Company NameTechad Limited
Company StatusDissolved
Company Number01872833
CategoryPrivate Limited Company
Incorporation Date18 December 1984(39 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesSUYU Limited and T. A. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Leslie Clay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(33 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 The Village
Butterfield
Great Marlings
Bedfordshire
LU2 8DL
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(33 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2019(34 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2021)
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameShobhan Ramesh Gajjar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address27 Mill End Close
Eaton Bray
Dunstable
Bedfordshire
LU6 2FH
Director NameJulia Anne Hewett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address168 Ashburton Avenue
Seven Kings
Ilford
Essex
IG3 9EL
Director NameRobert Alan Davies
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration26 years, 3 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wilkie Court
Woburn Sands
Milton Keynes
MK17 8GE
Secretary NameJulia Anne Hewett
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address168 Ashburton Avenue
Seven Kings
Ilford
Essex
IG3 9EL
Director NameSylvia Ann Laws
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(9 years, 9 months after company formation)
Appointment Duration26 years (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr Alan William Young
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carroll Gardens
Larkfield
Aylesford
Kent
ME20 6NQ
Secretary NameRobert Alan Davies
NationalityBritish
StatusResigned
Appointed31 March 2000(15 years, 3 months after company formation)
Appointment Duration18 years (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wilkie Court
Woburn Sands
Milton Keynes
MK17 8GE
Director NameMrs Lucy Diana Lowry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(33 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMr Nicholas Lee Morrison
StatusResigned
Appointed01 October 2018(33 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF

Contact

Websiteta-marcom.com
Telephone01582 390980
Telephone regionLuton

Location

Registered Address75 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

3.6k at £1Robert Alan Davies
50.00%
Ordinary A
3.6k at £1Sylvia Laws
50.00%
Ordinary

