Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Stuart Alexander Waldman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2012(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 November 2021) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Gordon Stanley Whitmore |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 June 1991) |
Role | Secretary |
Correspondence Address | Cheviot 69 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4ND |
Director Name | Donald Richard Chilvers |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Farm Old Rectory Brightwell Baldwin Watlington Oxfordshire OX49 5NP |
Director Name | Mr Michael John Deasley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Builder |
Correspondence Address | Lilyfields Horsham Lane Ewhurst Surrey GU6 7RT |
Director Name | Geoffrey Arthur Higham |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 32 East St Helen Street Abingdon Oxfordshire OX14 5EB |
Director Name | Mr Peter Robert Howell |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1995) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Babylon Lane Lower Kingswood Tadworth Surrey KT20 6XA |
Director Name | Mr John Andrew Try |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1996) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Wood Lane House Wood Lane Iver Heath Iver Buckinghamshire SL0 0LD |
Director Name | Mr Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 September 2012) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Hugh William Try |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2003) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Favershams Meadow Mumfords Lane Gerrards Cross Bucks SL9 8TQ |
Secretary Name | Mr Gordon Stanley Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 14 May 1991) |
Role | Company Director |
Correspondence Address | Cheviot 69 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4ND |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Terence Frederick Wood |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 13 Paddock Close Worcester Park Surrey KT4 7LY |
Director Name | David Calverley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(7 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Correspondence Address | Four Winds House Pitch Hill Ewhurst Cranleigh Surrey GU6 7NL |
Director Name | Barry Kenneth Luckett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2002) |
Role | Builder |
Correspondence Address | Kiln Cottage Kiln Lane Tilehurst Reading RG31 5UE |
Director Name | Richard Charles Biffa |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Park Harpsden Wood Henley Marlow Buckinghamshire RG9 2AE |
Director Name | Christopher David Bucknall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 51 Brackendale Road Camberley Surrey GU15 2JS |
Director Name | Mr Andrew James Duxbury |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(26 years after company formation) |
Appointment Duration | 2 weeks (resigned 15 March 2012) |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Website | gallifordtry.co.uk |
---|---|
Telephone | 01895 855000 |
Telephone region | Uxbridge |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
69.6m at £0.1 | Galliford Try PLC 100.00% Ordinary |
---|---|
1 at £0.1 | Galliford Try Services LTD 0.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 March 2007 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2021 | Application to strike the company off the register (1 page) |
8 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
8 February 2021 | Change of details for Galliford Try Services Limited as a person with significant control on 18 January 2021 (2 pages) |
18 January 2021 | Registered 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 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
29 June 2015 | Statement by Directors (1 page) |
29 June 2015 | Solvency Statement dated 24/06/15 (1 page) |
29 June 2015 | Resolutions
|
29 June 2015 | Solvency Statement dated 24/06/15 (1 page) |
29 June 2015 | Statement by Directors (1 page) |
29 June 2015 | Statement of capital on 29 June 2015
|
29 June 2015 | Statement of capital on 29 June 2015
|
29 June 2015 | Resolutions
|
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
4 March 2015 | Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages) |
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
2 October 2012 | Appointment of Mr Andrew James Duxbury as a director (2 pages) |
2 October 2012 | Appointment of Mr Andrew James Duxbury as a director (2 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Termination of appointment of Galliford Try Secretariat Services Limited as a secretary (1 page) |
19 March 2012 | Termination of appointment of Galliford Try Secretariat Services Limited as a secretary (1 page) |
15 March 2012 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
15 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
15 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
15 March 2012 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 May 2011 | Director's details changed for Mr Richard Barraclough on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Richard Barraclough on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Director's details changed for Mr Richard Barraclough on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Francis Eamon Nelson on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Francis Eamon Nelson on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Francis Eamon Nelson on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
