Company NameCrest Packaging Limited
Company StatusDissolved
Company Number01896204
CategoryPrivate Limited Company
Incorporation Date18 March 1985(39 years, 1 month ago)
Dissolution Date24 May 2010 (13 years, 11 months ago)
Previous NameEldongrant Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRodney Anson John Webb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(6 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 24 May 2010)
RoleCompany Director/Chartered Acc
Correspondence AddressAngley House Angley Park
Cranbrook
Kent
TN17 2PN
Director NamePhilip Bullivant
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(16 years, 12 months after company formation)
Appointment Duration8 years, 2 months (closed 24 May 2010)
RoleCompany Director
Correspondence Address11 Rivermead
St Marys Island
Chatham
Kent
ME4 3JR
Secretary NameDavid Thomas Robinson
NationalityBritish
StatusClosed
Appointed15 October 2002(17 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 24 May 2010)
RoleCompany Director
Correspondence Address59 Lancaster Drive
East Grinstead
West Sussex
RH19 3XJ
Director NameMrs Angela Delys Webb
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressSpitzbrook Lodge
Collier Street
Tonbridge
Kent
TN12 9RH
Director NameMr Albert George Harman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressValley View
Primrose Lane South Street
Stockbury Sittingbourne
Kent
ME9 7QP
Director NameMr Roy Joseph Cook
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressThe Cottage
The Street, Hartlip
Sittingbourne
Kent
ME9 7TL
Director NameMr Bertram Joseph Bowen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address1 The Birches
Iffin Lane
Canterbury
Kent
CT4 7BD
Secretary NameRodney Anson John Webb
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1993)
RoleCompany Director
Correspondence AddressSpitzbrook House
Collier Street
Tonbridge
Kent
TN12 9RH
Director NameMartin Leslie Sugden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 August 1995)
RoleFlexible Packaging & Carton
Correspondence Address23 Station Road
Radlett
Hertfordshire
WD7 8JY
Secretary NameMartin Leslie Sugden
NationalityBritish
StatusResigned
Appointed11 August 1993(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 August 1995)
RoleFlexible Packaging & Carton
Correspondence Address23 Station Road
Radlett
Hertfordshire
WD7 8JY
Director NameIan Nicol Tegner
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Norland Square
London
W11 4PZ
Director NameJohn William Poulter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address28 Sydney Road
Richmond
Surrey
TW9 1UB
Secretary NameDonald Matthew Branch
NationalityBritish
StatusResigned
Appointed16 August 1995(10 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 January 1996)
RoleChief Accountant
Correspondence Address79 Chaffes Lane
Upchurch
Kent
ME9 7BG
Director NameMr Edward Michael Kenny
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 January 1996(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoo House West Heath
Limpsfield Common
Oxted
Surrey
RH8 0QS
Secretary NameMr Edward Michael Kenny
NationalityIrish
StatusResigned
Appointed29 January 1996(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoo House West Heath
Limpsfield Common
Oxted
Surrey
RH8 0QS
Director NameIan Stewart
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 1999)
RoleCompany Director
Correspondence AddressRoss Cottage Common Lane
Hemmingford Abbots
Huntingdon
Cambridgeshire
PE18 9AN
Director NameChristopher Erskine Lawton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(16 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 February 2002)
RoleFinance Director
Correspondence Address22 Church Fields
West Malling
Kent
ME19 6RJ
Secretary NameChristopher Erskine Lawton
NationalityBritish
StatusResigned
Appointed16 July 2001(16 years, 4 months after company formation)
Appointment Duration8 months (resigned 13 March 2002)
RoleFinance Director
Correspondence Address22 Church Fields
West Malling
Kent
ME19 6RJ
Secretary NameRodney Anson John Webb
NationalityBritish
StatusResigned
Appointed13 March 2002(16 years, 12 months after company formation)
Appointment Duration7 months (resigned 15 October 2002)
RoleCompany Director
Correspondence AddressAngley House Angley Park
Cranbrook
Kent
TN17 2PN

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£52,604,000
Net Worth£20,539,000
Current Liabilities£14,463,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2010Final Gazette dissolved following liquidation (1 page)
24 February 2010Notice of final account prior to dissolution (1 page)
24 February 2010Return of final meeting of creditors (1 page)
