Company NameCorby Polymex Limited
Company StatusDissolved
Company Number01830971
CategoryPrivate Limited Company
Incorporation Date6 July 1984(39 years, 10 months ago)
Dissolution Date25 October 2018 (5 years, 6 months ago)
Previous NameCorby Polymers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Viral Anoj Shah
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(26 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Hervey Close
London
N3 2HH
Secretary NameMrs Harsha Anoj Shah
StatusClosed
Appointed24 October 2016(32 years, 3 months after company formation)
Appointment Duration2 years (closed 25 October 2018)
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
London
N20 0RA
Secretary NameMrs Harsha Anoj Shah
NationalityBritish
StatusResigned
Appointed14 March 1988(3 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 12 August 2009)
RoleCompany Director
Correspondence Address10 Long Close
Great Oakley
Corby
Northamptonshire
NN18 8HY
Director NameMr Anojkumar Nathalal Shah
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address10 Long Close
Great Oakley
Corby
Northamptonshire
NN18 8HY
Director NameMr Jayantilal Nathalal Shah
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address24 Hay Close
Great Oakley
Corby
Northamptonshire
NN18 8HX
Secretary NameMr Kalpesh Shah
NationalityBritish
StatusResigned
Appointed30 March 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address24 Hay Close
Great Oakley
Corby
Northamptonshire
NN18 8HX
Director NameMr Kalpesh Shah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(15 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 August 2009)
RoleBusiness Administrator
Correspondence Address24 Hay Close
Great Oakley
Corby
Northamptonshire
NN18 8HX
Director NameMrs Harsha Anoj Shah
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(25 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Hervey Close
London
N3 2HH
Secretary NameMr Viral Anoj Shah
StatusResigned
Appointed12 August 2009(25 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 24 October 2016)
RoleCompany Director
Correspondence Address115 Hervey Close
London
N3 2HH

Contact

Websitewww.echopackaging.co.uk/
Email address[email protected]
Telephone01536 262888
Telephone regionKettering

Location

Registered AddressMountview Court
1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400k at £1Minerva Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,669,741
Cash£385,676
Current Liabilities£26,087

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

13 April 1992Delivered on: 23 April 1992
Satisfied on: 21 January 2000
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91.
Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "printex" sideweld conversion machine -serial no 84159.
Fully Satisfied
4 April 1997Delivered on: 11 April 1997
Satisfied on: 21 January 2000
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A bottom weld machine 55"width,standard table.serial number 2.a unwind unit.serial number 116. see the mortgage charge document for full details.
Fully Satisfied
14 October 1996Delivered on: 1 November 1996
Satisfied on: 21 January 2000
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 30 june 1988 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 28TH december 1995 between ucb factoring limited and the company and all book and other debts. See the mortgage charge document for full details.
Fully Satisfied
20 May 1996Delivered on: 6 June 1996
Satisfied on: 21 January 2000
Persons entitled: Ucb Factoring Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
25 July 1994Delivered on: 28 July 1994
Satisfied on: 25 February 1997
Persons entitled: Ucb Invoice Discounting Limited

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.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 21 January 2000
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91.
Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "mac air" compressor-serial no 094-1308.
Fully Satisfied
14 April 1992Delivered on: 23 April 1992
Satisfied on: 21 January 2000
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91.
Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "lancing" fork truck-serial no foep 1 2020 ttm 63060089.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 21 January 2000
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/92.
Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "mac air" compressor -serial no 094-1309.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 21 January 2000
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91.
Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "carraro" four colour printing machine-serial no 425F.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 21 January 2000
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91.
Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "arvor" bottomweld conversion machine -serial no 116.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 21 January 2000
Persons entitled: Barclays Bank PLC

