Company NameTry Group Limited
Company StatusDissolved
Company Number01989257
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NamesIntercede 340 Limited and Try Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(26 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 16 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Stuart Alexander Waldman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(31 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 16 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed15 March 2012(26 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 16 November 2021)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Gordon Stanley Whitmore
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 June 1991)
RoleSecretary
Correspondence AddressCheviot
69 Nine Mile Ride Finchampstead
Wokingham
Berkshire
RG40 4ND
Director NameDonald Richard Chilvers
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Farm
Old Rectory Brightwell Baldwin
Watlington
Oxfordshire
OX49 5NP
Director NameMr Michael John Deasley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleBuilder
Correspondence AddressLilyfields
Horsham Lane
Ewhurst
Surrey
GU6 7RT
Director NameGeoffrey Arthur Higham
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 12 May 1998)
RoleCompany Director
Correspondence Address32 East St Helen Street
Abingdon
Oxfordshire
OX14 5EB
Director NameMr Peter Robert Howell
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1995)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Babylon Lane Lower Kingswood
Tadworth
Surrey
KT20 6XA
Director NameMr John Andrew Try
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1996)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWood Lane House Wood Lane
Iver Heath
Iver
Buckinghamshire
SL0 0LD
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 September 2012)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameHugh William Try
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFavershams Meadow
Mumfords Lane
Gerrards Cross
Bucks
SL9 8TQ
Secretary NameMr Gordon Stanley Whitmore
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 2 months after company formation)
Appointment Duration5 days (resigned 14 May 1991)
RoleCompany Director
Correspondence AddressCheviot
69 Nine Mile Ride Finchampstead
Wokingham
Berkshire
RG40 4ND
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Terence Frederick Wood
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address13 Paddock Close
Worcester Park
Surrey
KT4 7LY
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(7 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2005)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameBarry Kenneth Luckett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2002)
RoleBuilder
Correspondence AddressKiln Cottage Kiln Lane
Tilehurst
Reading
RG31 5UE
Director NameRichard Charles Biffa
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill Park
Harpsden Wood Henley
Marlow
Buckinghamshire
RG9 2AE
Director NameChristopher David Bucknall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(12 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address51 Brackendale Road
Camberley
Surrey
GU15 2JS
Director NameMr Andrew James Duxbury
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(26 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusResigned
Appointed01 March 2012(26 years after company formation)
Appointment Duration2 weeks (resigned 15 March 2012)
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL

Contact

Websitegallifordtry.co.uk
Telephone01895 855000
Telephone regionUxbridge

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

69.6m at £0.1Galliford Try PLC
100.00%
Ordinary
1 at £0.1Galliford Try Services LTD
0.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

9 March 2007Delivered on: 21 March 2007
Satisfied on: 9 August 2011
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details.
Fully Satisfied
27 June 2001Delivered on: 4 July 2001
Satisfied on: 1 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a try house cowley business park uxbridge - AGL26172. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 February 1998Delivered on: 3 March 1998
Satisfied on: 28 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a try house cowley business park cowley uxbridge middlesext/no: AGL26172 and the proceeds of sale.
Fully Satisfied
26 January 1998Delivered on: 30 January 1998
Satisfied on: 26 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H try house cowley business park cowley uxbridge middlesex t/n AGL26172. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 December 1993Delivered on: 24 December 1993
Satisfied on: 14 October 2000
Persons entitled: Banque Indosuez

Classification: Memorandum of deposit of securities
Secured details: All monies due or to become due from the company to the chargee under the terms of the letter of agreement and the memorandum of deposit of securities.
Particulars: The securities and all interest dividends and all stocks shares securities rights monies or property accruing. See the mortgage charge document for full details.
Fully Satisfied
23 February 1990Delivered on: 5 March 1990
Satisfied on: 13 May 1993
Persons entitled: Bank of America National Trust & Savings Association

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and or cowley park development limited under the terms of a loan agreement dated 6/2/90 a debenture dated 23/2/90 and or this charge to the chargee.
Particulars: F/H land & premises to the west of high street cowley l/b of hillingdon t/n ngl 290400 see form 395 for details.
Fully Satisfied
6 May 1988Delivered on: 18 May 1988
Satisfied on: 23 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old vine cottage poplor cottage and land and buildings adjoining high street cowley l/b of hillingdon t/no ngl 290400 and the proceeds of sale thereof.
Fully Satisfied

