Company NameGissings Pensions Limited
Company StatusDissolved
Company Number01855078
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 5 months ago)
Dissolution Date21 December 2010 (13 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(25 years after company formation)
Appointment Duration1 year, 2 months (closed 21 December 2010)
RoleSenior Finance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed18 June 2009(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 21 December 2010)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed18 June 2009(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 21 December 2010)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameRobert Mackenzie Morison
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityScottish
StatusResigned
Appointed04 December 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 27 July 1999)
RoleChartered Accountant
Correspondence Address1 Holland Park Road
Kensington
London
W14 8NA
Director NameSean Patrick Breslin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(7 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2002)
RoleInsurance Broker
Correspondence Address2 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameMichael Martin
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 1995)
RoleInsurance Broker
Correspondence Address134 Corbets Tey Road
Upminster
Essex
RM14 2ED
Director NameMr Thomas Kelman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 27 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Director NameAndrew James Jackson Dawson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 27 July 1999)
RoleEmployee Benefits Consultant
Correspondence AddressMaplehurst 12 Westwood Close
Little Heath
Hertfordshire
EN61 1LH
Secretary NameMr Thomas Kelman
NationalityBritish
StatusResigned
Appointed04 December 1991(7 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Director NameEamonn Martin O Connor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(14 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address22 Ormonde Road
London
SW14 7BG
Director NamePaul Bernard Clark
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2002)
RoleActuary
Correspondence AddressLittle Bank House
Grafham Road, Ellington
Huntingdon
Cambridgeshire
PE28 0AF
Director NameChristopher Gerard Goodeve Ballard
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address8 Foye Lane
Church Crookham
Fleet
Hampshire
GU13 0UP
Director NameKim Natalie Plummer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 October 2002)
RoleOperations Director
Correspondence Address1 Pineridge Close
Beechwood Avenue
Weybridge
Surrey
KT13 9SP
Director NameLinda Margarthe Philip
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressFlat 6 Alwyne Mansions
Alwyne Road
Wimbledon
London
SW19 7AD
Director NameChristopher Benjamin Massey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2003)
RoleActuary
Correspondence Address111 Topstreet Way
Harpenden
Hertfordshire
AL5 5TY
Director NameStephen Ignaz Lowry
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2003)
RoleActuary
Correspondence AddressLittle Field Cottage
High Bois Lane
Amersham
Buckinghamshire
HP6 6DG
Director NameAlistair James Connell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 5 months after company formation)
Appointment Duration5 months (resigned 29 August 2002)
RoleConsultant
Correspondence Address16 Fairfield Avenue
Tunbridge Wells
Kent
TN2 3SD
Director NameJohn Mark Dean
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(17 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2002)
RoleCompany Director
Correspondence Address10 Lavender Gate
Steele Lane
Oxshott
Surrey
KT22 0RE
Director NameMorag Ann Bramley
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(17 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2002)
RoleCompany Director
Correspondence Address47 Elderfield Place
London
SW17 6EB
Director NamePaul Joseph Matthew Farrell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(17 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 2002)
RoleCompany Director
Correspondence Address60 Falcon Way
Clippers Quay
Isle Of Dogs
London
E14 9UP
Director NamePaul Bernard Clark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(18 years, 7 months after company formation)
Appointment Duration9 months (resigned 02 March 2004)
RoleCompany Director
Correspondence AddressLittle Bank House
Grafham Road
Ellington
Cambridgeshire
PE28 0AF
Director NameRodney James Jagelman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(18 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilletts
Church End, Barley
Royston
Hertfordshire
SG8 8JW
Director NameColin Douglas Bamford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(19 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 January 2005)
RoleCompany Director
Correspondence Address12 Whybourne Crest
Tunbridge Wells
Kent
TN2 5BS
