Company NameMerryweathers Limited
Company StatusDissolved
Company Number01922095
CategoryPrivate Limited Company
Incorporation Date13 June 1985(38 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameSpokeline Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Joaquim Rocha Teixeira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed01 September 2011(26 years, 2 months after company formation)
Appointment Duration5 months (closed 31 January 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameMr Richard William Richardson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 05 January 2001)
RoleCo Director
Correspondence Address3 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameCarol Kathleen Merryweather
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 1997)
RoleCo Director
Correspondence AddressQuennells
Old Lane Hatchford End
Cobham
Surrey
KT11 1NE
Director NameMr Charles Nigel Cross Sherwood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 06 March 1992)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavewood
Rectory Lane
Datchworth
Hertfordshire
SG3 6RD
Director NameRichard Mann Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 05 January 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood Grange
Underwood Drive
Rawdon
Leeds
LS19 6LA
Director NameMr Barry Reginald Britton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1993)
RoleCo Director
Correspondence Address115 Barkham Ride
Wokingham
Berkshire
RG11 4EP
Director NameMr Michael John Barnes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 29 June 2000)
RoleCo Director
Country of ResidenceEngland
Correspondence Address28 Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9AZ
Secretary NameRichard Mann Taylor
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood Grange
Underwood Drive
Rawdon
Leeds
LS19 6LA
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameStephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2004)
RoleAccountant
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameMr Maurice Gammell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed05 January 2001(15 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(18 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Garry Anthony Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(18 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramber Cottage
The Avenue
Maidenhead
Berkshire
SL6 8HG
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(20 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameTimothy Charles Moss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(20 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Trowley Heights
Flamstead
Hertfordshire
AL3 8DE
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(21 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(21 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elmroyd Avenue
Potters Bar
Enfield
Middlesex
EN6 2ED
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(21 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Frances Silk
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleFinanical Director
Country of ResidenceEngland
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameMs Maria Simovic
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ

Location

Registered Address5-9 Quality House
Quality Court
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

137.1m at £0.01Harry Ramsden's LTD
99.49%
Ordinary A
700k at £0.01Harry Ramsden's LTD
0.51%
Ordinary B