19 November 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
19 November 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
26 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
8 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
21 October 2003 | Full accounts made up to 30 June 2003 (14 pages) |
21 October 2003 | Full accounts made up to 30 June 2003 (14 pages) |
10 June 2003 | Return made up to 09/05/03; full list of members
|
10 June 2003 | Return made up to 09/05/03; full list of members
|
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
17 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
17 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
3 October 2002 | Application for reregistration from PLC to private (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 2002 | Re-registration of Memorandum and Articles (64 pages) |
3 October 2002 | Re-registration of Memorandum and Articles (64 pages) |
3 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | Application for reregistration from PLC to private (1 page) |
11 June 2002 | Return made up to 09/05/02; full list of members
|
11 June 2002 | Return made up to 09/05/02; full list of members
|
20 February 2002 | Full accounts made up to 30 June 2001 (14 pages) |
20 February 2002 | Full accounts made up to 30 June 2001 (14 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2001 | Return made up to 09/05/01; change of members (8 pages) |
18 June 2001 | Return made up to 09/05/01; change of members (8 pages) |
22 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
22 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2000 | Return made up to 09/05/00; bulk list available separately (9 pages) |
8 June 2000 | Return made up to 09/05/00; bulk list available separately (9 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
11 May 2000 | Full group accounts made up to 31 December 1999 (46 pages) |
11 May 2000 | Full group accounts made up to 31 December 1999 (46 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
27 May 1999 | Return made up to 09/05/99; bulk list available separately
|
27 May 1999 | Return made up to 09/05/99; bulk list available separately
|
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
16 May 1999 | Full group accounts made up to 31 December 1998 (50 pages) |
16 May 1999 | Full group accounts made up to 31 December 1998 (50 pages) |
21 January 1999 | Memorandum and Articles of Association (53 pages) |
21 January 1999 | Memorandum and Articles of Association (53 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 09/05/98; bulk list available separately
|
4 June 1998 | Return made up to 09/05/98; bulk list available separately
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
29 April 1998 | Full group accounts made up to 31 December 1997 (42 pages) |
29 April 1998 | Full group accounts made up to 31 December 1997 (42 pages) |
27 April 1998 | Location of register of members (non legible) (1 page) |
27 April 1998 | Location of register of members (non legible) (1 page) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
2 June 1997 | Return made up to 09/05/97; bulk list available separately (16 pages) |
2 June 1997 | Return made up to 09/05/97; bulk list available separately (16 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
9 May 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
9 May 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
11 April 1997 | New director appointed (3 pages) |
11 April 1997 | New director appointed (3 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
22 August 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
22 August 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
6 June 1996 | Return made up to 09/05/96; bulk list available separately
|
6 June 1996 | Return made up to 09/05/96; bulk list available separately
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
17 July 1995 | Full group accounts made up to 31 December 1994 (43 pages) |
17 July 1995 | Full group accounts made up to 31 December 1994 (43 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (142 pages) |
20 May 1994 | Full group accounts made up to 31 December 1993 (41 pages) |
20 May 1994 | Full group accounts made up to 31 December 1993 (41 pages) |
23 April 1993 | Full group accounts made up to 31 December 1992 (44 pages) |
23 April 1993 | Full group accounts made up to 31 December 1992 (44 pages) |
10 April 1992 | Full group accounts made up to 31 December 1991 (41 pages) |
10 April 1992 | Full group accounts made up to 31 December 1991 (41 pages) |
23 October 1991 | Interim accounts made up to 30 June 1991 (8 pages) |
23 October 1991 | Interim accounts made up to 30 June 1991 (8 pages) |
9 May 1991 | Full group accounts made up to 31 December 1990 (41 pages) |
9 May 1991 | Full group accounts made up to 31 December 1990 (41 pages) |
17 April 1989 | Full group accounts made up to 31 December 1988 (40 pages) |
17 April 1989 | Full group accounts made up to 31 December 1988 (40 pages) |
23 June 1987 | Full group accounts made up to 31 December 1986 (35 pages) |
23 June 1987 | Full group accounts made up to 31 December 1986 (35 pages) |