Cranbrook
Kent
TN17 2PN
Director Name | Philip Bullivant |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(16 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 May 2010) |
Role | Company Director |
Correspondence Address | 11 Rivermead St Marys Island Chatham Kent ME4 3JR |
Secretary Name | David Thomas Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 May 2010) |
Role | Company Director |
Correspondence Address | 59 Lancaster Drive East Grinstead West Sussex RH19 3XJ |
Director Name | Mrs Angela Delys Webb |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Spitzbrook Lodge Collier Street Tonbridge Kent TN12 9RH |
Director Name | Mr Albert George Harman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Valley View Primrose Lane South Street Stockbury Sittingbourne Kent ME9 7QP |
Director Name | Mr Roy Joseph Cook |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | The Cottage The Street, Hartlip Sittingbourne Kent ME9 7TL |
Director Name | Mr Bertram Joseph Bowen |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 1 The Birches Iffin Lane Canterbury Kent CT4 7BD |
Secretary Name | Rodney Anson John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 1993) |
Role | Company Director |
Correspondence Address | Spitzbrook House Collier Street Tonbridge Kent TN12 9RH |
Director Name | Martin Leslie Sugden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 1995) |
Role | Flexible Packaging & Carton |
Correspondence Address | 23 Station Road Radlett Hertfordshire WD7 8JY |
Secretary Name | Martin Leslie Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 1995) |
Role | Flexible Packaging & Carton |
Correspondence Address | 23 Station Road Radlett Hertfordshire WD7 8JY |
Director Name | Ian Nicol Tegner |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Norland Square London W11 4PZ |
Director Name | John William Poulter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 28 Sydney Road Richmond Surrey TW9 1UB |
Secretary Name | Donald Matthew Branch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 January 1996) |
Role | Chief Accountant |
Correspondence Address | 79 Chaffes Lane Upchurch Kent ME9 7BG |
Director Name | Mr Edward Michael Kenny |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 1996(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boo House West Heath Limpsfield Common Oxted Surrey RH8 0QS |
Secretary Name | Mr Edward Michael Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 1996(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boo House West Heath Limpsfield Common Oxted Surrey RH8 0QS |
Director Name | Ian Stewart |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | Ross Cottage Common Lane Hemmingford Abbots Huntingdon Cambridgeshire PE18 9AN |
Director Name | Christopher Erskine Lawton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 February 2002) |
Role | Finance Director |
Correspondence Address | 22 Church Fields West Malling Kent ME19 6RJ |
Secretary Name | Christopher Erskine Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(16 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 13 March 2002) |
Role | Finance Director |
Correspondence Address | 22 Church Fields West Malling Kent ME19 6RJ |
Secretary Name | Rodney Anson John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(16 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | Angley House Angley Park Cranbrook Kent TN17 2PN |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £52,604,000 |
Net Worth | £20,539,000 |
Current Liabilities | £14,463,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
24 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2010 | Final Gazette dissolved following liquidation (1 page) |
24 February 2010 | Notice of final account prior to dissolution (1 page) |
24 February 2010 | Return of final meeting of creditors (1 page) |
20 November 2007 | Notice of discharge of Administration Order (4 pages) |
20 November 2007 | Appointment of a liquidator (1 page) |
20 November 2007 | Notice of discharge of Administration Order (4 pages) |
20 November 2007 | Appointment of a liquidator (1 page) |
2 November 2007 | Order of court to wind up (3 pages) |
