Company NameDunwoody Airline Services (Holdings) Limited
Company StatusDissolved
Company Number01899007
CategoryPrivate Limited Company
Incorporation Date25 March 1985(39 years, 1 month ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameDunwoody Airline Services Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameStephen Gunning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(21 years, 11 months after company formation)
Appointment Duration8 years (closed 10 March 2015)
RoleMd Iag Cargo
Country of ResidenceEngland
Correspondence AddressCarrus Heathrow Airport
Hounslow
Middlesex
Tw6 2js
TW6 3UA
Director NameOlivier Philippe Auguste Bijaoui
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed27 March 2008(23 years after company formation)
Appointment Duration6 years, 11 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Director NameMr Patrick Ian Roberts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(23 years after company formation)
Appointment Duration6 years, 11 months (closed 10 March 2015)
RoleVp Uk & I
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Secretary NameSteven Greenhalgh
NationalityBritish
StatusClosed
Appointed27 March 2008(23 years after company formation)
Appointment Duration6 years, 11 months (closed 10 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
Heathrow Airport
TW6 3UA
Director NameMrs Rachel Claire Izzard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(24 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 10 March 2015)
RoleFd Iag Cargo
Country of ResidenceEngland
Correspondence AddressCarrus Heathrow Airport
Hounslow
Middlesex
TW6 2JS
Director NameMr Steven Greenhalgh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(27 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 10 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
Director NameMr Peter Fagerlund White
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 2 months after company formation)
Appointment Duration-45 years, 8 months (resigned 21 March 1947)
RoleCompany Director
Correspondence AddressElbalaan 34
2172 Jo Sassenhiem
Holland
Director NameMalcolm Jackson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressBroad Eaves 4 Measham Road
Ashby De La Zouch
Leicestershire
LE65 2PF
Director NameEric James Dunwoody
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address4 Northend Terrace
Chipping Campden
Gloucestershire
GL55 6AE
Wales
Director NameBryan Bullman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address8 The Mahana, 164 The Esplanade
Burleigh Heads, Gold Coast
Queensland
4220
Australia
Secretary NameMalcolm Jackson
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address10 Pentland Road
Abbots Manor
Ashby De La Zouch
Leicestershire
LE65 1BA
Director NameMr Anthony Kevin Hatton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 April 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStoke Park Farm Cottage London Road
Guildford
Surrey
GU1 1XJ
Secretary NameEric James Dunwoody
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address4 Northend Terrace
Chipping Campden
Gloucestershire
GL55 6AE
Wales
Director NameMr Gareth Robert Kirkwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerndown 7 Birdwood Court
Sonning Common
Oxfordshire
RG4 9RF
Director NameMr Gareth Robert Kirkwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndown 7 Birdwood Court
Sonning Common
Oxfordshire
RG4 9RF
Director NameAnthony David Nothman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(17 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 September 2003)
RoleVp Uk Europe Africa British Ai
Correspondence AddressLilac Cottage
Arlington Corner
Bibury
Gloucestershire
GL7 5NF
Wales
Director NameFrancis Patrick Pearse
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(18 years, 12 months after company formation)
Appointment Duration1 year (resigned 22 March 2005)
RoleManaging Director
Correspondence AddressRufflands
School Lane
Middleton Stoney
Oxfordshire
OX25 4AN
Secretary NameMalcolm Jackson
NationalityBritish
StatusResigned
Appointed18 March 2004(18 years, 12 months after company formation)
Appointment Duration4 years (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressBroad Eaves 4 Measham Road
Ashby De La Zouch
Leicestershire
LE65 2PF
Director NameXavier Lansade
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2008(23 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Director NameSean Doyle
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2008(23 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2009)
RoleFinancial Controller
Correspondence Address84a Hammersmith Grove
London
W6 7HB
Director NameMr William David Shepherd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(27 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2013)
RoleBa Global Head Of Sales
Country of ResidenceEngland
Correspondence Address99 (S122)
Carrus Heathrow Airport
Hounslow
Middlesex
TW6 2JS

Location

Registered AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1British Airways PLC
40.00%
Ordinary A
3 at £1Worldwide Flight Services LTD
30.00%
Ordinary B
3 at £1Worldwide Flight Services LTD
30.00%
Ordinary C

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (4 pages)
18 November 2014Application to strike the company off the register (4 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(9 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(9 pages)
5 June 2014Registered office address changed from Building 70 Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Building 70 Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Building 70 Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA on 5 June 2014 (1 page)
