Company NamePeart Insurance Brokers Limited
Company StatusDissolved
Company Number01834515
CategoryPrivate Limited Company
Incorporation Date20 July 1984(39 years, 9 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)
Previous NamesFlameclose Limited and Peart Associates Limited

Business Activity

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

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 28 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 28 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 September 2014(30 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 28 August 2018)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAngela Marie Brooks
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1996)
RoleSecretary
Correspondence Address16 Hanging Green Lane
Hest Bank
Lancaster
Lancashire
LA2 6JB
Director NameValerie Draycott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years after company formation)
Appointment Duration14 years, 11 months (resigned 01 August 2006)
RoleDirector/Company Secretary
Correspondence Address3 Buseph Drive
Torrisholme
Morecambe
Lancashire
LA4 6PQ
Secretary NameValerie Draycott
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years after company formation)
Appointment Duration14 years, 11 months (resigned 01 August 2006)
RoleDirector/Company Secretary
Correspondence Address3 Buseph Drive
Torrisholme
Morecambe
Lancashire
LA4 6PQ
Director NamePeter John Brooks
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressThe Brackens
6 Hatlex Hill
Hest Bank
Lancashire
LA2 6ET
Director NameHazel Glenys Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 1997)
RoleCompany Director
Correspondence AddressThe Retreat
Harvington
Evesham
Worcestershire
WR11 5NQ
Director NameMr Martin Derek Gibbins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 2 months after company formation)
Appointment Duration6 months (resigned 02 April 1997)
RoleActive Underwriter
Correspondence AddressThe Retreat 4 Village Street
Harvington
Evesham
Worcestershire
WR11 8NQ
Director NameDamian John Keeling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PW
Secretary NameMs Pauline Anne Keeling
NationalityBritish
StatusResigned
Appointed31 August 2006(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PW
Director NameMr Iain David Henry
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(24 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMegray House
Stonehaven
AB39 3QA
Scotland
Director NameKenneth Andrew Matheson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(24 years, 4 months after company formation)
Appointment Duration6 months (resigned 22 May 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Colthill Drive
Milltimber
Aberdeen
Aberdeenshire
AB13 0EW
Scotland
Secretary NameIan Alexander Fraser
NationalityBritish
StatusResigned
Appointed18 November 2008(24 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address24 Craigieburn Park Springfield Road
Aberdeen
AB15 7SG
Scotland
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(29 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2016)
RoleChartered Acountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(29 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameWendy Patricia Marsh
NationalityBritish
StatusResigned
Appointed28 February 2014(29 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 September 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitepeart.co.uk

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Peart Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 May 2011Delivered on: 19 May 2011
Satisfied on: 3 March 2014
Persons entitled: Macquarie Bank Limited