2 November 2007 | Order of court to wind up (3 pages) |
3 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
3 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
12 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
26 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
26 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
18 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
18 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
18 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
18 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
23 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 September 2003 | Declaration of mortgage charge released/ceased (2 pages) |
17 September 2003 | Declaration of mortgage charge released/ceased (2 pages) |
29 May 2003 | Notice of result of meeting of creditors (3 pages) |
29 May 2003 | Notice of result of meeting of creditors (3 pages) |
8 May 2003 | Statement of administrator's proposal (37 pages) |
8 May 2003 | Statement of administrator's proposal (37 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: courteney road gillingham kent ME8 orx (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: courteney road gillingham kent ME8 orx (1 page) |
28 February 2003 | Administration Order (4 pages) |
28 February 2003 | Administration Order (4 pages) |
28 February 2003 | Notice of Administration Order (1 page) |
28 February 2003 | Notice of Administration Order (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
26 March 2002 | New secretary appointed (1 page) |
26 March 2002 | New secretary appointed (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (1 page) |
19 March 2002 | New director appointed (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
24 December 2001 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
24 December 2001 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Particulars of mortgage/charge (5 pages) |
15 November 2001 | Particulars of mortgage/charge (6 pages) |
15 November 2001 | Particulars of mortgage/charge (5 pages) |
15 November 2001 | Particulars of mortgage/charge (6 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
23 March 2001 | Full group accounts made up to 30 April 2000 (25 pages) |
23 March 2001 | Full group accounts made up to 30 April 2000 (25 pages) |
23 November 2000 | Return made up to 26/09/00; full list of members
|
23 November 2000 | Return made up to 26/09/00; full list of members (12 pages) |
22 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 December 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
16 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
16 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 December 1999 | Declaration of assistance for shares acquisition (11 pages) |
15 December 1999 | Particulars of mortgage/charge (6 pages) |
15 December 1999 | Particulars of mortgage/charge (6 pages) |
10 December 1999 | Full group accounts made up to 30 April 1999 (26 pages) |
10 December 1999 | Full group accounts made up to 30 April 1999 (26 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
8 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 June 1999 | Application for reregistration from PLC to private (1 page) |
8 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 June 1999 | Application for reregistration from PLC to private (1 page) |
8 June 1999 | Re-registration of Memorandum and Articles (16 pages) |
8 June 1999 | Re-registration of Memorandum and Articles (16 pages) |
7 April 1999 | Ad 08/03/99--------- £ si [email protected]=52 £ ic 2004947/2004999 (2 pages) |
7 April 1999 | Ad 08/03/99--------- £ si [email protected]=52 £ ic 2004947/2004999 (2 pages) |
18 January 1999 | Ad 18/12/98--------- £ si [email protected]=38 £ ic 2004909/2004947 (2 pages) |
18 January 1999 | Ad 18/12/98--------- £ si [email protected]=38 £ ic 2004909/2004947 (2 pages) |
13 January 1999 | Ad 11/12/98--------- £ si [email protected]=200 £ ic 2004709/2004909 (4 pages) |
13 January 1999 | Ad 11/12/98--------- £ si [email protected]=200 £ ic 2004709/2004909 (4 pages) |
10 December 1998 | Ad 12/11/98--------- £ si [email protected]=238 £ ic 2004471/2004709 (5 pages) |
