Company NameAuto Shipping Limited
DirectorsLucinda Mary Johnson and Munroop Atwal
Company StatusActive
Company Number01910901
CategoryPrivate Limited Company
Incorporation Date3 May 1985(39 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lucinda Mary Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(33 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMunroop Atwal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 July 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameAustin St John Conboy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 October 2000)
RoleShipping & Forwarding Agent
Correspondence AddressBriarley House
Upper Churchtown Road
Dublin 14
Irish
Director NameMr Anthony Walter Butler
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 October 2000)
RoleShipping & Forwarding Agent
Correspondence Address22 Thingwall Road
Liverpool
Merseyside
L15 7JZ
Secretary NameAustin St John Conboy
NationalityIrish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 October 2000)
RoleCompany Director
Correspondence AddressBriarley House
Upper Churchtown Road
Dublin 14
Irish
Director NameMr Stephen William Burgess
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(15 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBorne House
Romsey Road
Kings Somborne
Hampshire
SO20 6PR
Director NameMichael Andrew Stacey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2000(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2002)
RoleFinancial Accountant
Correspondence Address9245 Harvest Rush Road
Garrison
Baltimore County
Md 21117
Director NameDouglas Wayne Tipton
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2002)
RoleExecutive Director
Correspondence Address1344 World Trade Centre
Baltimore
Mass 21202
Irish
Secretary NameAvril Helen Winifred Winson
NationalityBritish
StatusResigned
Appointed04 October 2000(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressFlat 9, St John's Lane
Clerkenwell
London
EC1M 4BU
Director NameRachel Page
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(17 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 2003)
RoleChartered Accountant
Correspondence Address250 South President Street
Apt 505
Baltimore
Ma 21202
Irish
Director NamePaul James Allen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2004)
RoleLogistics Director
Correspondence Address294b Queenstown Road
London
SW8 4LT
Director NameMr David William Twidle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2006)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address8 Oaklands
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3XZ
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed23 June 2006(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameDouglas Downie Morrison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 December 2013)
RolePort Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Morley Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1JF
Director NameSteven Richard Lake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2017)
RoleChartered Accountant
Correspondence AddressCourt Lodge
Court Hill, Damerham
Fordingbridge
Hants
SP6 3HL
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(22 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(28 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Nicholas James Ridehalgh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2016)
RolePort Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Steven John Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(30 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(32 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Daniel Gama Rodrigues
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed06 May 2020(35 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websitegmt-auto-ltd.co.uk

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.3k at £1American Port Services Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

1 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
11 July 2022Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page)
11 July 2022Appointment of Munroop Atwal as a director on 30 June 2022 (2 pages)
17 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
19 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page)
6 May 2020Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 February 2019Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages)
22 February 2019Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 July 2018Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
12 July 2017Appointment of Mr George Sebastian Matthew Bull as a director on 10 July 2017 (2 pages)
12 July 2017Appointment of Mr George Sebastian Matthew Bull as a director on 10 July 2017 (2 pages)
12 July 2017Termination of appointment of Steven Richard Lake as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Steven Richard Lake as a director on 30 June 2017 (1 page)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,250
(5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,250
(5 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
21 April 2016Termination of appointment of Nicholas James Ridehalgh as a director on 8 April 2016 (1 page)
21 April 2016Termination of appointment of Nicholas James Ridehalgh as a director on 8 April 2016 (1 page)
21 April 2016Appointment of Mr Steven John Munro as a director on 8 April 2016 (2 pages)
21 April 2016Appointment of Mr Steven John Munro as a director on 8 April 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,250
(5 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,250
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,250
(5 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,250
(5 pages)
8 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
8 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
25 June 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
25 June 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
25 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
3 January 2014Appointment of Mr Nicholas James Ridehalgh as a director (2 pages)
3 January 2014Appointment of Mr Nicholas James Ridehalgh as a director (2 pages)
2 January 2014Termination of appointment of Douglas Morrison as a director (1 page)
2 January 2014Termination of appointment of Douglas Morrison as a director (1 page)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
21 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (87 pages)
21 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (87 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,250
(5 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,250
(5 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
30 September 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 September 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
30 September 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
30 September 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (16 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (16 pages)
30 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
14 April 2010Full accounts made up to 31 December 2009 (19 pages)