Classification: Corrporate mortgage
Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91.
Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "portable bailers" bailing machine serial no zk-d-105-g.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 21 January 2000
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/92.
Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of the goods being"alpine" extruder-serial no 60487.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 21 January 2000
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All moneys due or to become due from the company to the chargeee pursuant to a facility letter dated 08/10/91.
Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "alpine" extruder-serial no 604089.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 21 January 2000
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91.
Particulars: The goods the benefit of all contracts all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "printex" sideweld conversion machine -serial no 84160.
Fully Satisfied
10 November 2005Delivered on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re corby polymex limited us dollar business premium account no 78635811. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
5 July 2005Delivered on: 26 July 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re corby polymex limited business ptremium account account number 10790990. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
9 July 1999Delivered on: 19 July 1999
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 30TH juneissued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 13TH january 1998 between credit lyonnais conmmercial finance limited and the company and any deed amending or replacing the same (all such deeds being hereinafter called the charge deeds) and all book debts and other debts the subject of the charged deeds.
Outstanding
13 January 1998Delivered on: 22 January 1998
Persons entitled: Credit Lyonnais Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 13 january 1998 or any amendment or addition thereto or replacement thereof.
Particulars: All the book and other debts due to the company from time to time howsoever by way of a first fixed charge.
Outstanding
4 April 1997Delivered on: 11 April 1997
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Film winder with die and control panel 52''film width capacity serial number 604087. a set of nip rolls (excludes tower). Film winder 52" width capacity (approx) serial number 604088.. see the mortgage charge document for full details.
Outstanding
4 April 1997Delivered on: 11 April 1997
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A 4 colour printing machine with scs static control systems, 52" film width 48" print width. Serial 425F. see the mortgage charge document for full details.
Outstanding
4 April 1997Delivered on: 11 April 1997
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A bag making machine with unwind unit, block h heading unit mixed weld head handle stampout and take off conveyor. See the mortgage charge document for full details.
Outstanding
4 April 1997Delivered on: 11 April 1997
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A bag making machine with unwind unit, handle stampout, slit and seal section and take over conveyor serial number 84160J. see the mortgage charge document for full details.
Outstanding
4 April 1997Delivered on: 11 April 1997
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A bag making machine,unwind unit slitting section,sealing unit,stampout unit and take off conveyor.serial number 108916. see the mortgage charge document for full details.
Outstanding
4 April 1997Delivered on: 11 April 1997
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A bag machine with 55"wide motorised unwind unit,handle strengthening unit with fitted treater,handle stampout unit,sealing unit and automatic windmill take off unit.serial number 108914. see the mortgage charge document for full details.
Outstanding
4 April 1997Delivered on: 11 April 1997
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A film winder with die and control panel.52"film width capacity.serial number 604089.a set of nip rolls (excludes tower).a film winder,52"width capacity (approx).serial number 604090.. see the mortgage charge document for full details.
Outstanding