10 December 1998 | Ad 12/11/98--------- £ si [email protected]=238 £ ic 2004471/2004709 (5 pages) |
5 November 1998 | Ad 13/10/98--------- £ si [email protected]=12 £ ic 2004459/2004471 (2 pages) |
5 November 1998 | Ad 13/10/98--------- £ si [email protected]=12 £ ic 2004459/2004471 (2 pages) |
5 November 1998 | Ad 19/10/98--------- £ si [email protected] £ ic 2004471/2004471 (2 pages) |
5 November 1998 | Ad 19/10/98--------- £ si [email protected] £ ic 2004471/2004471 (2 pages) |
30 October 1998 | Return made up to 26/09/98; bulk list available separately (10 pages) |
30 October 1998 | Return made up to 26/09/98; bulk list available separately (10 pages) |
21 October 1998 | Full group accounts made up to 30 April 1998 (36 pages) |
21 October 1998 | Full group accounts made up to 30 April 1998 (36 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
11 February 1998 | Ad 20/01/98--------- £ si [email protected]=27 £ ic 2004466/2004493 (2 pages) |
11 February 1998 | Ad 20/01/98--------- £ si [email protected]=27 £ ic 2004466/2004493 (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
27 October 1997 | Full group accounts made up to 30 April 1997 (36 pages) |
27 October 1997 | Full group accounts made up to 30 April 1997 (36 pages) |
27 October 1997 | Return made up to 26/09/97; bulk list available separately (7 pages) |
27 October 1997 | Return made up to 26/09/97; bulk list available separately
|
23 October 1997 | Ad 03/10/97--------- £ si [email protected]=19 £ ic 2004447/2004466 (2 pages) |
23 October 1997 | Ad 03/10/97--------- £ si [email protected]=19 £ ic 2004447/2004466 (2 pages) |
13 August 1997 | Ad 17/07/97--------- £ si [email protected]=12 £ ic 2004435/2004447 (2 pages) |
13 August 1997 | Ad 17/07/97--------- £ si [email protected]=12 £ ic 2004435/2004447 (2 pages) |
22 July 1997 | Ad 18/06/97--------- £ si [email protected]=51 £ ic 2004384/2004435 (3 pages) |
22 July 1997 | Ad 18/06/97--------- £ si [email protected]=51 £ ic 2004384/2004435 (3 pages) |
20 June 1997 | Ad 28/05/97--------- £ si [email protected]=68 £ ic 2004316/2004384 (2 pages) |
20 June 1997 | Ad 28/05/97--------- £ si [email protected]=68 £ ic 2004316/2004384 (2 pages) |
22 May 1997 | Ad 24/04/97--------- premium £ si [email protected]=62 £ ic 2004254/2004316 (2 pages) |
22 May 1997 | Ad 02/04/97--------- premium £ si [email protected]=88 £ ic 2004166/2004254 (3 pages) |
22 May 1997 | Ad 02/04/97--------- premium £ si [email protected]=88 £ ic 2004166/2004254 (3 pages) |
22 May 1997 | Ad 24/04/97--------- premium £ si [email protected]=62 £ ic 2004254/2004316 (2 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Ad 02/04/97--------- £ si [email protected]=88 £ ic 2004078/2004166 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si [email protected]=88 £ ic 2004078/2004166 (2 pages) |
27 March 1997 | Ad 28/02/97--------- £ si [email protected]=50 £ ic 2004028/2004078 (2 pages) |
27 March 1997 | Ad 28/02/97--------- £ si [email protected]=50 £ ic 2004028/2004078 (2 pages) |
12 February 1997 | Ad 20/01/97--------- £ si [email protected]=30 £ ic 2003998/2004028 (2 pages) |
12 February 1997 | Ad 20/01/97--------- £ si [email protected]=30 £ ic 2003998/2004028 (2 pages) |
27 November 1996 | Ad 06/11/96--------- £ si [email protected]=12 £ ic 2003986/2003998 (2 pages) |
27 November 1996 | Ad 06/11/96--------- £ si [email protected]=12 £ ic 2003986/2003998 (2 pages) |
22 October 1996 | Ad 02/10/96--------- £ si [email protected]=20 £ ic 2003966/2003986 (2 pages) |
22 October 1996 | Ad 02/10/96--------- £ si [email protected]=20 £ ic 2003966/2003986 (2 pages) |
21 October 1996 | Full group accounts made up to 30 April 1996 (32 pages) |
21 October 1996 | Full group accounts made up to 30 April 1996 (32 pages) |
21 October 1996 | Return made up to 26/09/96; bulk list available separately (8 pages) |
21 October 1996 | Return made up to 26/09/96; bulk list available separately (8 pages) |
18 September 1996 | Ad 02/09/96--------- £ si [email protected]=25 £ ic 2003946/2003971 (2 pages) |
18 September 1996 | Ad 02/09/96--------- £ si [email protected]=25 £ ic 2003946/2003971 (2 pages) |