14 April 2010Full accounts made up to 31 December 2009 (19 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
15 April 2009Full accounts made up to 31 December 2008 (13 pages)
15 April 2009Full accounts made up to 31 December 2008 (13 pages)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
11 December 2008Return made up to 05/12/08; no change of members (10 pages)
11 December 2008Return made up to 05/12/08; no change of members (10 pages)
13 August 2008Auditor's resignation (2 pages)
13 August 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
5 April 2008Full accounts made up to 31 December 2007 (16 pages)
5 April 2008Full accounts made up to 31 December 2007 (16 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 July 2007Full accounts made up to 31 December 2006 (15 pages)
5 July 2007Full accounts made up to 31 December 2006 (15 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
27 November 2006Return made up to 27/11/06; full list of members (2 pages)
27 November 2006Return made up to 27/11/06; full list of members (2 pages)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
25 May 2006Full accounts made up to 31 December 2005 (14 pages)
25 May 2006Full accounts made up to 31 December 2005 (14 pages)
16 November 2005Return made up to 16/11/05; no change of members (2 pages)
16 November 2005Return made up to 16/11/05; no change of members (2 pages)
22 March 2005Full accounts made up to 31 December 2004 (12 pages)
22 March 2005Full accounts made up to 31 December 2004 (12 pages)
16 November 2004Return made up to 16/11/04; full list of members (2 pages)
16 November 2004Return made up to 16/11/04; full list of members (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
2 April 2004Secretary's particulars changed (1 page)
2 April 2004Secretary's particulars changed (1 page)
27 March 2004Full accounts made up to 31 December 2003 (12 pages)
27 March 2004Full accounts made up to 31 December 2003 (12 pages)
27 November 2003Return made up to 14/11/03; full list of members (7 pages)
27 November 2003Return made up to 14/11/03; full list of members (7 pages)
19 March 2003Full accounts made up to 31 December 2002 (12 pages)
19 March 2003Full accounts made up to 31 December 2002 (12 pages)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
27 November 2002Return made up to 15/11/02; full list of members (7 pages)
27 November 2002Return made up to 15/11/02; full list of members (7 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
19 March 2002Full accounts made up to 31 December 2001 (12 pages)
19 March 2002Full accounts made up to 31 December 2001 (12 pages)
31 December 2001Return made up to 15/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2001Return made up to 15/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
10 December 2000Return made up to 15/11/00; full list of members (7 pages)
10 December 2000Return made up to 15/11/00; full list of members (7 pages)
21 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/10/00
(1 page)
21 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/10/00
(1 page)
14 November 2000Registered office changed on 14/11/00 from: 25,victoria street liverpool merseyside L1 6BD (1 page)
14 November 2000Registered office changed on 14/11/00 from: 25,victoria street liverpool merseyside L1 6BD (1 page)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (3 pages)
6 November 2000New director appointed (3 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
27 October 2000Auditor's resignation (1 page)
27 October 2000Auditor's resignation (1 page)
3 October 2000Full accounts made up to 30 April 2000 (12 pages)
3 October 2000Full accounts made up to 30 April 2000 (12 pages)
3 February 2000Full accounts made up to 30 April 1999 (12 pages)
3 February 2000Full accounts made up to 30 April 1999 (12 pages)
6 December 1999Return made up to 15/11/99; full list of members (7 pages)
6 December 1999Return made up to 15/11/99; full list of members (7 pages)
16 February 1999Full accounts made up to 30 April 1998 (13 pages)
16 February 1999Full accounts made up to 30 April 1998 (13 pages)
25 November 1998Return made up to 15/11/98; full list of members (7 pages)
25 November 1998Return made up to 15/11/98; full list of members (7 pages)
19 January 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 December 1997£ ic 5000/1250 30/11/97 £ sr 3750@1=3750 (1 page)
23 December 1997£ ic 5000/1250 30/11/97 £ sr 3750@1=3750 (1 page)
27 November 1997Return made up to 15/11/97; full list of members (6 pages)
27 November 1997Return made up to 15/11/97; full list of members (6 pages)
17 November 1997Full accounts made up to 30 April 1997 (13 pages)
17 November 1997Full accounts made up to 30 April 1997 (13 pages)
11 December 1996Return made up to 15/11/96; full list of members (6 pages)
11 December 1996Return made up to 15/11/96; full list of members (6 pages)
19 November 1996Full accounts made up to 30 April 1996 (13 pages)
19 November 1996Full accounts made up to 30 April 1996 (13 pages)
28 November 1995Full accounts made up to 30 April 1995 (11 pages)
28 November 1995Full accounts made up to 30 April 1995 (11 pages)
21 November 1995Return made up to 15/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 November 1995Return made up to 15/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 September 1994Full accounts made up to 30 April 1994 (11 pages)
20 September 1994Full accounts made up to 30 April 1994 (11 pages)
9 December 1993Accounts for a small company made up to 30 April 1993 (5 pages)
9 December 1993Accounts for a small company made up to 30 April 1993 (5 pages)
24 May 1993Director's particulars changed (2 pages)
24 May 1993Director's particulars changed (2 pages)
30 November 1992Full accounts made up to 30 April 1992 (11 pages)
30 November 1992Full accounts made up to 30 April 1992 (11 pages)
2 December 1991Accounts for a small company made up to 30 April 1991 (5 pages)
2 December 1991Accounts for a small company made up to 30 April 1991 (5 pages)
28 September 1990Accounts for a small company made up to 30 April 1990 (4 pages)
28 September 1990Accounts for a small company made up to 30 April 1990 (4 pages)
20 December 1989Accounts for a small company made up to 30 April 1989 (4 pages)
20 December 1989Accounts for a small company made up to 30 April 1989 (4 pages)
3 November 1988Accounts for a small company made up to 30 April 1988 (4 pages)
3 November 1988Accounts for a small company made up to 30 April 1988 (4 pages)
12 January 1988Accounts for a small company made up to 30 April 1987 (4 pages)
12 January 1988Accounts for a small company made up to 30 April 1987 (4 pages)
13 February 1987Return made up to 05/11/86; full list of members (4 pages)
13 February 1987Return made up to 05/11/86; full list of members (4 pages)
31 October 1986Accounts for a small company made up to 30 April 1986 (4 pages)
31 October 1986Accounts for a small company made up to 30 April 1986 (4 pages)
7 June 1985Allotment of shares (2 pages)
7 June 1985Allotment of shares (2 pages)
3 May 1985Incorporation (14 pages)
3 May 1985Incorporation (14 pages)