Company NameHoseasons Holidays Abroad Limited
Company StatusDissolved
Company Number01814765
CategoryPrivate Limited Company
Incorporation Date9 May 1984(39 years, 11 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Garry Clark Adam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(25 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Mill Earby
Barnoldswick
Lancashire
BB94 0AA
Director NameMr Geoffrey John Cowley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(25 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Mill Earby
Barnoldswick
Lancashire
BB94 0AA
Director NameKenneth Ernest Gaylard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(7 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Mill Road Burgh St Peter
Beccles
Suffolk
NR34 0BA
Director NameDavid Holman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address6a South Road
Beccles
Suffolk
NR34 9NN
Director NameMr James William Nicholson Hoseason
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 September 1999)
RoleCompany Director
Correspondence AddressBallygate House
Ballygate
Beccles
Suffolk
NR34 9ND
Secretary NamePaul Edward Temple
NationalityBritish
StatusResigned
Appointed22 March 1992(7 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressGrove Farm
Frostenden
Beccles
Suffolk
NR34 8BS
Director NameJames Charles William Hoseason
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 1999)
RoleLeisure
Correspondence AddressSt Marys House Chapel Lane
Ashby St Mary
Norwich
NR14 7AZ
Director NameMrs Yvonne Julia Borg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(12 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
30 Norwich Road, Stoke Holy Cross
Norwich
Norfolk
NR5 0EG
Director NameTimothy James Fullam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(12 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
53 St Johns Road
Bungay
Norfolk
NR35 1DH
Director NameMr Alan James Hubbard
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Shoals Walk
Oulton Broad
Lowestoft
Suffolk
NR33 9HG
Director NamePaul Edward Temple
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(12 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressGrove Farm
Frostenden
Beccles
Suffolk
NR34 8BS
Director NameMr Richard William Overy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(12 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 June 2003)
RoleCompany Director
Correspondence AddressShearwater
Broadview Road
Lowestoft
Suffolk
NR32 3PL
Director NameMr Richard John Carrick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(19 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
The Street Bergh Apton
Norwich
NR15 1BN
Director NameMs Sara Yvonne Zimmerman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Cambridge Road
Twickenham
London
TW1 2HL
Director NameSamantha Gordon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Loddon Hall
Barns Hales Green, Loddon
Norwich
Norfolk
NR14 6TB
Secretary NameSamantha Gordon
NationalityBritish
StatusResigned
Appointed02 February 2006(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Loddon Hall
Barns Hales Green, Loddon
Norwich
Norfolk
NR14 6TB
Director NamePritpal Singh Badwal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(21 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Field Rise
Littleover
Derby
Derbyshire
DE23 1DF
Director NameMs Carol Elizabeth Newell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Redcliffe Way
Brundall
Norwich
Norfolk
NR13 5LS
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(25 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
Director NameMr Henry Francis John Bankes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(25 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 May 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG

Contact

Websitehoseasons.co.uk
Telephone08448471356
Telephone regionUnknown

Location

Registered AddressThe Triangle
4th Floor, 5-17 Hammersmith Grove
London
Hammersmith
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Wyndham Vacation Rentals (Uk) LTD
99.99%
Ordinary
5 at £1Hoseasons LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 February 1985Delivered on: 25 February 1985
Satisfied on: 18 January 2003
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re hoseasons holidays abroad limited.
Fully Satisfied

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
6 September 2019Director's details changed for Geoffrey John Cowley on 1 September 2019 (2 pages)
16 July 2019Registered office address changed from Sunway House, Raglan Road Lowestoft Suffolk NR32 2LW to The Triangle 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG on 16 July 2019 (1 page)
8 May 2019Termination of appointment of Henry Francis John Bankes as a director on 8 May 2019 (1 page)
20 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-14
(2 pages)
20 March 2019Change of name notice (2 pages)
19 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 October 2018Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 26 June 2018 (2 pages)
3 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
(3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 November 2017Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
31 August 2017Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page)
31 August 2017Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page)
31 August 2017Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page)
31 August 2017Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
26 September 2016Second filing of the annual return made up to 16 March 2016 (22 pages)
26 September 2016Second filing of the annual return made up to 16 March 2016 (22 pages)
1 April 2016Annual return
Statement of capital on 2016-04-01
  • GBP 1

Statement of capital on 2016-09-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016.
(7 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
1 April 2016Annual return
Statement of capital on 2016-04-01
  • GBP 1

