Company NameShires Vending Services Limited
Company StatusDissolved
Company Number01822331
CategoryPrivate Limited Company
Incorporation Date6 June 1984(39 years, 11 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(29 years, 6 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
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed18 December 2014(30 years, 6 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
Chiswick
London
W4 4AJ
Director NameRosalind Mary Wycherley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 October 1999)
RoleCompany Director & Secretary
Correspondence AddressWychbury House
113 Wenlock Road
Shrewsbury
Shropshire
SY2 6JX
Wales
Director NameRoland Edward Wycherley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressShires House
Battlefield Park
Shrewsbury
Salop
SY1 3JE
Wales
Secretary NameRosalind Mary Wycherley
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressWychbury House
113 Wenlock Road
Shrewsbury
Shropshire
SY2 6JX
Wales
Director NameMr Robert David Hicklin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Grange
Moss Lane
Whitchurch
Salop
SY13 2LS
Wales
Director NameMark Edward Green
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years after company formation)
Appointment Duration16 years, 4 months (resigned 05 November 2007)
RoleServices Manager
Correspondence Address21 Vane Road
Shrewsbury
Salop
SY3 7HB
Wales
Director NameGraham John Taylor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years after company formation)
Appointment Duration12 years, 12 months (resigned 25 June 2004)
RoleNew Business Manager
Correspondence Address5 Old Farm Road
Hadnall
Shrewsbury
SY4 4BH
Wales
Director NameMr Michael David Parry
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Westwood Drive
Shrewsbury
SY3 8YB
Wales
Secretary NameMr Michael David Parry
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Westwood Drive
Shrewsbury
SY3 8YB
Wales
Director NameMr Tony James Brotherwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Frampton Grove
Westcroft Park
Milton Keynes
MK4 4GE
Director NameHoward Francis Colliver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydes Hill Lodge Aldershot Road
Worplesdon
Guildford
Surrey
GU3 3AG
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed31 January 2006(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(27 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(27 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(27 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Secretary NameMichael Frank Greenwood
NationalityBritish
StatusResigned
Appointed26 August 2011(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2012)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(28 years, 5 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
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(28 years, 5 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
Chiswick
London
W4 4AJ
Secretary NameMrs War War Tin
StatusResigned
Appointed16 November 2012(28 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ

Contact

Websitewww.bunzlvend.com

Location

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

Shareholders

500 at £1Midshires Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 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 (6 pages)
22 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
30 March 2015Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 500
(4 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 500
(4 pages)
30 March 2015Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 500
(4 pages)
16 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-03
(1 page)
16 March 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Declaration of solvency (3 pages)
16 March 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Declaration of solvency (3 pages)
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 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)
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)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500
(4 pages)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
10 January 2014Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
10 January 2014Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
10 January 2014Termination of appointment of Helen Willis as a director (1 page)
10 January 2014Termination of appointment of Helen Willis as a director (1 page)
10 January 2014Director'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)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
10 April 2013Register inspection address has been changed (1 page)
10 April 2013Register inspection address has been changed (1 page)
10 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 February 2013Termination of appointment of War Tin as a secretary (1 page)
8 February 2013Termination of appointment of War Tin as a secretary (1 page)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
18 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
18 December 2012Appointment of Mrs War War Tin as a secretary (1 page)
18 December 2012Appointment of Mrs War War Tin as a secretary (1 page)
18 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
22 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
22 November 2012Termination of appointment of Timothy Roe as a director (1 page)
22 November 2012Termination of appointment of Timothy Roe as a director (1 page)
22 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
9 November 2012Appointment of Brian Mackie as a director (2 pages)
9 November 2012Appointment of Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
18 October 2011Section 519 (2 pages)
18 October 2011Section 519 (2 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a director (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a director (2 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Statement of company's objects (1 page)
25 November 2009Statement of company's objects (1 page)
19 October 2009Director's details changed for David John Matthews on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David John Matthews on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David John Matthews on 1 October 2009 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 March 2009Return made up to 04/03/09; full list of members (4 pages)
6 March 2009Return made up to 04/03/09; full list of members (4 pages)
5 August 2008Appointment terminated director tony brotherwood (1 page)
5 August 2008Appointment terminated director andrew mooney (1 page)
5 August 2008Appointment terminated director james cunningham (1 page)
5 August 2008Appointment terminated director james cunningham (1 page)
5 August 2008Director appointed david john matthews (1 page)
5 August 2008Director appointed brian michael may (1 page)
5 August 2008Director appointed paul nicholas hussey (3 pages)
5 August 2008Director appointed brian michael may (1 page)
5 August 2008Director appointed paul nicholas hussey (3 pages)
5 August 2008Appointment terminated director tony brotherwood (1 page)
5 August 2008Director appointed david john matthews (1 page)
5 August 2008Appointment terminated director andrew mooney (1 page)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
17 March 2008Return made up to 04/03/08; full list of members (4 pages)
17 March 2008Return made up to 04/03/08; full list of members (4 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 July 2007Director resigned (1 page)
29 July 2007Director resigned (1 page)
20 March 2007Return made up to 04/03/07; full list of members (3 pages)
20 March 2007Return made up to 04/03/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Return made up to 04/03/06; full list of members (3 pages)
10 March 2006Return made up to 04/03/06; full list of members (3 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Auditor's resignation (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Auditor's resignation (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: shires house battlefield park harlescott lane shrewsbury SY1 3JE (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: shires house battlefield park harlescott lane shrewsbury SY1 3JE (1 page)
21 February 2006New director appointed (2 pages)
28 October 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
28 October 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
23 March 2005Return made up to 04/03/05; full list of members (2 pages)
23 March 2005Return made up to 04/03/05; full list of members (2 pages)
18 February 2005Declaration of assistance for shares acquisition (4 pages)
18 February 2005Declaration of assistance for shares acquisition (3 pages)
18 February 2005Declaration of assistance for shares acquisition (4 pages)
18 February 2005Declaration of assistance for shares acquisition (3 pages)
7 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
12 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2003Full accounts made up to 31 December 2002 (18 pages)
14 May 2003Full accounts made up to 31 December 2002 (18 pages)
10 March 2003Return made up to 04/03/03; full list of members (8 pages)
10 March 2003Return made up to 04/03/03; full list of members (8 pages)
7 June 2002Full accounts made up to 31 December 2001 (18 pages)
7 June 2002Full accounts made up to 31 December 2001 (18 pages)
13 March 2002Return made up to 04/03/02; full list of members (7 pages)
13 March 2002Return made up to 04/03/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
28 March 2001Return made up to 04/03/01; full list of members (7 pages)
28 March 2001Return made up to 04/03/01; full list of members (7 pages)
1 December 2000Auditor's resignation (1 page)
1 December 2000Auditor's resignation (1 page)
27 September 2000Declaration of assistance for shares acquisition (4 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Declaration of assistance for shares acquisition (4 pages)
22 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
22 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
25 July 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
25 July 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
20 April 2000Return made up to 04/03/00; full list of members (7 pages)
20 April 2000Return made up to 04/03/00; full list of members (7 pages)
18 April 2000£ ic 1000/500 27/10/99 £ sr 500@1=500 (1 page)
18 April 2000£ ic 1000/500 27/10/99 £ sr 500@1=500 (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
17 September 1999Full accounts made up to 31 December 1998 (20 pages)
17 September 1999Full accounts made up to 31 December 1998 (20 pages)
20 April 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
15 October 1998Full accounts made up to 31 December 1997 (20 pages)
15 October 1998Full accounts made up to 31 December 1997 (20 pages)
19 March 1998Return made up to 04/03/98; no change of members (6 pages)
19 March 1998Return made up to 04/03/98; no change of members (6 pages)
17 October 1997Full accounts made up to 31 December 1996 (17 pages)
17 October 1997Full accounts made up to 31 December 1996 (17 pages)
15 April 1997Return made up to 04/03/97; no change of members (6 pages)
15 April 1997Return made up to 04/03/97; no change of members (6 pages)
18 September 1996Full accounts made up to 31 December 1995 (20 pages)
18 September 1996Full accounts made up to 31 December 1995 (20 pages)
21 March 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 April 1995Return made up to 04/03/95; no change of members (6 pages)
13 April 1995Return made up to 04/03/95; no change of members (6 pages)
23 May 1994Accounts for a small company made up to 31 December 1993 (6 pages)
23 May 1994Accounts for a small company made up to 31 December 1993 (6 pages)
18 April 1993Accounts for a small company made up to 31 December 1992 (5 pages)
18 April 1993Accounts for a small company made up to 31 December 1992 (5 pages)
19 March 1992Accounts for a small company made up to 31 December 1991 (4 pages)
19 March 1992Accounts for a small company made up to 31 December 1991 (4 pages)
15 March 1991Full accounts made up to 31 December 1990 (16 pages)
15 March 1991Full accounts made up to 31 December 1990 (16 pages)
6 June 1984Certificate of incorporation (2 pages)
6 June 1984Certificate of incorporation (2 pages)
6 June 1984Certificate of incorporation (1 page)
6 June 1984Certificate of incorporation (1 page)