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
23 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1,378,123.67
(4 pages)
23 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1,378,123.67
(4 pages)
23 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1,378,123.67
(4 pages)
22 September 2011Termination of appointment of Maria Simovic as a director on 2 September 2011 (1 page)
22 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
22 September 2011Termination of appointment of Marija Simovic as a director (1 page)
22 September 2011Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 22 September 2011 (1 page)
22 September 2011Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 22 September 2011 (1 page)
22 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director on 1 September 2011 (2 pages)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
11 April 2011Termination of appointment of Frances Silk as a director (1 page)
11 April 2011Termination of appointment of Frances Silk as a director (1 page)
7 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
11 February 2010Appointment of Frances Silk as a director (3 pages)
11 February 2010Appointment of Frances Silk as a director (3 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of Anthony Keating as a director (1 page)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of Anthony Keating as a director (1 page)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
8 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
18 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
18 October 2009Director's details changed
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
15 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
12 August 2009Return made up to 08/08/09; full list of members (5 pages)
12 August 2009Return made up to 08/08/09; full list of members (5 pages)
28 July 2009Accounts made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment Terminated Director roger worrell (1 page)
8 August 2008Return made up to 08/08/08; full list of members (5 pages)
8 August 2008Return made up to 08/08/08; full list of members (5 pages)
7 July 2008Appointment terminated director garry cross (1 page)
7 July 2008Appointment Terminated Director garry cross (1 page)
13 June 2008Accounts made up to 30 September 2007 (2 pages)
13 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 January 2008Return made up to 08/08/07; full list of members; amend (9 pages)
25 January 2008Return made up to 08/08/07; full list of members; amend (9 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
1 November 2007Return made up to 08/08/07; full list of members (3 pages)
1 November 2007Return made up to 08/08/07; full list of members (3 pages)
2 August 2007Accounts made up to 30 September 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
17 November 2006Return made up to 08/08/06; full list of members (7 pages)
17 November 2006Return made up to 08/08/06; full list of members (7 pages)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
31 May 2006Accounts made up to 30 September 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
9 August 2005Return made up to 08/08/05; full list of members (3 pages)
9 August 2005Return made up to 08/08/05; full list of members (3 pages)
5 August 2005Accounts made up to 30 September 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
26 August 2004Return made up to 08/08/04; full list of members (3 pages)
26 August 2004Return made up to 08/08/04; full list of members (3 pages)
4 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 July 2004Full accounts made up to 30 September 2003 (13 pages)
30 July 2004Full accounts made up to 30 September 2003 (13 pages)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 May 2004New director appointed (1 page)
6 May 2004New director appointed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
18 August 2003Return made up to 08/08/03; full list of members (3 pages)
18 August 2003Return made up to 08/08/03; full list of members (3 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
11 July 2003Auditor's resignation (1 page)
11 July 2003Auditor's resignation (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
9 October 2002Return made up to 08/08/02; full list of members (3 pages)
9 October 2002Return made up to 08/08/02; full list of members (3 pages)
8 August 2002Full accounts made up to 26 September 2001 (11 pages)
8 August 2002Full accounts made up to 26 September 2001 (11 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
28 October 2001Return made up to 08/08/01; full list of members (7 pages)
28 October 2001Return made up to 08/08/01; full list of members (7 pages)
25 September 2001Registered office changed on 25/09/01 from: compass roadside little chef and travel lodge granada hospitality LIMITED p o box 218 toddington dunstable LU5 6QG (1 page)
25 September 2001Registered office changed on 25/09/01 from: compass roadside little chef and travel lodge granada hospitality LIMITED p o box 218 toddington dunstable LU5 6QG (1 page)
25 May 2001Full accounts made up to 26 September 2000 (9 pages)
25 May 2001Full accounts made up to 26 September 2000 (9 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New director appointed (3 pages)
22 January 2001Registered office changed on 22/01/01 from: 109 hersham road walton on thames surrey KT12 1RN (1 page)
22 January 2001Registered office changed on 22/01/01 from: 109 hersham road walton on thames surrey KT12 1RN (1 page)
22 January 2001Secretary resigned;director resigned (1 page)
22 January 2001New director appointed (3 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (3 pages)
22 January 2001New director appointed (3 pages)
22 January 2001Secretary resigned;director resigned (1 page)
22 January 2001New director appointed (3 pages)
6 October 2000Return made up to 08/08/00; full list of members (7 pages)
6 October 2000Return made up to 08/08/00; full list of members (7 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
2 May 2000Full accounts made up to 28 September 1999 (12 pages)
2 May 2000Full accounts made up to 28 September 1999 (12 pages)
12 April 1999Full accounts made up to 29 September 1998 (12 pages)
12 April 1999Full accounts made up to 29 September 1998 (12 pages)
25 February 1998Full accounts made up to 30 September 1997 (13 pages)
25 February 1998Full accounts made up to 30 September 1997 (13 pages)
28 October 1997Secretary's particulars changed;director's particulars changed (1 page)
28 October 1997Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
20 January 1997Full accounts made up to 1 October 1996 (14 pages)
20 January 1997Full accounts made up to 1 October 1996 (14 pages)
20 January 1997Full accounts made up to 1 October 1996 (14 pages)
22 July 1996Full accounts made up to 26 September 1995 (14 pages)
22 July 1996Full accounts made up to 26 September 1995 (14 pages)
11 April 1996Return made up to 08/08/95; no change of members (8 pages)
11 April 1996Return made up to 08/08/95; no change of members (8 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
5 July 1994Return made up to 08/08/93; full list of members (9 pages)
5 July 1994Return made up to 08/08/93; full list of members (9 pages)
7 July 1993Accounts for a small company made up to 27 September 1992 (1 page)
7 July 1993Accounts for a small company made up to 27 September 1992 (9 pages)
28 June 1993Return made up to 08/08/92; change of members (2 pages)
28 June 1993Return made up to 08/08/92; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
21 July 1992£ nc 1369082/2738164 13/03/92 (1 page)
21 July 1992£ nc 1369082/2738164 13/03/92 (1 page)
21 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
19 March 1992Ad 13/03/92--------- £ si [email protected]=136983 £ ic 8292/145275 (2 pages)
19 March 1992Ad 13/03/92--------- £ si [email protected]=136983 £ ic 8292/145275 (2 pages)
17 March 1992£ nc 8292/1367950 13/03/92 (1 page)
17 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1992£ nc 8292/1367950 13/03/92 (1 page)
7 July 1988Wd 27/05/88 ad 23/04/88--------- premium £ si [email protected]=750 £ ic 8292/9042 (2 pages)
7 July 1988£ nc 8292/9042 (1 page)
7 July 1988£ nc 8292/9042 (1 page)
7 July 1988Wd 27/05/88 ad 23/04/88--------- premium £ si [email protected]=750 £ ic 8292/9042 (2 pages)
7 March 1988Conve (2 pages)
7 March 1988Conve (2 pages)