Statement of capital on 2016-09-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016.
(7 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2015Director's details changed for Mr Henry Francis John Bankes on 24 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Henry Francis John Bankes on 24 September 2015 (2 pages)
15 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2015Statement of capital on 15 September 2015
  • GBP 1
(4 pages)
15 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2015Solvency Statement dated 14/09/15 (1 page)
15 September 2015Solvency Statement dated 14/09/15 (1 page)
15 September 2015Statement by Directors (1 page)
15 September 2015Statement of capital on 15 September 2015
  • GBP 1
(4 pages)
15 September 2015Statement by Directors (1 page)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(5 pages)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
(5 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
25 April 2013Termination of appointment of Pritpal Badwal as a director (1 page)
25 April 2013Termination of appointment of Pritpal Badwal as a director (1 page)
17 April 2013Termination of appointment of Pritpal Badwal as a director (1 page)
17 April 2013Termination of appointment of Pritpal Badwal as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
28 March 2012Director's details changed for Henry Francis John Bankes on 21 February 2012 (2 pages)
28 March 2012Director's details changed for Henry Francis John Bankes on 21 February 2012 (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (16 pages)
13 July 2011Full accounts made up to 31 December 2010 (16 pages)
20 June 2011Statement of company's objects (2 pages)
20 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 13/06/2011
(15 pages)
20 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 13/06/2011
(15 pages)
20 June 2011Statement of company's objects (2 pages)
3 June 2011Director's details changed for Garry Clark Adams on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Garry Clark Adams on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Garry Clark Adams on 3 June 2011 (2 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
17 December 2010Termination of appointment of Ian Ailles as a director (1 page)
17 December 2010Termination of appointment of Ian Ailles as a director (1 page)
18 August 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
18 August 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
13 August 2010Full accounts made up to 31 October 2009 (17 pages)
13 August 2010Full accounts made up to 31 October 2009 (17 pages)
5 August 2010Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page)
5 August 2010Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page)
30 July 2010Auditor's resignation (4 pages)
30 July 2010Auditor's resignation (4 pages)
21 April 2010Appointment of Geoffrey John Cowley as a director (2 pages)
21 April 2010Appointment of Geoffrey John Cowley as a director (2 pages)
19 April 2010Auditor's resignation (2 pages)
19 April 2010Auditor's resignation (2 pages)
13 April 2010Appointment of Garry Clark Adams as a director (2 pages)
13 April 2010Appointment of Garry Clark Adams as a director (2 pages)
12 April 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
12 April 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
7 April 2010Termination of appointment of a director (1 page)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
7 April 2010Termination of appointment of Carol Newell as a director (1 page)
7 April 2010Termination of appointment of Timothy Fullam as a director (1 page)
7 April 2010Termination of appointment of a director (1 page)
7 April 2010Termination of appointment of Richard Carrick as a director (1 page)
7 April 2010Termination of appointment of Richard Carrick as a director (1 page)
7 April 2010Termination of appointment of Carol Newell as a director (1 page)
7 April 2010Termination of appointment of Timothy Fullam as a director (1 page)
24 March 2010Appointment of Mr Ian Simon Ailles as a director (2 pages)
24 March 2010Appointment of Henry Francis John Bankes as a director (2 pages)
24 March 2010Appointment of Mr Ian Simon Ailles as a director (2 pages)
24 March 2010Appointment of Henry Francis John Bankes as a director (2 pages)
11 June 2009Full accounts made up to 31 October 2008 (16 pages)
11 June 2009Full accounts made up to 31 October 2008 (16 pages)
20 March 2009Director appointed ms carol elizabeth newell (1 page)
20 March 2009Director appointed ms carol elizabeth newell (1 page)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
1 November 2008Resolutions
  • RES13 ‐ Re - section 175(5)(a) 21/10/2008
(1 page)
1 November 2008Resolutions
  • RES13 ‐ Re - section 175(5)(a) 21/10/2008
(1 page)
28 August 2008Full accounts made up to 31 October 2007 (16 pages)
28 August 2008Full accounts made up to 31 October 2007 (16 pages)
14 May 2008Return made up to 16/03/08; full list of members (5 pages)
14 May 2008Return made up to 16/03/08; full list of members (5 pages)
29 April 2008Appointment terminated director samantha gordon (1 page)
29 April 2008Appointment terminated director samantha gordon (1 page)
29 April 2008Appointment terminated secretary samantha gordon (1 page)
29 April 2008Appointment terminated secretary samantha gordon (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Full accounts made up to 31 October 2006 (16 pages)