2 May 2014Group of companies' accounts made up to 31 December 2013 (12 pages)
2 May 2014Group of companies' accounts made up to 31 December 2013 (12 pages)
27 November 2013Statement of capital on 27 November 2013
  • GBP 10
(4 pages)
27 November 2013Statement of capital on 27 November 2013
  • GBP 10
(4 pages)
19 November 2013Resolutions
  • RES13 ‐ Approve interim dividend 21/10/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 November 2013Solvency statement dated 21/10/13 (2 pages)
19 November 2013Resolutions
  • RES13 ‐ Approve interim dividend 21/10/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 November 2013Statement by directors (2 pages)
19 November 2013Statement by directors (2 pages)
19 November 2013Solvency statement dated 21/10/13 (2 pages)
12 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
12 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
30 April 2013Termination of appointment of William David Shepherd as a director on 14 January 2013 (1 page)
30 April 2013Termination of appointment of William David Shepherd as a director on 14 January 2013 (1 page)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (10 pages)
11 July 2012Director's details changed for Miss Rachel Claire Izzard on 29 June 2012 (3 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (10 pages)
11 July 2012Director's details changed for Miss Rachel Claire Izzard on 29 June 2012 (3 pages)
10 July 2012Director's details changed for Stephen Gunning on 29 June 2012 (3 pages)
10 July 2012Director's details changed for Mr William David Shepherd on 29 June 2012 (2 pages)
10 July 2012Director's details changed for Mr Patrick Ian Roberts on 29 June 2012 (2 pages)
10 July 2012Director's details changed for Mr William David Shepherd on 29 June 2012 (2 pages)
10 July 2012Director's details changed for Mr Patrick Ian Roberts on 29 June 2012 (2 pages)
10 July 2012Director's details changed for Stephen Gunning on 29 June 2012 (3 pages)
3 May 2012Appointment of Mr William David Shepherd as a director on 1 May 2012 (2 pages)
3 May 2012Appointment of Mr William David Shepherd as a director on 1 May 2012 (2 pages)
3 May 2012Appointment of Mr William David Shepherd as a director on 1 May 2012 (2 pages)
2 May 2012Appointment of Mr Steven Greenhalgh as a director on 1 May 2012 (2 pages)
2 May 2012Appointment of Mr Steven Greenhalgh as a director on 1 May 2012 (2 pages)
2 May 2012Termination of appointment of Xavier Lansade as a director on 1 May 2012 (1 page)
2 May 2012Appointment of Mr Steven Greenhalgh as a director on 1 May 2012 (2 pages)
2 May 2012Termination of appointment of Xavier Lansade as a director on 1 May 2012 (1 page)
2 May 2012Termination of appointment of Xavier Lansade as a director on 1 May 2012 (1 page)
23 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
23 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
19 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
19 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
1 July 2011Secretary's details changed for Steven Greenhalgh on 1 June 2011 (2 pages)
1 July 2011Secretary's details changed for Steven Greenhalgh on 1 June 2011 (2 pages)
1 July 2011Secretary's details changed for Steven Greenhalgh on 1 June 2011 (2 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
30 June 2011Director's details changed for Xavier Lansade on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Rachel Izzard on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Xavier Lansade on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Olivier Philippe Auguste Bijaoui on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Olivier Philippe Auguste Bijaoui on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Stephen Gunning on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Olivier Philippe Auguste Bijaoui on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Patrick Ian Roberts on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Patrick Ian Roberts on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Stephen Gunning on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Rachel Izzard on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Stephen Gunning on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Patrick Ian Roberts on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Rachel Izzard on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Xavier Lansade on 1 June 2011 (2 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
17 June 2010Director's details changed for Xavier Lansade on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Stephen Gunning on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Stephen Gunning on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Xavier Lansade on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Stephen Gunning on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Xavier Lansade on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
18 January 2010Appointment of Rachel Izzard as a director (3 pages)
18 January 2010Appointment of Rachel Izzard as a director (3 pages)
18 January 2010Termination of appointment of Sean Doyle as a director (1 page)
18 January 2010Termination of appointment of Sean Doyle as a director (1 page)
13 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
13 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
17 June 2009Return made up to 14/06/09; full list of members (5 pages)
17 June 2009Return made up to 14/06/09; full list of members (5 pages)
30 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
25 November 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
25 November 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
11 July 2008Director appointed sean doyle (2 pages)