20 November 2007Notice of discharge of Administration Order (4 pages)
20 November 2007Appointment of a liquidator (1 page)
20 November 2007Notice of discharge of Administration Order (4 pages)
20 November 2007Appointment of a liquidator (1 page)
2 November 2007Order of court to wind up (3 pages)
2 November 2007Order of court to wind up (3 pages)
3 October 2007Administrator's abstract of receipts and payments (2 pages)
3 October 2007Administrator's abstract of receipts and payments (2 pages)
12 March 2007Administrator's abstract of receipts and payments (2 pages)
12 March 2007Administrator's abstract of receipts and payments (2 pages)
12 September 2006Administrator's abstract of receipts and payments (2 pages)
12 September 2006Administrator's abstract of receipts and payments (2 pages)
24 March 2006Administrator's abstract of receipts and payments (2 pages)
24 March 2006Administrator's abstract of receipts and payments (2 pages)
26 September 2005Administrator's abstract of receipts and payments (3 pages)
26 September 2005Administrator's abstract of receipts and payments (3 pages)
18 March 2005Administrator's abstract of receipts and payments (3 pages)
18 March 2005Administrator's abstract of receipts and payments (3 pages)
18 October 2004Administrator's abstract of receipts and payments (3 pages)
18 October 2004Administrator's abstract of receipts and payments (3 pages)
25 March 2004Administrator's abstract of receipts and payments (3 pages)
25 March 2004Administrator's abstract of receipts and payments (3 pages)
23 September 2003Administrator's abstract of receipts and payments (3 pages)
23 September 2003Administrator's abstract of receipts and payments (3 pages)
17 September 2003Declaration of mortgage charge released/ceased (2 pages)
17 September 2003Declaration of mortgage charge released/ceased (2 pages)
29 May 2003Notice of result of meeting of creditors (3 pages)
29 May 2003Notice of result of meeting of creditors (3 pages)
8 May 2003Statement of administrator's proposal (37 pages)
8 May 2003Statement of administrator's proposal (37 pages)
6 March 2003Registered office changed on 06/03/03 from: courteney road gillingham kent ME8 orx (1 page)
6 March 2003Registered office changed on 06/03/03 from: courteney road gillingham kent ME8 orx (1 page)
28 February 2003Administration Order (4 pages)
28 February 2003Administration Order (4 pages)
28 February 2003Notice of Administration Order (1 page)
28 February 2003Notice of Administration Order (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
23 October 2002Return made up to 26/09/02; full list of members (7 pages)
23 October 2002Return made up to 26/09/02; full list of members (7 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
26 March 2002New secretary appointed (1 page)
26 March 2002New secretary appointed (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (1 page)
19 March 2002New director appointed (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
24 December 2001Group of companies' accounts made up to 30 April 2001 (25 pages)
24 December 2001Group of companies' accounts made up to 30 April 2001 (25 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (4 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (4 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Particulars of mortgage/charge (5 pages)
15 November 2001Particulars of mortgage/charge (6 pages)
15 November 2001Particulars of mortgage/charge (5 pages)
15 November 2001Particulars of mortgage/charge (6 pages)
5 October 2001Return made up to 26/09/01; full list of members (7 pages)
5 October 2001Return made up to 26/09/01; full list of members (7 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001Secretary resigned;director resigned (1 page)
23 March 2001Full group accounts made up to 30 April 2000 (25 pages)
23 March 2001Full group accounts made up to 30 April 2000 (25 pages)
23 November 2000Return made up to 26/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
23 November 2000Return made up to 26/09/00; full list of members (12 pages)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
16 December 1999Declaration of assistance for shares acquisition (10 pages)
16 December 1999Declaration of assistance for shares acquisition (11 pages)
16 December 1999Declaration of assistance for shares acquisition (9 pages)
16 December 1999Declaration of assistance for shares acquisition (10 pages)
16 December 1999Declaration of assistance for shares acquisition (10 pages)
16 December 1999Declaration of assistance for shares acquisition (10 pages)
16 December 1999Declaration of assistance for shares acquisition (9 pages)
