Company NameVictor Gollancz Limited
Company StatusDissolved
Company Number01944299
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 7 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)
Previous NameDetrawheel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed23 September 2003(18 years after company formation)
Appointment Duration18 years, 11 months (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 20 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed20 March 2015(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 20 Victoria Embankment
London
EC4Y 0DZ
Director NameIan James Craig
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 August 1992)
RolePublisher
Correspondence Address86 Hungerford Road
London
N7 9LP
Director NameIan Douglas Smith
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 1992)
RolePublisher
Correspondence AddressSheridan Broomers Hill Lane
Pulborough
West Sussex
RH20 2DU
Director NameAdrienne Maguire
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 1999)
RolePublisher
Correspondence Address8 Carew Road
Ealing
London
W13 9QL
Director NameElizabeth Knights
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 November 1996)
RolePublisher
Correspondence Address86 Hungerford Road
London
N7 9LP
Director NameChristine April Kloet
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1997)
RolePublisher
Correspondence Address43 Fox Street
Gillingham
Kent
ME7 1HH
Director NameMs Joanna Goldsworthy
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Willoughby Road
London
NW3 1SA
Director NameLionel Robert George Foot
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RolePublisher
Correspondence AddressCoolhurst London Road
Hassocks
West Sussex
BN6 9NT
Director NameRichard Evans
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 1996)
RolePublisher
Correspondence Address18 Crediton Road
London
NW10 3DU
Director NameElizabeth Dobson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address9 Rothes Road
Dorking
Surrey
RH4 1LF
Director NameMr David George Burnett
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RolePublisher
Correspondence Address103 Lonsdale Road
Barnes
London
SW13 9DA
Director NameJane Black Stock
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 1999)
RolePublisher
Correspondence Address19 Corsica Street
London
N5 1JT
Director NameMr Edward Stephen Bray
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 1992)
RolePublisher
Country of ResidenceEngland
Correspondence Address19 Palace Road
East Molesey
Surrey
KT8 9DJ
Secretary NameRosalind Jean Finlay
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 October 1992)
RoleCompany Director
Correspondence Address60 Norfolk Road
Littlehampton
West Sussex
BN17 5HB
Director NameStephen James Butcher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressUnderhill Cottage
Little Green
Mells
Somerset
BA11 3QZ
Director NameMr Francis John Roney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(7 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address88 Woodford Crescent
Pinner
Middlesex
HA5 3TY
Director NamePhilip James Sturrock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(7 years, 1 month after company formation)
Appointment Duration7 years (resigned 09 October 1999)
RoleCompany Director
Correspondence AddressFlat 14 11 Avenue Road
St Albans
Hertfordshire
AL1 3QG
Secretary NameMr Francis John Roney
NationalityBritish
StatusResigned
Appointed05 October 1992(7 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address88 Woodford Crescent
Pinner
Middlesex
HA5 3TY
Director NameAnthony John Valerian Cheetham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Morpeth Mansions
Morpeth Terrace
London
SW1 1ER
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1999(14 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMatthew O'Sullivan
NationalityBritish
StatusResigned
Appointed09 October 1999(14 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2000)
RoleAccountant
Correspondence Address23 Palmerston Road
East Sheen
London
SW14 7QA
Secretary NameMr Ian Andrew Oliver
NationalityBritish
StatusResigned
Appointed30 June 2000(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address175 Wickham Chase
West Wickham
Kent
BR4 0BH
Secretary NameMr Pardip Dass
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Primrose Avenue
Romford
Essex
RM6 4QD
Secretary NameMark Prior
NationalityBritish
StatusResigned
Appointed25 April 2008(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Merton Road
London
SW18 1QX
Secretary NameMiss Clare Jarvis
StatusResigned
Appointed10 June 2011(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressOrion House
5 Upper Saint Martins Lane
London
WC2H 9EA
Director NameMs Rowena Gay Swallow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrion House
5 Upper Saint Martins Lane
London
WC2H 9EA
Secretary NameMiss Rowena Swallow
StatusResigned
Appointed01 July 2013(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressOrion House
5 Upper Saint Martins Lane
London
WC2H 9EA

Contact

Websiteorionbooks.co.uk
Telephone020 72403444
Telephone regionLondon

Location

Registered AddressCarmelite House
20 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1m at £1Orion Publishing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 November 1992Delivered on: 1 December 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
10 June 1988Delivered on: 1 July 1988
Satisfied on: 10 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (3 pages)
8 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,060,000
(4 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,060,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
14 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 20 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 20 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
20 March 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,060,000
(4 pages)
29 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,060,000
(4 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,060,000
(4 pages)
29 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,060,000
(4 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,060,000
(4 pages)
28 July 2014Director's details changed for Mr Pierre De Cacqueray on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Pierre De Cacqueray on 28 July 2014 (2 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Termination of appointment of Peter Roche as a director (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
2 July 2013Termination of appointment of Peter Roche as a director (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 July 2009Return made up to 30/06/09; full list of members (3 pages)
16 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 July 2008Return made up to 30/06/08; full list of members (3 pages)
31 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 May 2008Appointment terminated secretary pardip dass (1 page)
12 May 2008Secretary appointed mark prior (1 page)
12 May 2008Secretary appointed mark prior (1 page)
12 May 2008Appointment terminated secretary pardip dass (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 July 2007Return made up to 30/06/07; no change of members (7 pages)
30 July 2007Return made up to 30/06/07; no change of members (7 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006Secretary resigned (1 page)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
5 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
1 August 2000Secretary resigned (1 page)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 January 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
24 January 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
23 November 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 November 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 October 1999New director appointed (3 pages)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (3 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (3 pages)
25 October 1999New secretary appointed (3 pages)
5 January 1999Auditor's resignation (1 page)
5 January 1999Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
15 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
7 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 June 1997Full accounts made up to 31 December 1996 (16 pages)
12 June 1997Full accounts made up to 31 December 1996 (16 pages)
22 May 1997Declaration of mortgage charge released/ceased (1 page)
22 May 1997Declaration of mortgage charge released/ceased (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
16 July 1996Full accounts made up to 31 December 1995 (15 pages)
16 July 1996Full accounts made up to 31 December 1995 (15 pages)
15 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1995Full accounts made up to 31 December 1994 (14 pages)
24 July 1995Full accounts made up to 31 December 1994 (14 pages)
21 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 1986Company name changed\certificate issued on 20/01/86 (2 pages)
20 January 1986Company name changed\certificate issued on 20/01/86 (2 pages)
4 September 1985Incorporation (15 pages)
4 September 1985Incorporation (15 pages)