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
20 August 2021Application to strike the company off the register (1 page)
8 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
8 February 2021Change of details for Galliford Try Services Limited as a person with significant control on 18 January 2021 (2 pages)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
8 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP .1
(4 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP .1
(4 pages)
6 April 2016Full accounts made up to 30 June 2015 (12 pages)
6 April 2016Full accounts made up to 30 June 2015 (12 pages)
29 June 2015Statement by Directors (1 page)
29 June 2015Solvency Statement dated 24/06/15 (1 page)
29 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/06/2015
(1 page)
29 June 2015Solvency Statement dated 24/06/15 (1 page)
29 June 2015Statement by Directors (1 page)
29 June 2015Statement of capital on 29 June 2015
  • GBP 0.10
(4 pages)
29 June 2015Statement of capital on 29 June 2015
  • GBP 0.10
(4 pages)
29 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/06/2015
(1 page)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 6,958,751
(5 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 6,958,751
(5 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 6,958,751
(5 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 March 2015Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6,958,751
(4 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6,958,751
(4 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6,958,751
(4 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
2 October 2012Appointment of Mr Andrew James Duxbury as a director (2 pages)
2 October 2012Appointment of Mr Andrew James Duxbury as a director (2 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
19 March 2012Termination of appointment of Galliford Try Secretariat Services Limited as a secretary (1 page)
19 March 2012Termination of appointment of Galliford Try Secretariat Services Limited as a secretary (1 page)
15 March 2012Appointment of Mr Kevin Allan Corbett as a director (2 pages)
15 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
15 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
15 March 2012Appointment of Mr Kevin Allan Corbett as a director (2 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
17 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
19 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
19 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
26 May 2008Return made up to 09/05/08; full list of members (4 pages)
26 May 2008Return made up to 09/05/08; full list of members (4 pages)
17 December 2007Full accounts made up to 30 June 2007 (12 pages)
17 December 2007Full accounts made up to 30 June 2007 (12 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
5 April 2007Full accounts made up to 30 June 2006 (13 pages)
5 April 2007Full accounts made up to 30 June 2006 (13 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
26 February 2007Resolutions
  • RES13 ‐ Agree charge docs aprve 07/02/07
(2 pages)
26 February 2007Resolutions
  • RES13 ‐ Agree charge docs aprve 07/02/07
(2 pages)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
9 November 2005Full accounts made up to 30 June 2005 (12 pages)
9 November 2005Full accounts made up to 30 June 2005 (12 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
23 May 2005Return made up to 09/05/05; full list of members (8 pages)
23 May 2005Return made up to 09/05/05; full list of members (8 pages)
22 October 2004Full accounts made up to 30 June 2004 (13 pages)
22 October 2004Full accounts made up to 30 June 2004 (13 pages)
8 June 2004Return made up to 09/05/04; full list of members (8 pages)
8 June 2004Return made up to 09/05/04; full list of members (8 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
21 October 2003Full accounts made up to 30 June 2003 (14 pages)
21 October 2003Full accounts made up to 30 June 2003 (14 pages)
10 June 2003Return made up to 09/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2003Return made up to 09/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
17 January 2003Full accounts made up to 30 June 2002 (13 pages)
17 January 2003Full accounts made up to 30 June 2002 (13 pages)
3 October 2002Application for reregistration from PLC to private (1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 2002Re-registration of Memorandum and Articles (64 pages)
3 October 2002Re-registration of Memorandum and Articles (64 pages)
3 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2002Application for reregistration from PLC to private (1 page)
11 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002Full accounts made up to 30 June 2001 (14 pages)
20 February 2002Full accounts made up to 30 June 2001 (14 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Return made up to 09/05/01; change of members (8 pages)
18 June 2001Return made up to 09/05/01; change of members (8 pages)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
14 October 2000Declaration of satisfaction of mortgage/charge (1 page)
14 October 2000Declaration of satisfaction of mortgage/charge (1 page)
8 June 2000Return made up to 09/05/00; bulk list available separately (9 pages)
8 June 2000Return made up to 09/05/00; bulk list available separately (9 pages)
25 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 May 2000Full group accounts made up to 31 December 1999 (46 pages)
11 May 2000Full group accounts made up to 31 December 1999 (46 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
27 May 1999Return made up to 09/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
27 May 1999Return made up to 09/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 May 1999Full group accounts made up to 31 December 1998 (50 pages)
16 May 1999Full group accounts made up to 31 December 1998 (50 pages)
21 January 1999Memorandum and Articles of Association (53 pages)
21 January 1999Memorandum and Articles of Association (53 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
4 June 1998Return made up to 09/05/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
4 June 1998Return made up to 09/05/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
20 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
29 April 1998Full group accounts made up to 31 December 1997 (42 pages)
29 April 1998Full group accounts made up to 31 December 1997 (42 pages)
27 April 1998Location of register of members (non legible) (1 page)
27 April 1998Location of register of members (non legible) (1 page)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
2 June 1997Return made up to 09/05/97; bulk list available separately (16 pages)
2 June 1997Return made up to 09/05/97; bulk list available separately (16 pages)
21 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 May 1997Full group accounts made up to 31 December 1996 (43 pages)
9 May 1997Full group accounts made up to 31 December 1996 (43 pages)
11 April 1997New director appointed (3 pages)
11 April 1997New director appointed (3 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
22 August 1996Full group accounts made up to 31 December 1995 (44 pages)
22 August 1996Full group accounts made up to 31 December 1995 (44 pages)
6 June 1996Return made up to 09/05/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/06/96
(15 pages)
6 June 1996Return made up to 09/05/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/06/96
(15 pages)
22 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
17 July 1995Full group accounts made up to 31 December 1994 (43 pages)
17 July 1995Full group accounts made up to 31 December 1994 (43 pages)
31 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (142 pages)
20 May 1994Full group accounts made up to 31 December 1993 (41 pages)
20 May 1994Full group accounts made up to 31 December 1993 (41 pages)
23 April 1993Full group accounts made up to 31 December 1992 (44 pages)
23 April 1993Full group accounts made up to 31 December 1992 (44 pages)
10 April 1992Full group accounts made up to 31 December 1991 (41 pages)
10 April 1992Full group accounts made up to 31 December 1991 (41 pages)
23 October 1991Interim accounts made up to 30 June 1991 (8 pages)
23 October 1991Interim accounts made up to 30 June 1991 (8 pages)
9 May 1991Full group accounts made up to 31 December 1990 (41 pages)
9 May 1991Full group accounts made up to 31 December 1990 (41 pages)
17 April 1989Full group accounts made up to 31 December 1988 (40 pages)
17 April 1989Full group accounts made up to 31 December 1988 (40 pages)
23 June 1987Full group accounts made up to 31 December 1986 (35 pages)
23 June 1987Full group accounts made up to 31 December 1986 (35 pages)