Financials

Year2014
Net Worth£226,505
Cash£236,891
Current Liabilities£461,926

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

14 August 2006Delivered on: 19 August 2006
Satisfied on: 28 April 2012
Persons entitled: Barclays Bank 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 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
22 November 1985Delivered on: 3 December 1985
Satisfied on: 1 August 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts. Floating charge on all the (see doc M12). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 February 1994Delivered on: 21 February 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
9 October 1990Delivered on: 18 October 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or technical recruitment limited to 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.
Outstanding
28 September 1990Delivered on: 10 October 1990
Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 March 1990Delivered on: 26 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or technical recruitment limited to the chargee on any account whatsoever.
Particulars: Box no.25, Arsenal stadiums, highbury, london borough of islington.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (3 pages)
11 December 2020Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page)
30 September 2020Termination of appointment of Sylvia Laws as a director on 30 September 2020 (1 page)
24 June 2020Statement of capital on 24 June 2020
  • GBP 0.01
(3 pages)
24 June 2020Resolutions
  • RES13 ‐ Dividend in specie 09/06/2020
(1 page)
24 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2020Solvency Statement dated 09/06/20 (1 page)
24 June 2020Statement by Directors (1 page)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 January 2019 (24 pages)
24 September 2019Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages)
17 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
13 May 2019Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page)
23 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 November 2018Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages)
19 October 2018Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages)
18 October 2018Statement of company's objects (2 pages)
3 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
31 August 2018Particulars of variation of rights attached to shares (2 pages)
31 August 2018Change of share class name or designation (2 pages)
23 July 2018Appointment of Lucy Diana Lowry as a director on 12 July 2018 (2 pages)
23 July 2018Appointment of Mr Peter Jonathan Harris as a director on 12 July 2018 (2 pages)
20 July 2018Registered office address changed from 210 Butterfield Great Marlings Luton LU2 8DL to 75 Bermondsey Street London SE1 3XF on 20 July 2018 (1 page)
20 July 2018Current accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
10 July 2018Satisfaction of charge 3 in full (1 page)
10 July 2018Satisfaction of charge 2 in full (1 page)
10 July 2018Satisfaction of charge 4 in full (1 page)
10 July 2018Satisfaction of charge 5 in full (1 page)
12 June 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
12 June 2018Appointment of Ian Leslie Clay as a director on 28 March 2018 (2 pages)
11 June 2018Termination of appointment of Robert Alan Davies as a secretary on 28 March 2018 (1 page)
11 June 2018Cessation of Robert Alan Davies as a person with significant control on 28 March 2018 (1 page)
11 June 2018Cessation of Sylvia Laws as a person with significant control on 28 March 2018 (1 page)
11 June 2018Notification of Technical Publicity Limited as a person with significant control on 28 March 2018 (2 pages)
11 June 2018Termination of appointment of Robert Alan Davies as a director on 28 March 2018 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 7,200
(7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 7,200
(7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7,200
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7,200
(7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 7,200
(7 pages)
23 January 2014Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 7,200
(7 pages)
23 January 2014Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Change of share class name or designation (2 pages)
17 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2013Change of share class name or designation (2 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages)
31 January 2012Register(s) moved to registered inspection location (1 page)
31 January 2012Register inspection address has been changed (1 page)
31 January 2012Register inspection address has been changed (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Register(s) moved to registered inspection location (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 December 2011Registered office address changed from 26-34 Liverpool Road Luton Bedfordshire LU1 1RS on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 26-34 Liverpool Road Luton Bedfordshire LU1 1RS on 20 December 2011 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Director's details changed for Robert Alan Davies on 10 December 2010 (2 pages)
16 February 2011Director's details changed for Robert Alan Davies on 10 December 2010 (2 pages)
16 February 2011Secretary's details changed for Robert Alan Davies on 10 December 2010 (2 pages)
16 February 2011Secretary's details changed for Robert Alan Davies on 10 December 2010 (2 pages)
16 February 2011Director's details changed for Sylvia Laws on 30 December 2010 (2 pages)
16 February 2011Director's details changed for Robert Alan Davies on 10 December 2010 (2 pages)
16 February 2011Director's details changed for Sylvia Laws on 30 December 2010 (2 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Robert Alan Davies on 10 December 2010 (2 pages)
16 February 2011Secretary's details changed for Robert Alan Davies on 10 December 2010 (2 pages)
16 February 2011Secretary's details changed for Robert Alan Davies on 10 December 2010 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Director's details changed for Sylvia Laws on 30 December 2009 (2 pages)
3 February 2010Director's details changed for Sylvia Laws on 30 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Robert Alan Davies on 30 December 2009 (2 pages)
3 February 2010Director's details changed for Robert Alan Davies on 30 December 2009 (2 pages)
6 May 2009Return made up to 31/12/08; full list of members (4 pages)
6 May 2009Return made up to 31/12/08; full list of members (4 pages)
28 April 2009Location of register of members (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Director and secretary's change of particulars / robert davies / 15/08/2008 (1 page)
28 April 2009Director and secretary's change of particulars / robert davies / 15/08/2008 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 November 2006Full accounts made up to 31 March 2006 (17 pages)
6 November 2006Full accounts made up to 31 March 2006 (17 pages)
19 August 2006Particulars of mortgage/charge (9 pages)
19 August 2006Particulars of mortgage/charge (9 pages)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Location of register of members (1 page)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 October 2005Full accounts made up to 31 March 2005 (17 pages)
27 October 2005Full accounts made up to 31 March 2005 (17 pages)
14 January 2005Return made up to 31/12/04; full list of members (4 pages)
14 January 2005Return made up to 31/12/04; full list of members (4 pages)
17 August 2004Full accounts made up to 31 March 2004 (17 pages)
17 August 2004Full accounts made up to 31 March 2004 (17 pages)
17 May 2004Ad 16/02/04--------- £ si 1@1=1 £ ic 7199/7200 (2 pages)
17 May 2004Resolutions
  • RES13 ‐ Trans share iss share 16/02/04
(1 page)
17 May 2004Ad 16/02/04--------- £ si 1@1=1 £ ic 7199/7200 (2 pages)
17 May 2004Resolutions
  • RES13 ‐ Trans share iss share 16/02/04
(1 page)
13 March 2004Return made up to 31/12/03; full list of members (5 pages)
13 March 2004Return made up to 31/12/03; full list of members (5 pages)
24 January 2004£ ic 8549/7199 19/12/03 £ sr 1350@1=1350 (2 pages)
24 January 2004Resolutions
  • RES13 ‐ Approve purchase 19/12/03
(1 page)
24 January 2004£ ic 8549/7199 19/12/03 £ sr 1350@1=1350 (2 pages)
24 January 2004Resolutions
  • RES13 ‐ Approve purchase 19/12/03
(1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
9 October 2003Location of register of directors' interests (1 page)
9 October 2003Location of register of directors' interests (1 page)
9 October 2003Location of register of members (1 page)
9 October 2003Location of register of members (1 page)
27 September 2003Full accounts made up to 31 March 2003 (16 pages)
27 September 2003Full accounts made up to 31 March 2003 (16 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 September 2002Full accounts made up to 31 March 2002 (16 pages)
25 September 2002Full accounts made up to 31 March 2002 (16 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2001Full accounts made up to 31 March 2001 (15 pages)
19 September 2001Full accounts made up to 31 March 2001 (15 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
10 December 2000Ad 30/11/00--------- £ si 800@1=800 £ ic 7749/8549 (2 pages)
10 December 2000Ad 30/11/00--------- £ si 800@1=800 £ ic 7749/8549 (2 pages)
30 October 2000Full accounts made up to 31 March 2000 (14 pages)
30 October 2000Full accounts made up to 31 March 2000 (14 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 August 2000£ ic 12825/7749 17/08/00 £ sr 5076@1=5076 (1 page)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 August 2000£ ic 12825/7749 17/08/00 £ sr 5076@1=5076 (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 January 1998Return made up to 31/12/97; change of members (6 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Return made up to 31/12/97; change of members (6 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 May 1997£ ic 14175/12825 12/03/97 £ sr 1350@1=1350 (1 page)
7 May 1997£ ic 14175/12825 12/03/97 £ sr 1350@1=1350 (1 page)
6 May 1997Ad 29/03/97--------- £ si 1350@1=1350 £ ic 12825/14175 (2 pages)
6 May 1997Ad 29/03/97--------- £ si 1350@1=1350 £ ic 12825/14175 (2 pages)
21 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 December 1996Amended accounts made up to 31 March 1996 (6 pages)
13 December 1996Amended accounts made up to 31 March 1996 (6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 September 1996Ad 01/04/96--------- £ si 675@1=675 £ ic 11776/12451 (2 pages)
3 September 1996Ad 01/04/96--------- £ si 675@1=675 £ ic 11776/12451 (2 pages)
21 April 1996Return made up to 31/12/95; full list of members (6 pages)
21 April 1996Return made up to 31/12/95; full list of members (6 pages)
23 August 1995Ad 31/07/95--------- £ si 1350@1=1350 £ ic 10750/12100 (2 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 April 1995Ad 30/05/94--------- £ si 10000@1 (2 pages)
25 April 1995Ad 30/05/94--------- £ si 10000@1 (2 pages)
25 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 June 1994£ ic 1000/750 31/03/94 £ sr 250@1=250 (1 page)
21 February 1994Particulars of mortgage/charge (3 pages)
18 October 1990Particulars of mortgage/charge (3 pages)
10 October 1990Particulars of mortgage/charge (3 pages)
26 March 1990Particulars of mortgage/charge (3 pages)