Director NameMr David George Brooks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Secretary NameThomas Peregrine Calvert-Lee
NationalityBritish
StatusResigned
Appointed31 May 2005(20 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 June 2009)
RoleCompany Director
Correspondence Address36 High Street
Long Buckby
Northamptonshire
NN6 7RD
Director NameThomas Peregrine Calvert-Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2009)
RoleSolicitor
Correspondence Address36 High Street
Long Buckby
Northamptonshire
NN6 7RD
Director NameMr Simon John Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(24 years, 8 months after company formation)
Appointment Duration4 months (resigned 19 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Philip Charles Braithwaite
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleBusiness Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameStephen David Parkinson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Michael Addenbrooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (3 pages)
24 August 2010Application to strike the company off the register (3 pages)
30 June 2010Termination of appointment of Stephen Parkinson as a director (1 page)
30 June 2010Termination of appointment of Michael Addenbrooke as a director (1 page)
30 June 2010Termination of appointment of Philip Braithwaite as a director (1 page)
30 June 2010Termination of appointment of Stephen Parkinson as a director (1 page)
30 June 2010Termination of appointment of Philip Braithwaite as a director (1 page)
30 June 2010Termination of appointment of Michael Addenbrooke as a director (1 page)
25 February 2010Statement of company's objects (2 pages)
25 February 2010Statement of company's objects (2 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 November 2009Appointment of Nicolas Norman Bedford as a director (2 pages)
18 November 2009Appointment of Nicolas Norman Bedford as a director (2 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page)
20 October 2009Termination of appointment of Simon Davies as a director (1 page)
20 October 2009Termination of appointment of Simon Davies as a director (1 page)
20 October 2009Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page)
14 October 2009Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Simon John Davies on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Simon John Davies on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Simon John Davies on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages)
19 August 2009Section 519 (1 page)
19 August 2009Section 519 (1 page)
1 August 2009Director appointed michael addenbrooke (2 pages)
1 August 2009Director appointed michael addenbrooke (2 pages)
15 July 2009Appointment terminated director thomas calvert-lee (1 page)
15 July 2009Appointment Terminated Director thomas calvert-lee (1 page)
15 July 2009Director appointed simon john davies (2 pages)
15 July 2009Appointment terminated secretary thomas calvert-lee (1 page)
15 July 2009Director appointed stephen david parkinson (2 pages)
15 July 2009Director appointed simon john davies (2 pages)
15 July 2009Appointment Terminated Secretary thomas calvert-lee (1 page)
15 July 2009Director appointed capita corporate director LIMITED (2 pages)
15 July 2009Director appointed philip charles braithwaite (2 pages)
15 July 2009Secretary appointed capita group secretary LIMITED (2 pages)
15 July 2009Director appointed stephen david parkinson (2 pages)
15 July 2009Director appointed capita corporate director LIMITED (2 pages)
15 July 2009Secretary appointed capita group secretary LIMITED (2 pages)
15 July 2009Director appointed philip charles braithwaite (2 pages)
7 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 Alignment with Parent or Subsidiary (1 page)
7 July 2009Conso (1 page)
7 July 2009Registered office changed on 07/07/2009 from, finsbury house, 23 finsbury circus, london, EC2M 7UH (1 page)
7 July 2009Registered office changed on 07/07/2009 from, finsbury house, 23 finsbury circus, london, EC2M 7UH (1 page)
7 July 2009Conso (1 page)
7 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
5 February 2009Full accounts made up to 30 September 2008 (10 pages)
5 February 2009Full accounts made up to 30 September 2008 (10 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 February 2008Full accounts made up to 30 September 2007 (9 pages)
14 February 2008Full accounts made up to 30 September 2007 (9 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
31 October 2007Return made up to 30/09/07; no change of members (6 pages)
31 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2007Full accounts made up to 30 September 2006 (12 pages)
13 February 2007Full accounts made up to 30 September 2006 (12 pages)
24 October 2006Return made up to 30/09/06; full list of members (6 pages)
24 October 2006Return made up to 30/09/06; full list of members (6 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2006Full accounts made up to 30 September 2005 (14 pages)
