbank House
Station Road Barlaston
Stoke On Trent
Staffordshire
ST12 9DE
Director NameDaniel Thomas Bowers
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(22 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2007)
RoleCompany Director
Correspondence Address314 Mauldeth Road West
Chorlton Cum Hardy
Lancashire
M21 7RF
Director NameMr Paul Tildesley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(22 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2007)
RoleSales
Country of ResidenceEngland
Correspondence Address18 Ashmore Drive
Gnosall
Stafford
Staffordshire
ST20 0RP
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(23 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Stephen Derek Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusResigned
Appointed08 October 2007(23 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(24 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(28 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing
14th Floor
389 Chiswick High Road
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing
14th Floor
389 Chiswick High Road
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing
14th Floor
389 Chiswick High Road
London
W4 4AJ

Contact

Websitewww.springbank.co.uk

Location

Registered AddressEast Wing
14th Floor
389 Chiswick High Road
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100.1k at £1Pelican Rouge Coffee Solutions Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
22 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Declaration of solvency (6 pages)
24 February 2015Declaration of solvency (6 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-09
(1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
12 December 2014Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,080
(4 pages)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,080
(4 pages)
12 December 2014Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director on 20 December 2013 (2 pages)
10 January 2014Termination of appointment of Helen Margaret Willis as a director on 20 December 2013 (1 page)
10 January 2014Termination of appointment of Helen Margaret Willis as a director on 20 December 2013 (1 page)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director on 20 December 2013 (2 pages)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
9 December 2013Register inspection address has been changed (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Register inspection address has been changed (1 page)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100,080
(4 pages)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100,080
(4 pages)
9 December 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
9 December 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 February 2013Termination of appointment of Michael Frank Greenwood as a secretary on 7 February 2013 (1 page)
8 February 2013Termination of appointment of Michael Frank Greenwood as a secretary on 7 February 2013 (1 page)
8 February 2013Termination of appointment of Michael Frank Greenwood as a secretary on 7 February 2013 (1 page)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
23 November 2012Termination of appointment of Timothy Michael Roe as a director on 13 November 2012 (1 page)
23 November 2012Termination of appointment of Timothy Michael Roe as a director on 13 November 2012 (1 page)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director on 13 November 2012 (2 pages)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director on 13 November 2012 (2 pages)
6 November 2012Appointment of Brian Mackie as a director on 31 October 2012 (2 pages)
6 November 2012Appointment of Brian Mackie as a director on 31 October 2012 (2 pages)
2 November 2012Termination of appointment of Mark Argent Whiteling as a director on 31 October 2012 (1 page)
2 November 2012Termination of appointment of Mark Argent Whiteling as a director on 31 October 2012 (1 page)
13 July 2012Appointment of Mr Mark Argent Whiteling as a director on 9 July 2012 (2 pages)
13 July 2012Appointment of Mr Mark Argent Whiteling as a director on 9 July 2012 (2 pages)
13 July 2012Appointment of Mr Mark Argent Whiteling as a director on 9 July 2012 (2 pages)
11 July 2012Termination of appointment of Andrew Wyatt Bristow as a director on 9 July 2012 (1 page)
11 July 2012Termination of appointment of Andrew Wyatt Bristow as a director on 9 July 2012 (1 page)
11 July 2012Termination of appointment of Andrew Wyatt Bristow as a director on 9 July 2012 (1 page)
28 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
28 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
28 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 28 March 2010 (12 pages)
23 December 2010Accounts for a dormant company made up to 28 March 2010 (12 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
13 July 2010Full accounts made up to 29 March 2009 (21 pages)
13 July 2010Full accounts made up to 29 March 2009 (21 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
11 February 2009Director appointed timothy michael roe (3 pages)
11 February 2009Director appointed timothy michael roe (3 pages)
1 February 2009Full accounts made up to 30 March 2008 (20 pages)
1 February 2009Full accounts made up to 30 March 2008 (20 pages)
17 December 2008Return made up to 18/11/08; full list of members (4 pages)
17 December 2008Return made up to 18/11/08; full list of members (4 pages)
16 December 2008Appointment terminated director stephen armstrong (1 page)
16 December 2008Appointment terminated director stephen armstrong (1 page)
2 December 2007Return made up to 18/11/07; full list of members (7 pages)