16 December 1999Declaration of assistance for shares acquisition (10 pages)
16 December 1999Declaration of assistance for shares acquisition (10 pages)
16 December 1999Declaration of assistance for shares acquisition (11 pages)
15 December 1999Particulars of mortgage/charge (6 pages)
15 December 1999Particulars of mortgage/charge (6 pages)
10 December 1999Full group accounts made up to 30 April 1999 (26 pages)
10 December 1999Full group accounts made up to 30 April 1999 (26 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 1999Application for reregistration from PLC to private (1 page)
8 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 1999Application for reregistration from PLC to private (1 page)
8 June 1999Re-registration of Memorandum and Articles (16 pages)
8 June 1999Re-registration of Memorandum and Articles (16 pages)
7 April 1999Ad 08/03/99--------- £ si [email protected]=52 £ ic 2004947/2004999 (2 pages)
7 April 1999Ad 08/03/99--------- £ si [email protected]=52 £ ic 2004947/2004999 (2 pages)
18 January 1999Ad 18/12/98--------- £ si [email protected]=38 £ ic 2004909/2004947 (2 pages)
18 January 1999Ad 18/12/98--------- £ si [email protected]=38 £ ic 2004909/2004947 (2 pages)
13 January 1999Ad 11/12/98--------- £ si [email protected]=200 £ ic 2004709/2004909 (4 pages)
13 January 1999Ad 11/12/98--------- £ si [email protected]=200 £ ic 2004709/2004909 (4 pages)
10 December 1998Ad 12/11/98--------- £ si [email protected]=238 £ ic 2004471/2004709 (5 pages)
10 December 1998Ad 12/11/98--------- £ si [email protected]=238 £ ic 2004471/2004709 (5 pages)
5 November 1998Ad 13/10/98--------- £ si [email protected]=12 £ ic 2004459/2004471 (2 pages)
5 November 1998Ad 13/10/98--------- £ si [email protected]=12 £ ic 2004459/2004471 (2 pages)
5 November 1998Ad 19/10/98--------- £ si [email protected] £ ic 2004471/2004471 (2 pages)
5 November 1998Ad 19/10/98--------- £ si [email protected] £ ic 2004471/2004471 (2 pages)
30 October 1998Return made up to 26/09/98; bulk list available separately (10 pages)
30 October 1998Return made up to 26/09/98; bulk list available separately (10 pages)
21 October 1998Full group accounts made up to 30 April 1998 (36 pages)
21 October 1998Full group accounts made up to 30 April 1998 (36 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
11 February 1998Ad 20/01/98--------- £ si [email protected]=27 £ ic 2004466/2004493 (2 pages)
11 February 1998Ad 20/01/98--------- £ si [email protected]=27 £ ic 2004466/2004493 (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
27 October 1997Full group accounts made up to 30 April 1997 (36 pages)
27 October 1997Full group accounts made up to 30 April 1997 (36 pages)
27 October 1997Return made up to 26/09/97; bulk list available separately (7 pages)
27 October 1997Return made up to 26/09/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 1997Ad 03/10/97--------- £ si [email protected]=19 £ ic 2004447/2004466 (2 pages)
23 October 1997Ad 03/10/97--------- £ si [email protected]=19 £ ic 2004447/2004466 (2 pages)
13 August 1997Ad 17/07/97--------- £ si [email protected]=12 £ ic 2004435/2004447 (2 pages)
13 August 1997Ad 17/07/97--------- £ si [email protected]=12 £ ic 2004435/2004447 (2 pages)
22 July 1997Ad 18/06/97--------- £ si [email protected]=51 £ ic 2004384/2004435 (3 pages)
22 July 1997Ad 18/06/97--------- £ si [email protected]=51 £ ic 2004384/2004435 (3 pages)
20 June 1997Ad 28/05/97--------- £ si [email protected]=68 £ ic 2004316/2004384 (2 pages)
20 June 1997Ad 28/05/97--------- £ si [email protected]=68 £ ic 2004316/2004384 (2 pages)
22 May 1997Ad 24/04/97--------- premium £ si [email protected]=62 £ ic 2004254/2004316 (2 pages)
22 May 1997Ad 02/04/97--------- premium £ si [email protected]=88 £ ic 2004166/2004254 (3 pages)
22 May 1997Ad 02/04/97--------- premium £ si [email protected]=88 £ ic 2004166/2004254 (3 pages)
22 May 1997Ad 24/04/97--------- premium £ si [email protected]=62 £ ic 2004254/2004316 (2 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Ad 02/04/97--------- £ si [email protected]=88 £ ic 2004078/2004166 (2 pages)
2 May 1997Ad 02/04/97--------- £ si [email protected]=88 £ ic 2004078/2004166 (2 pages)
27 March 1997Ad 28/02/97--------- £ si [email protected]=50 £ ic 2004028/2004078 (2 pages)
27 March 1997Ad 28/02/97--------- £ si [email protected]=50 £ ic 2004028/2004078 (2 pages)
12 February 1997Ad 20/01/97--------- £ si [email protected]=30 £ ic 2003998/2004028 (2 pages)
12 February 1997Ad 20/01/97--------- £ si [email protected]=30 £ ic 2003998/2004028 (2 pages)
27 November 1996Ad 06/11/96--------- £ si [email protected]=12 £ ic 2003986/2003998 (2 pages)
27 November 1996Ad 06/11/96--------- £ si [email protected]=12 £ ic 2003986/2003998 (2 pages)