5 September 1996 | Ad 17/07/96--------- £ si [email protected]=25 £ ic 2003921/2003946 (2 pages) |
5 September 1996 | Ad 17/07/96--------- £ si [email protected]=25 £ ic 2003921/2003946 (2 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
27 June 1996 | Ad 07/06/96--------- £ si [email protected]=259 £ ic 2003662/2003921 (2 pages) |
27 June 1996 | Ad 07/06/96--------- £ si [email protected]=259 £ ic 2003662/2003921 (2 pages) |
16 June 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | Ad 16/02/96--------- £ si [email protected]=12 £ ic 2003253/2003265 (2 pages) |
3 April 1996 | Ad 16/02/96--------- £ si [email protected]=12 £ ic 2003253/2003265 (2 pages) |
29 February 1996 | Ad 05/02/96--------- £ si [email protected]=35 £ ic 2003087/2003122 (2 pages) |
29 February 1996 | Ad 05/02/96--------- £ si [email protected]=35 £ ic 2003087/2003122 (2 pages) |
29 February 1996 | Ad 20/10/95--------- £ si [email protected]=131 £ ic 2003122/2003253 (4 pages) |
29 February 1996 | Ad 22/01/96--------- £ si [email protected]=50 £ ic 2003037/2003087 (2 pages) |
29 February 1996 | Ad 20/09/95--------- £ si [email protected] (3 pages) |
29 February 1996 | Ad 20/10/95--------- £ si [email protected]=131 £ ic 2003122/2003253 (4 pages) |
29 February 1996 | Ad 20/09/95--------- £ si [email protected] (3 pages) |
29 February 1996 | Ad 20/09/95--------- £ si [email protected] (3 pages) |
29 February 1996 | Ad 22/01/96--------- £ si [email protected]=50 £ ic 2003037/2003087 (2 pages) |
29 February 1996 | Ad 20/09/95--------- £ si [email protected] (3 pages) |
2 February 1996 | Ad 10/01/96--------- £ si [email protected]=12 £ ic 2003025/2003037 (2 pages) |
2 February 1996 | Ad 10/01/96--------- £ si [email protected]=12 £ ic 2003025/2003037 (2 pages) |
17 January 1996 | Return made up to 26/09/95; bulk list available separately (7 pages) |
17 January 1996 | Return made up to 26/09/95; bulk list available separately (7 pages) |
27 December 1995 | Ad 24/11/95--------- £ si [email protected]=12 £ ic 2003013/2003025 (2 pages) |
27 December 1995 | Ad 24/11/95--------- £ si [email protected]=12 £ ic 2003013/2003025 (2 pages) |
3 October 1995 | Ad 14/08/95--------- £ si [email protected]=43 £ ic 2002970/2003013 (2 pages) |
3 October 1995 | Ad 14/08/95--------- £ si [email protected]=43 £ ic 2002970/2003013 (2 pages) |
28 September 1995 | Full group accounts made up to 30 April 1995 (40 pages) |
28 September 1995 | Full group accounts made up to 30 April 1995 (40 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | New secretary appointed (2 pages) |
1 September 1995 | Director resigned (2 pages) |
30 August 1995 | Ad 14/07/95--------- £ si [email protected]=225 £ ic 2002623/2002848 (5 pages) |
30 August 1995 | Ad 14/07/95--------- £ si [email protected]=122 £ ic 2002848/2002970 (10 pages) |
30 August 1995 | Ad 14/07/95--------- £ si [email protected]=225 £ ic 2002623/2002848 (8 pages) |
30 August 1995 | Ad 14/07/95--------- £ si [email protected]=122 £ ic 2002848/2002970 (6 pages) |
30 May 1995 | Ad 05/05/95--------- £ si [email protected]=325 £ ic 2001911/2002236 (10 pages) |
30 May 1995 | Ad 05/05/95--------- £ si [email protected]=325 £ ic 2001911/2002236 (6 pages) |
10 May 1995 | Ad 10/04/95--------- £ si [email protected]=375 £ ic 2001536/2001911 (6 pages) |
10 May 1995 | Ad 10/04/95--------- £ si [email protected]=375 £ ic 2001536/2001911 (10 pages) |
19 April 1995 | Ad 30/03/95--------- £ si [email protected]=1512 £ ic 2000024/2001536 (32 pages) |
19 April 1995 | Ad 30/03/95--------- £ si [email protected]=1512 £ ic 2000024/2001536 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (194 pages) |
18 November 1993 | Memorandum and Articles of Association (77 pages) |
18 November 1993 | Memorandum and Articles of Association (77 pages) |
16 November 1993 | Listing of particulars (46 pages) |
16 November 1993 | Listing of particulars (46 pages) |
11 October 1993 | Re-registration of Memorandum and Articles (20 pages) |
11 October 1993 | Re-registration of Memorandum and Articles (20 pages) |
18 March 1985 | Certificate of incorporation (1 page) |
18 March 1985 | Certificate of incorporation (1 page) |