2 December 2007Return made up to 18/11/07; full list of members (7 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Registered office changed on 22/10/07 from: unit 1A, whitebridge estate stone, staffordshire, ST15 8LQ (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: unit 1A, whitebridge estate stone, staffordshire, ST15 8LQ (1 page)
22 October 2007Director resigned (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New secretary appointed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
12 October 2007Full accounts made up to 30 June 2007 (19 pages)
12 October 2007Full accounts made up to 30 June 2007 (19 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
20 December 2006Full accounts made up to 30 June 2006 (20 pages)
20 December 2006Full accounts made up to 30 June 2006 (20 pages)
4 December 2006Return made up to 18/11/06; full list of members (7 pages)
4 December 2006Return made up to 18/11/06; full list of members (7 pages)
26 January 2006Full accounts made up to 30 June 2005 (17 pages)
26 January 2006Full accounts made up to 30 June 2005 (17 pages)
13 December 2005Return made up to 18/11/04; full list of members; amend (7 pages)
13 December 2005Return made up to 18/11/04; full list of members; amend (7 pages)
30 November 2005Return made up to 18/11/05; full list of members (2 pages)
30 November 2005Return made up to 18/11/05; full list of members (2 pages)
6 May 2005Full accounts made up to 30 June 2004 (17 pages)
6 May 2005Full accounts made up to 30 June 2004 (17 pages)
2 December 2004Return made up to 18/11/04; full list of members (7 pages)
2 December 2004Return made up to 18/11/04; full list of members (7 pages)
30 December 2003Full accounts made up to 30 June 2003 (19 pages)
30 December 2003Full accounts made up to 30 June 2003 (19 pages)
25 November 2003Return made up to 18/11/03; full list of members (7 pages)
25 November 2003Return made up to 18/11/03; full list of members (7 pages)
16 October 2003Return made up to 18/11/01; full list of members; amend (6 pages)
16 October 2003Return made up to 18/11/02; full list of members; amend (7 pages)
16 October 2003Return made up to 18/11/01; full list of members; amend (6 pages)
16 October 2003Return made up to 18/11/02; full list of members; amend (7 pages)
13 January 2003Full accounts made up to 30 June 2002 (20 pages)
13 January 2003Full accounts made up to 30 June 2002 (20 pages)
25 November 2002Return made up to 18/11/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
(7 pages)
25 November 2002Return made up to 18/11/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
(7 pages)
22 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
22 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
25 October 2001Full accounts made up to 30 June 2001 (20 pages)
25 October 2001Full accounts made up to 30 June 2001 (20 pages)
16 January 2001Full accounts made up to 30 June 2000 (25 pages)
16 January 2001Full accounts made up to 30 June 2000 (25 pages)
28 November 2000Return made up to 18/11/00; full list of members (6 pages)
28 November 2000Return made up to 18/11/00; full list of members (6 pages)
14 September 2000Ad 01/06/00-30/06/00 £ si 100000@1=100000 £ ic 100/100100 (2 pages)
14 September 2000Ad 01/06/00-30/06/00 £ si 100000@1=100000 £ ic 100/100100 (2 pages)
14 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 2000Nc inc already adjusted 01/06/00 (1 page)
14 September 2000Nc inc already adjusted 01/06/00 (1 page)
14 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
12 January 2000Full accounts made up to 30 June 1999 (21 pages)
12 January 2000Full accounts made up to 30 June 1999 (21 pages)
24 November 1999Return made up to 18/11/99; full list of members (7 pages)
24 November 1999Return made up to 18/11/99; full list of members (7 pages)
1 October 1999Return made up to 13/09/99; full list of members (8 pages)
1 October 1999Return made up to 13/09/99; full list of members (8 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
8 March 1999Full accounts made up to 30 June 1998 (21 pages)
8 March 1999Full accounts made up to 30 June 1998 (21 pages)
11 January 1999£ sr 20@1 13/08/98 (1 page)
11 January 1999£ sr 20@1 13/08/98 (1 page)
11 January 1999Nc dec already adjusted 13/08/98 (1 page)
11 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 January 1999Nc dec already adjusted 13/08/98 (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
16 November 1998Return made up to 09/11/98; full list of members (6 pages)
16 November 1998Return made up to 09/11/98; full list of members (6 pages)
25 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 March 1998Full accounts made up to 30 June 1997 (20 pages)
13 March 1998Full accounts made up to 30 June 1997 (20 pages)
27 November 1997Return made up to 24/11/97; full list of members (6 pages)
27 November 1997Return made up to 24/11/97; full list of members (6 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 March 1997Full accounts made up to 30 June 1996 (20 pages)
5 March 1997Full accounts made up to 30 June 1996 (20 pages)
17 December 1996Return made up to 02/12/96; full list of members (6 pages)
17 December 1996Return made up to 02/12/96; full list of members (6 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
2 April 1996Full accounts made up to 30 June 1995 (20 pages)
2 April 1996Full accounts made up to 30 June 1995 (20 pages)
11 January 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/01/96
  • 363(288) ‐ Director resigned
(8 pages)
11 January 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/01/96
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 April 1984Incorporation (13 pages)
5 April 1984Incorporation (13 pages)