4 September 2007Full accounts made up to 31 October 2006 (16 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Return made up to 16/03/07; full list of members (3 pages)
20 March 2007Return made up to 16/03/07; full list of members (3 pages)
4 September 2006Full accounts made up to 31 October 2005 (16 pages)
4 September 2006Full accounts made up to 31 October 2005 (16 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
7 April 2006Return made up to 16/03/06; full list of members (3 pages)
7 April 2006Return made up to 16/03/06; full list of members (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
30 August 2005Full accounts made up to 31 October 2004 (15 pages)
30 August 2005Full accounts made up to 31 October 2004 (15 pages)
18 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/05
(3 pages)
18 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/05
(3 pages)
26 August 2004Full accounts made up to 31 October 2003 (17 pages)
26 August 2004Full accounts made up to 31 October 2003 (17 pages)
20 April 2004Return made up to 16/03/04; full list of members (8 pages)
20 April 2004Return made up to 16/03/04; full list of members (8 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
26 November 2003New director appointed (4 pages)
26 November 2003New director appointed (4 pages)
2 September 2003Full accounts made up to 31 October 2002 (18 pages)
2 September 2003Full accounts made up to 31 October 2002 (18 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2003Memorandum and Articles of Association (6 pages)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2003Memorandum and Articles of Association (6 pages)
6 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2003Auditor's resignation (2 pages)
31 March 2003Auditor's resignation (2 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Full accounts made up to 31 October 2001 (16 pages)
16 August 2002Full accounts made up to 31 October 2001 (16 pages)
29 April 2002Return made up to 16/03/02; full list of members (7 pages)
29 April 2002Return made up to 16/03/02; full list of members (7 pages)
8 August 2001Full accounts made up to 31 October 2000 (16 pages)
8 August 2001Full accounts made up to 31 October 2000 (16 pages)
4 May 2001Return made up to 16/03/01; full list of members (7 pages)
4 May 2001Return made up to 16/03/01; full list of members (7 pages)
18 August 2000Full accounts made up to 31 October 1999 (15 pages)
18 August 2000Full accounts made up to 31 October 1999 (15 pages)
8 May 2000Return made up to 16/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2000Return made up to 16/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
30 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
16 September 1999Memorandum and Articles of Association (7 pages)
16 September 1999Memorandum and Articles of Association (7 pages)
13 September 1999Declaration of assistance for shares acquisition (11 pages)
13 September 1999Director resigned (1 page)
13 September 1999Declaration of assistance for shares acquisition (11 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
13 September 1999Director resigned (1 page)
13 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
9 August 1999Full accounts made up to 31 October 1998 (14 pages)
9 August 1999Full accounts made up to 31 October 1998 (14 pages)
15 April 1999Return made up to 16/03/99; no change of members (6 pages)
15 April 1999Return made up to 16/03/99; no change of members (6 pages)
25 August 1998Full accounts made up to 31 October 1997 (13 pages)
25 August 1998Full accounts made up to 31 October 1997 (13 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
18 March 1998Return made up to 16/03/98; no change of members (6 pages)
18 March 1998Return made up to 16/03/98; no change of members (6 pages)
22 August 1997Full accounts made up to 31 October 1996 (13 pages)
22 August 1997Full accounts made up to 31 October 1996 (13 pages)
6 May 1997Return made up to 22/03/97; full list of members (8 pages)
6 May 1997Return made up to 22/03/97; full list of members (8 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
11 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 September 1996Ad 03/06/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
11 September 1996Ad 03/06/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
11 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 September 1996£ nc 10000/50000 03/06/96 (1 page)
11 September 1996£ nc 10000/50000 03/06/96 (1 page)
2 September 1996Full accounts made up to 31 October 1995 (13 pages)
2 September 1996Full accounts made up to 31 October 1995 (13 pages)
7 May 1996Return made up to 22/03/96; no change of members (4 pages)
7 May 1996Return made up to 22/03/96; no change of members (4 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
1 September 1995Full accounts made up to 12 November 1994 (39 pages)
1 September 1995Full accounts made up to 12 November 1994 (39 pages)
28 April 1995Return made up to 22/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1995Return made up to 22/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
20 July 1988New director appointed (2 pages)
20 July 1988New director appointed (2 pages)
12 November 1984Company name changed\certificate issued on 12/11/84 (2 pages)
12 November 1984Company name changed\certificate issued on 12/11/84 (2 pages)
9 May 1984Certificate of incorporation (1 page)
9 May 1984Certificate of incorporation (1 page)