10 March 2006Full accounts made up to 30 September 2005 (14 pages)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2006Return made up to 30/09/05; full list of members; amend (6 pages)
12 January 2006Return made up to 30/09/05; full list of members; amend (6 pages)
10 October 2005Return made up to 30/09/05; full list of members (6 pages)
10 October 2005Return made up to 30/09/05; full list of members (6 pages)
21 July 2005Full accounts made up to 30 September 2004 (15 pages)
21 July 2005Full accounts made up to 30 September 2004 (15 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (3 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (3 pages)
5 January 2005Company name changed gissings consultancy services li mited\certificate issued on 05/01/05 (2 pages)
5 January 2005Company name changed gissings consultancy services li mited\certificate issued on 05/01/05 (2 pages)
2 November 2004Return made up to 30/09/04; full list of members (8 pages)
2 November 2004Return made up to 30/09/04; full list of members (8 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (3 pages)
14 September 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
14 September 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
11 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2003Return made up to 04/12/03; full list of members (8 pages)
13 October 2003Full accounts made up to 31 May 2003 (16 pages)
13 October 2003Full accounts made up to 31 May 2003 (16 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
20 December 2002Return made up to 04/12/02; full list of members (9 pages)
20 December 2002Return made up to 04/12/02; full list of members (9 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
15 October 2002Full accounts made up to 31 May 2002 (16 pages)
15 October 2002Full accounts made up to 31 May 2002 (16 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
27 March 2002Full accounts made up to 31 May 2001 (15 pages)
27 March 2002Full accounts made up to 31 May 2001 (15 pages)
19 December 2001Return made up to 04/12/01; full list of members (7 pages)
19 December 2001Return made up to 04/12/01; full list of members (7 pages)
4 November 2001New director appointed (3 pages)
4 November 2001New director appointed (3 pages)
20 December 2000Return made up to 04/12/00; full list of members (7 pages)
20 December 2000Return made up to 04/12/00; full list of members (7 pages)
25 October 2000Full accounts made up to 31 May 2000 (15 pages)
25 October 2000Full accounts made up to 31 May 2000 (15 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
20 December 1999Return made up to 04/12/99; full list of members (7 pages)
20 December 1999Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(7 pages)
17 September 1999Full accounts made up to 31 May 1999 (15 pages)
17 September 1999Full accounts made up to 31 May 1999 (15 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
7 January 1999Return made up to 04/12/98; full list of members (9 pages)
7 January 1999Return made up to 04/12/98; full list of members (9 pages)
4 September 1998Full accounts made up to 31 May 1998 (16 pages)
4 September 1998Full accounts made up to 31 May 1998 (16 pages)
15 December 1997Return made up to 04/12/97; no change of members (6 pages)
15 December 1997Return made up to 04/12/97; no change of members (6 pages)
26 September 1997Full accounts made up to 31 May 1997 (17 pages)
26 September 1997Full accounts made up to 31 May 1997 (17 pages)
10 December 1996Return made up to 04/12/96; no change of members (6 pages)
10 December 1996Return made up to 04/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1996Full accounts made up to 31 May 1996 (14 pages)
27 August 1996Full accounts made up to 31 May 1996 (14 pages)
6 December 1995Return made up to 04/12/95; full list of members (8 pages)
6 December 1995Return made up to 04/12/95; full list of members (8 pages)
16 August 1995Full accounts made up to 31 May 1995 (14 pages)
16 August 1995Full accounts made up to 31 May 1995 (14 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
16 August 1994Full accounts made up to 31 May 1994 (14 pages)
5 October 1993Full accounts made up to 31 May 1993 (14 pages)
1 October 1992Full accounts made up to 31 May 1992 (12 pages)
25 October 1991Full accounts made up to 31 May 1991 (13 pages)
29 October 1990Full accounts made up to 31 May 1990 (12 pages)
24 October 1989Full accounts made up to 31 May 1989 (12 pages)
28 October 1988Full accounts made up to 31 May 1988 (12 pages)
7 March 1988Memorandum and Articles of Association (12 pages)
7 March 1988Memorandum and Articles of Association (12 pages)
13 December 1984Company name changed\certificate issued on 13/12/84 (2 pages)
13 December 1984Company name changed\certificate issued on 13/12/84 (2 pages)
12 October 1984Incorporation (15 pages)
12 October 1984Incorporation (15 pages)