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 November 2008Delivered on: 27 November 2008
Satisfied on: 1 June 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 February 1985Delivered on: 8 February 1985
Satisfied on: 6 March 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
1 June 2018Application to strike the company off the register (3 pages)
16 May 2018Statement by Directors (1 page)
16 May 2018Solvency Statement dated 30/04/18 (1 page)
16 May 2018Statement of capital on 16 May 2018
  • GBP 1
(5 pages)
16 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000
(5 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000
(5 pages)
22 October 2014Change of share class name or designation (2 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion 23/09/2014
  • RES13 ‐ Conversion 23/09/2014
(27 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion 23/09/2014
(27 pages)
22 October 2014Change of share class name or designation (2 pages)
22 October 2014Particulars of variation of rights attached to shares (2 pages)
22 October 2014Particulars of variation of rights attached to shares (2 pages)
30 September 2014Registered office address changed from 79 Stricklandgate Kendal LA9 4LT to 1 Tower Place West Tower Place London EC3R 5BU on 30 September 2014 (1 page)
30 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
30 September 2014Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages)
30 September 2014Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages)
30 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
30 September 2014Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page)
30 September 2014Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page)
30 September 2014Registered office address changed from 79 Stricklandgate Kendal LA9 4LT to 1 Tower Place West Tower Place London EC3R 5BU on 30 September 2014 (1 page)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100,000
(6 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100,000
(6 pages)
12 March 2014Appointment of Paul Francis Clayden as a director (3 pages)
12 March 2014Appointment of Paul Francis Clayden as a director (3 pages)
6 March 2014Termination of appointment of Ian Fraser as a secretary (2 pages)
6 March 2014Appointment of Paul Edward Barnes as a director (3 pages)
6 March 2014Appointment of Wendy Patricia Marsh as a secretary (3 pages)
6 March 2014Appointment of Wendy Patricia Marsh as a secretary (3 pages)
6 March 2014Appointment of Paul Edward Barnes as a director (3 pages)
6 March 2014Termination of appointment of Iain Henry as a director (2 pages)
6 March 2014Termination of appointment of Iain Henry as a director (2 pages)
6 March 2014Termination of appointment of Ian Fraser as a secretary (2 pages)
3 March 2014Satisfaction of charge 3 in full (4 pages)
3 March 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
25 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100,000
(5 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100,000
(5 pages)
15 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
15 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
11 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
20 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 September 2009Return made up to 14/08/09; full list of members (3 pages)
8 September 2009Return made up to 14/08/09; full list of members (3 pages)
7 June 2009Appointment terminated director kenneth matheson (1 page)
7 June 2009Appointment terminated director kenneth matheson (1 page)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 December 2008Return made up to 14/08/08; full list of members (9 pages)
29 December 2008Return made up to 14/08/08; full list of members (9 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
1 December 2008Auditor's resignation (1 page)
1 December 2008Auditor's resignation (1 page)
28 November 2008Resolutions
  • RES13 ‐ Enter into financing arrangements 18/11/2008
(2 pages)
28 November 2008Resolutions
  • RES13 ‐ Enter into financing arrangements 18/11/2008
(2 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 November 2008Appointment terminated secretary pauline keeling (1 page)
25 November 2008Secretary appointed ian alexander fraser (3 pages)
25 November 2008Appointment terminated secretary pauline keeling (1 page)
25 November 2008Director appointed kenneth andrew matheson (3 pages)
25 November 2008Appointment terminated director damian keeling (1 page)
25 November 2008Director appointed iain david henry (3 pages)
25 November 2008Director appointed kenneth andrew matheson (3 pages)
25 November 2008Director appointed iain david henry (3 pages)
25 November 2008Secretary appointed ian alexander fraser (3 pages)
25 November 2008Appointment terminated director damian keeling (1 page)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 November 2007Ad 21/09/07--------- £ si 40000@1=40000 £ ic 60000/100000 (3 pages)
30 November 2007Ad 21/09/07--------- £ si 40000@1=40000 £ ic 60000/100000 (3 pages)
18 September 2007Return made up to 14/08/07; no change of members (6 pages)
18 September 2007Return made up to 14/08/07; no change of members (6 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 May 2007Ad 21/03/07--------- £ si 50000@1=50000 £ ic 10000/60000 (3 pages)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2007Ad 21/03/07--------- £ si 50000@1=50000 £ ic 10000/60000 (3 pages)
22 May 2007Nc inc already adjusted 20/03/07 (1 page)
22 May 2007Nc inc already adjusted 20/03/07 (1 page)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 March 2007Memorandum and Articles of Association (14 pages)
8 March 2007Memorandum and Articles of Association (14 pages)
27 February 2007Company name changed peart associates LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed peart associates LIMITED\certificate issued on 27/02/07 (2 pages)
25 September 2006Return made up to 14/08/06; full list of members
  • 363(287) ‐ Registered office changed on 25/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2006Return made up to 14/08/06; full list of members
  • 363(287) ‐ Registered office changed on 25/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Director resigned (1 page)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 October 2005Return made up to 14/08/05; full list of members (7 pages)
26 October 2005Return made up to 14/08/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 September 2004Return made up to 14/08/04; full list of members (7 pages)
20 September 2004Return made up to 14/08/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
1 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
25 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 August 2002Return made up to 14/08/02; full list of members (7 pages)
16 August 2002Return made up to 14/08/02; full list of members (7 pages)
9 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 September 2000Return made up to 14/08/00; full list of members (6 pages)
18 September 2000Return made up to 14/08/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 August 1999Return made up to 14/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 August 1999Return made up to 14/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 November 1998Return made up to 14/08/98; full list of members (6 pages)
4 November 1998Return made up to 14/08/98; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
19 August 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 August 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
20 January 1997Return made up to 14/08/96; full list of members (6 pages)
20 January 1997Return made up to 14/08/96; full list of members (6 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Return made up to 14/08/95; no change of members (4 pages)
6 September 1995Return made up to 14/08/95; no change of members (4 pages)
6 August 1991Registered office changed on 06/08/91 from: 4 the square milnthorpe cumbria LA7 7QJ (1 page)
6 August 1991Registered office changed on 06/08/91 from: 4 the square milnthorpe cumbria LA7 7QJ (1 page)
5 September 1990Return made up to 14/08/90; full list of members (4 pages)
5 September 1990Return made up to 14/08/90; full list of members (4 pages)
8 June 1989Wd 24/05/89 ad 22/05/89--------- £ si 9850@1=9850 £ ic 150/10000 (3 pages)
8 June 1989Wd 24/05/89 ad 22/05/89--------- £ si 9850@1=9850 £ ic 150/10000 (3 pages)
8 June 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 September 1987Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 September 1987Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 July 1986Director resigned;new director appointed (4 pages)
18 July 1986Director resigned;new director appointed (4 pages)
20 July 1984Certificate of incorporation (1 page)
20 July 1984Certificate of incorporation (1 page)