Filing History

25 October 2018Final Gazette dissolved following liquidation (1 page)
25 July 2018Return of final meeting in a members' voluntary winding up (9 pages)
7 June 2018Appointment of a voluntary liquidator (3 pages)
7 June 2018Removal of liquidator by court order (17 pages)
3 January 2018Liquidators' statement of receipts and payments to 31 October 2017 (8 pages)
16 November 2016Registered office address changed from 115 Hervey Close London N3 2HH to Mountview Court 1148 High Road London N20 0RA on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from 115 Hervey Close London N3 2HH to Mountview Court 1148 High Road London N20 0RA on 16 November 2016 (2 pages)
15 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-01
(1 page)
15 November 2016Appointment of a voluntary liquidator (1 page)
15 November 2016Declaration of solvency (4 pages)
15 November 2016Appointment of a voluntary liquidator (1 page)
15 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-01
(1 page)
15 November 2016Declaration of solvency (4 pages)
25 October 2016Satisfaction of charge 28 in full (1 page)
25 October 2016Satisfaction of charge 5 in full (1 page)
25 October 2016Satisfaction of charge 34 in full (2 pages)
25 October 2016Satisfaction of charge 31 in full (1 page)
25 October 2016Termination of appointment of Harsha Anoj Shah as a director on 24 October 2016 (1 page)
25 October 2016Satisfaction of charge 28 in full (1 page)
25 October 2016Termination of appointment of Viral Anoj Shah as a secretary on 24 October 2016 (1 page)
25 October 2016Termination of appointment of Harsha Anoj Shah as a director on 24 October 2016 (1 page)
25 October 2016Satisfaction of charge 6 in full (1 page)
25 October 2016Satisfaction of charge 27 in full (1 page)
25 October 2016Satisfaction of charge 32 in full (2 pages)
25 October 2016Appointment of Mrs Harsha Anoj Shah as a secretary on 24 October 2016 (2 pages)
25 October 2016Satisfaction of charge 34 in full (2 pages)
25 October 2016Satisfaction of charge 29 in full (1 page)
25 October 2016Satisfaction of charge 24 in full (1 page)
25 October 2016Satisfaction of charge 25 in full (1 page)
25 October 2016Satisfaction of charge 33 in full (2 pages)
25 October 2016Satisfaction of charge 33 in full (2 pages)
25 October 2016Satisfaction of charge 6 in full (1 page)
25 October 2016Appointment of Mrs Harsha Anoj Shah as a secretary on 24 October 2016 (2 pages)
25 October 2016Satisfaction of charge 30 in full (1 page)
25 October 2016Satisfaction of charge 23 in full (1 page)
25 October 2016Satisfaction of charge 29 in full (1 page)
25 October 2016Satisfaction of charge 25 in full (1 page)
25 October 2016Satisfaction of charge 24 in full (1 page)
25 October 2016Satisfaction of charge 5 in full (1 page)
25 October 2016Satisfaction of charge 27 in full (1 page)
25 October 2016Satisfaction of charge 30 in full (1 page)
25 October 2016Satisfaction of charge 23 in full (1 page)
25 October 2016Termination of appointment of Viral Anoj Shah as a secretary on 24 October 2016 (1 page)
25 October 2016Satisfaction of charge 31 in full (1 page)
25 October 2016Satisfaction of charge 32 in full (2 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 400,000
(5 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 400,000
(5 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 400,000
(5 pages)
29 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 400,000
(5 pages)
31 March 2015Registered office address changed from Sondes Road Willowbrook Corby Northants NN17 5XL to 115 Hervey Close London N3 2HH on 31 March 2015 (1 page)
31 March 2015Director's details changed for Mr Viral Anoj Shah on 17 March 2015 (2 pages)
31 March 2015Registered office address changed from Sondes Road Willowbrook Corby Northants NN17 5XL to 115 Hervey Close London N3 2HH on 31 March 2015 (1 page)
31 March 2015Director's details changed for Mr Viral Anoj Shah on 17 March 2015 (2 pages)
31 March 2015Secretary's details changed for Mr Viral Anoj Shah on 17 March 2015 (1 page)
31 March 2015Director's details changed for Mrs Harsha Anoj Shah on 17 March 2015 (2 pages)
31 March 2015Secretary's details changed for Mr Viral Anoj Shah on 17 March 2015 (1 page)
31 March 2015Director's details changed for Mrs Harsha Anoj Shah on 17 March 2015 (2 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 400,000
(5 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 400,000
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Mrs Harsha Anoj Shah on 31 March 2011 (2 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Mrs Harsha Anoj Shah on 31 March 2011 (2 pages)
8 December 2010Appointment of Mr Viral Anoj Shah as a director (2 pages)
8 December 2010Appointment of Mr Viral Anoj Shah as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
9 October 2009Appointment of Mr Viral Anoj Shah as a secretary (1 page)
9 October 2009Appointment of Mrs Harsha Anoj Shah as a director (2 pages)
9 October 2009Termination of appointment of Kalpesh Shah as a director (1 page)
9 October 2009Appointment of Mr Viral Anoj Shah as a secretary (1 page)
9 October 2009Termination of appointment of Kalpesh Shah as a director (1 page)
9 October 2009Termination of appointment of Harsha Shah as a secretary (1 page)