22 October 1996Ad 02/10/96--------- £ si [email protected]=20 £ ic 2003966/2003986 (2 pages)
22 October 1996Ad 02/10/96--------- £ si [email protected]=20 £ ic 2003966/2003986 (2 pages)
21 October 1996Full group accounts made up to 30 April 1996 (32 pages)
21 October 1996Full group accounts made up to 30 April 1996 (32 pages)
21 October 1996Return made up to 26/09/96; bulk list available separately (8 pages)
21 October 1996Return made up to 26/09/96; bulk list available separately (8 pages)
18 September 1996Ad 02/09/96--------- £ si [email protected]=25 £ ic 2003946/2003971 (2 pages)
18 September 1996Ad 02/09/96--------- £ si [email protected]=25 £ ic 2003946/2003971 (2 pages)
5 September 1996Ad 17/07/96--------- £ si [email protected]=25 £ ic 2003921/2003946 (2 pages)
5 September 1996Ad 17/07/96--------- £ si [email protected]=25 £ ic 2003921/2003946 (2 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Ad 07/06/96--------- £ si [email protected]=259 £ ic 2003662/2003921 (2 pages)
27 June 1996Ad 07/06/96--------- £ si [email protected]=259 £ ic 2003662/2003921 (2 pages)
16 June 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Ad 16/02/96--------- £ si [email protected]=12 £ ic 2003253/2003265 (2 pages)
3 April 1996Ad 16/02/96--------- £ si [email protected]=12 £ ic 2003253/2003265 (2 pages)
29 February 1996Ad 05/02/96--------- £ si [email protected]=35 £ ic 2003087/2003122 (2 pages)
29 February 1996Ad 05/02/96--------- £ si [email protected]=35 £ ic 2003087/2003122 (2 pages)
29 February 1996Ad 20/10/95--------- £ si [email protected]=131 £ ic 2003122/2003253 (4 pages)
29 February 1996Ad 22/01/96--------- £ si [email protected]=50 £ ic 2003037/2003087 (2 pages)
29 February 1996Ad 20/09/95--------- £ si [email protected] (3 pages)
29 February 1996Ad 20/10/95--------- £ si [email protected]=131 £ ic 2003122/2003253 (4 pages)
29 February 1996Ad 20/09/95--------- £ si [email protected] (3 pages)
29 February 1996Ad 20/09/95--------- £ si [email protected] (3 pages)
29 February 1996Ad 22/01/96--------- £ si [email protected]=50 £ ic 2003037/2003087 (2 pages)
29 February 1996Ad 20/09/95--------- £ si [email protected] (3 pages)
2 February 1996Ad 10/01/96--------- £ si [email protected]=12 £ ic 2003025/2003037 (2 pages)
2 February 1996Ad 10/01/96--------- £ si [email protected]=12 £ ic 2003025/2003037 (2 pages)
17 January 1996Return made up to 26/09/95; bulk list available separately (7 pages)
17 January 1996Return made up to 26/09/95; bulk list available separately (7 pages)
27 December 1995Ad 24/11/95--------- £ si [email protected]=12 £ ic 2003013/2003025 (2 pages)
27 December 1995Ad 24/11/95--------- £ si [email protected]=12 £ ic 2003013/2003025 (2 pages)
3 October 1995Ad 14/08/95--------- £ si [email protected]=43 £ ic 2002970/2003013 (2 pages)
3 October 1995Ad 14/08/95--------- £ si [email protected]=43 £ ic 2002970/2003013 (2 pages)
28 September 1995Full group accounts made up to 30 April 1995 (40 pages)
28 September 1995Full group accounts made up to 30 April 1995 (40 pages)
1 September 1995Director resigned (2 pages)
1 September 1995New secretary appointed (2 pages)
1 September 1995Director resigned (2 pages)
30 August 1995Ad 14/07/95--------- £ si [email protected]=225 £ ic 2002623/2002848 (5 pages)
30 August 1995Ad 14/07/95--------- £ si [email protected]=122 £ ic 2002848/2002970 (10 pages)
30 August 1995Ad 14/07/95--------- £ si [email protected]=225 £ ic 2002623/2002848 (8 pages)
30 August 1995Ad 14/07/95--------- £ si [email protected]=122 £ ic 2002848/2002970 (6 pages)
30 May 1995Ad 05/05/95--------- £ si [email protected]=325 £ ic 2001911/2002236 (10 pages)
30 May 1995Ad 05/05/95--------- £ si [email protected]=325 £ ic 2001911/2002236 (6 pages)
10 May 1995Ad 10/04/95--------- £ si [email protected]=375 £ ic 2001536/2001911 (6 pages)
10 May 1995Ad 10/04/95--------- £ si [email protected]=375 £ ic 2001536/2001911 (10 pages)
19 April 1995Ad 30/03/95--------- £ si [email protected]=1512 £ ic 2000024/2001536 (32 pages)
19 April 1995Ad 30/03/95--------- £ si [email protected]=1512 £ ic 2000024/2001536 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (194 pages)
18 November 1993Memorandum and Articles of Association (77 pages)
18 November 1993Memorandum and Articles of Association (77 pages)
16 November 1993Listing of particulars (46 pages)
16 November 1993Listing of particulars (46 pages)
11 October 1993Re-registration of Memorandum and Articles (20 pages)
11 October 1993Re-registration of Memorandum and Articles (20 pages)
18 March 1985Certificate of incorporation (1 page)
18 March 1985Certificate of incorporation (1 page)