11 July 2008Director appointed sean doyle (2 pages)
2 July 2008Return made up to 14/06/08; full list of members (5 pages)
2 July 2008Return made up to 14/06/08; full list of members (5 pages)
23 June 2008Director appointed xavier lansade (1 page)
23 June 2008Director appointed xavier lansade (1 page)
17 April 2008Appointment terminated director bryan bullman (1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 April 2008Appointment terminated director and secretary malcolm jackson (1 page)
17 April 2008Appointment terminated director eric dunwoody (1 page)
17 April 2008Appointment terminated director and secretary malcolm jackson (1 page)
17 April 2008Appointment terminated director bryan bullman (1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 April 2008Appointment terminated director eric dunwoody (1 page)
10 April 2008Director appointed patrick ian roberts (3 pages)
10 April 2008Director appointed olivier phillipe auguste bijaoui (3 pages)
10 April 2008Director appointed olivier phillipe auguste bijaoui (3 pages)
10 April 2008Secretary appointed steven greenhalgh (3 pages)
10 April 2008Secretary appointed steven greenhalgh (3 pages)
10 April 2008Director appointed patrick ian roberts (3 pages)
13 August 2007Auditor's resignation (1 page)
13 August 2007Auditor's resignation (1 page)
2 August 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
2 August 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
27 July 2007Auditor's resignation (1 page)
27 July 2007Auditor's resignation (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Registered office changed on 21/06/07 from: building 70 argosy road nottingham east midlands airport derby DE74 2SA (1 page)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
21 June 2007Registered office changed on 21/06/07 from: building 70 argosy road nottingham east midlands airport derby DE74 2SA (1 page)
21 June 2007Director's particulars changed (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
27 January 2007Director's particulars changed (1 page)
27 January 2007Director's particulars changed (1 page)
10 August 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
10 August 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
23 June 2006Return made up to 14/06/06; full list of members (3 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Return made up to 14/06/06; full list of members (3 pages)
9 September 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
9 September 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
22 June 2005Return made up to 14/06/05; full list of members (4 pages)
22 June 2005Return made up to 14/06/05; full list of members (4 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
24 August 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
24 August 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
6 August 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 August 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (1 page)
2 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
2 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
31 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 August 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
4 August 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
27 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
31 July 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
27 June 2001Return made up to 14/06/01; full list of members (8 pages)
27 June 2001Return made up to 14/06/01; full list of members (8 pages)
11 October 2000Full group accounts made up to 31 March 2000 (21 pages)
11 October 2000Full group accounts made up to 31 March 2000 (21 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
14 July 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 1999Full group accounts made up to 31 March 1999 (21 pages)
6 September 1999Full group accounts made up to 31 March 1999 (21 pages)
8 July 1999Return made up to 14/06/99; full list of members (7 pages)
8 July 1999Return made up to 14/06/99; full list of members (7 pages)
29 March 1999Director's particulars changed (1 page)
29 March 1999Director's particulars changed (1 page)
22 July 1998Full group accounts made up to 31 March 1998 (21 pages)
22 July 1998Full group accounts made up to 31 March 1998 (21 pages)
14 July 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 1997Full accounts made up to 31 March 1997 (19 pages)
23 July 1997Full accounts made up to 31 March 1997 (19 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
11 July 1996Full group accounts made up to 31 March 1996 (21 pages)
11 July 1996Full group accounts made up to 31 March 1996 (21 pages)
10 July 1996Return made up to 14/06/96; no change of members
  • 363(287) ‐ Registered office changed on 10/07/96
(8 pages)
10 July 1996Return made up to 14/06/96; no change of members
  • 363(287) ‐ Registered office changed on 10/07/96
(8 pages)
16 August 1995Full group accounts made up to 31 March 1995 (20 pages)
16 August 1995Full group accounts made up to 31 March 1995 (20 pages)
21 July 1995Return made up to 14/06/95; no change of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 1995Return made up to 14/06/95; no change of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1989Company name changed\certificate issued on 08/11/89 (2 pages)
8 November 1989Company name changed\certificate issued on 08/11/89 (2 pages)
28 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
28 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
18 April 1989Articles of association (31 pages)
18 April 1989Articles of association (31 pages)
25 March 1985Incorporation (13 pages)
25 March 1985Incorporation (13 pages)