9 October 2009Termination of appointment of Harsha Shah as a secretary (1 page)
9 October 2009Appointment of Mrs Harsha Anoj Shah as a director (2 pages)
2 July 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
2 July 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
11 June 2009Return made up to 30/03/09; full list of members (4 pages)
11 June 2009Return made up to 30/03/09; full list of members (4 pages)
1 October 2008Accounts for a medium company made up to 30 November 2007 (20 pages)
1 October 2008Accounts for a medium company made up to 30 November 2007 (20 pages)
23 June 2008Return made up to 30/03/08; no change of members (6 pages)
23 June 2008Return made up to 30/03/08; no change of members (6 pages)
9 August 2007Return made up to 30/03/07; change of members (7 pages)
9 August 2007Return made up to 30/03/07; change of members (7 pages)
1 August 2007Accounts for a medium company made up to 30 November 2006 (18 pages)
1 August 2007Accounts for a medium company made up to 30 November 2006 (18 pages)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
15 September 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
15 September 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
18 May 2006Return made up to 30/03/06; full list of members (7 pages)
18 May 2006Return made up to 30/03/06; full list of members (7 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
26 July 2005Particulars of mortgage/charge (5 pages)
26 July 2005Particulars of mortgage/charge (5 pages)
8 July 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
8 July 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
9 June 2005Return made up to 30/03/05; full list of members (8 pages)
9 June 2005Return made up to 30/03/05; full list of members (8 pages)
31 August 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
31 August 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
11 May 2004Return made up to 30/03/04; full list of members (7 pages)
11 May 2004Return made up to 30/03/04; full list of members (7 pages)
18 September 2003Accounts for a medium company made up to 30 November 2002 (19 pages)
18 September 2003Accounts for a medium company made up to 30 November 2002 (19 pages)
3 July 2003Return made up to 30/03/03; full list of members (7 pages)
3 July 2003Return made up to 30/03/03; full list of members (7 pages)
18 September 2002Accounts for a medium company made up to 30 November 2001 (20 pages)
18 September 2002Accounts for a medium company made up to 30 November 2001 (20 pages)
7 May 2002Return made up to 30/03/02; full list of members (7 pages)
7 May 2002Return made up to 30/03/02; full list of members (7 pages)
28 August 2001Full accounts made up to 30 November 2000 (23 pages)
28 August 2001Full accounts made up to 30 November 2000 (23 pages)
1 May 2001Return made up to 30/03/01; full list of members (7 pages)
1 May 2001Return made up to 30/03/01; full list of members (7 pages)
27 October 2000Accounts for a medium company made up to 30 November 1999 (23 pages)
27 October 2000Accounts for a medium company made up to 30 November 1999 (23 pages)
9 May 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(7 pages)
9 May 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(7 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (7 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (7 pages)
12 November 1999New director appointed (1 page)
12 November 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (1 page)
12 November 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
12 November 1999Director resigned (1 page)
19 July 1999Particulars of mortgage/charge (4 pages)
19 July 1999Particulars of mortgage/charge (4 pages)
15 June 1999Return made up to 30/03/99; no change of members (4 pages)
15 June 1999Return made up to 30/03/99; no change of members (4 pages)
29 September 1998Accounts for a medium company made up to 30 November 1997 (16 pages)
29 September 1998Accounts for a medium company made up to 30 November 1997 (16 pages)
19 June 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
30 September 1997Full accounts made up to 30 November 1996 (16 pages)
30 September 1997Full accounts made up to 30 November 1996 (16 pages)
23 June 1997Return made up to 30/03/97; no change of members (4 pages)
23 June 1997Return made up to 30/03/97; no change of members (4 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1996Accounts for a medium company made up to 30 November 1995 (16 pages)
2 December 1996Accounts for a medium company made up to 30 November 1995 (16 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
10 September 1996Return made up to 30/03/96; no change of members (4 pages)
10 September 1996Return made up to 30/03/96; no change of members (4 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
5 December 1995Full accounts made up to 30 November 1994 (15 pages)
5 December 1995Full accounts made up to 30 November 1994 (15 pages)
24 July 1995Return made up to 30/03/95; full list of members (6 pages)
24 July 1995Return made up to 30/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
6 July 1984Certificate of incorporation (1 page)
6 July 1984Certificate of incorporation (1 page)