Company NameLegal & General Shellco (No.2) Limited
Company StatusDissolved
Company Number02022725
CategoryPrivate Limited Company
Incorporation Date23 May 1986(37 years, 11 months ago)
Dissolution Date14 February 2013 (11 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stephen David Thomas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(21 years, 8 months after company formation)
Appointment Duration5 years (closed 14 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMichael Bryan Boardman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed04 May 2010(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 14 February 2013)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Frank Charles Kraus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 February 1992)
RoleBuilding Society Manager
Correspondence AddressElm View Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMr Michael Robert McQueen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1991(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 January 1992)
RoleBuilding Society Manager
Correspondence Address12 Rowsley Avenue
Hendon
London
NW4 1AJ
Secretary NameMr Michael Robert McQueen
NationalityEnglish
StatusResigned
Appointed14 November 1991(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 January 1992)
RoleCompany Director
Correspondence Address12 Rowsley Avenue
Hendon
London
NW4 1AJ
Secretary NameMrs Nicola Ann Templeman
NationalityBritish
StatusResigned
Appointed06 January 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1993)
RoleBuilding Society Manager
Correspondence Address100 Molrams Lane
Great Baddow
Chelmsford
Essex
CM2 7AL
Director NameMs Janice Willmott Banks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1995)
RoleAssistant Group Secretary
Country of ResidenceEngland
Correspondence Address7 Bristol Road
Chippenham
Wiltshire
SN15 4BQ
Secretary NameMs Janice Willmott Banks
NationalityBritish
StatusResigned
Appointed27 October 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1995)
RoleAssistant Group Secretary
Country of ResidenceEngland
Correspondence Address7 Bristol Road
Chippenham
Wiltshire
SN15 4BQ
Director NameAlistair Robert Harry Dales
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1997)
RoleBuilding Society Executive
Correspondence AddressOrchard Cottage
Brook Street
Moreton Pinkey
Northampton
NN11 3SL
Director NameDame Alison Jane Carnwath
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Sidbury
Sidmouth
Devon
EX10 0QR
Director NameDr Brian Elliott Davis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Birches
Chilton Foliat
Hungerford
Berkshire
RG17 0TE
Director NameMr Thomas Volney Boardman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1995(8 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppers
London Road
Sunningdale
Berkshire
SL5 0JN
Secretary NameCharles Richard Lorimer Wilson
NationalityBritish
StatusResigned
Appointed04 January 1995(8 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2005)
RoleSecretary
Correspondence AddressSummerleaze Alderley Farm
Alderley
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Director NameDavid Ashmore Beety
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 March 1999)
RoleSolicitor
Correspondence AddressLynton East Road
St Georges Hill
Weybridge
Surrey
KT13 0LD
Director NameJohn Anthony Freeman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address35 Lanark Road
London
W9 1DE
Director NameMr Dennis Brian Brockwell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 1998)
RoleBuilding Society Executive
Correspondence AddressPaddocks Cardigan Road
Marlborough
Wiltshire
SN8 1LB
Director NameMr Kevin Charles Bounds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 1999)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThe Chantry
Shirenewton
Chepstow
Gwent
NP16 6RL
Wales
Director NameJohn Engestrom
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed17 September 1997(11 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressYardley Farm
Chequers Lane
Pitstone
Buckinghamshire
LU7 9AG
Director NameSteven Charles Clode
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2000)
RoleDivisional Director
Correspondence Address2 Glebemeadows
Lockeridge
Marlborough
Wiltshire
SN8 4DF
Director NameMark Radclyffe Jenkins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 2003)
RoleChartered Accountant
Correspondence Address12 Shepherds Mead
Tetbury
Gloucestershire
GL8 8RB
Wales
Director NameMr Tracy Lindsay Morshead
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2004)
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressAnvil Cottage
Broad Hinton
Swindon
Wiltshire
SN4 9PF
Director NameAndrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Farmfield Raod
Cheltenham
Gloucester
GL51 3QZ
Wales
Director NameMr Stuart David Murray Bernau
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2008)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestport House
116 Gloucester Road
Malmesbury
Wiltshire
SN16 0AL
Director NameMr Clive Graham Parkinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(16 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Barton Close
Bradenstoke
Chippenham
Wiltshire
SN15 4EZ
Director NameMr Robin Thomas Bailey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2008)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address2 Ettone Barns
The Street
Castle Eaton
SN6 6JJ
Director NameMr Martin David Cook
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarriers
Charlton
Pewsey
Wiltshire
SN9 6EU
Director NamePeter Nigel Stuckey Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2006)
RoleActuary
Correspondence AddressBallards Wood
Straight Mile
Ampfield
Hampshire
SO51 9BA
Director NameDr Steven Charles Clode
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2006)
RoleDivisional Director
Correspondence AddressYardacre House
Lockeridge
Marlborough
Wiltshire
SN8 4EL
Secretary NameMr Russell Johnston
NationalityBritish
StatusResigned
Appointed01 August 2005(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2008)
RoleBuilding Society Divisional Di
Country of ResidenceEngland
Correspondence AddressGreenway House
Harp Hill Charlton Kings
Cheltenham
Gloucestershire
GL52 6PT
Wales
Director NameMrs Catherine Rosemary Reid Avery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(21 years, 8 months after company formation)
Appointment Duration12 months (resigned 28 January 2009)
RoleGroup Director
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Michael Radford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(21 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2009)
RoleManaging Director Retail Inves
Country of ResidenceEngland
Correspondence AddressChase House, The Drive
Ifold
West Sussex
RH14 0TD
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed31 January 2008(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Mark Julian Gregory
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Simon John Cartlidge
Date of BirthJune 1971 (Born 52 years ago)
NationalityWelsh
StatusResigned
Appointed25 March 2009(22 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address51 Pen Y Lan Road
Cardiff
South Glamorgan
CF23 5HZ
Wales

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 November 2012Return of final meeting in a members' voluntary winding up (6 pages)
14 November 2012Return of final meeting in a members' voluntary winding up (6 pages)
20 August 2012Appointment of a voluntary liquidator (1 page)
20 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-07
(1 page)
20 August 2012Declaration of solvency (3 pages)
20 August 2012Declaration of solvency (3 pages)
20 August 2012Appointment of a voluntary liquidator (1 page)
20 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 November 2011Termination of appointment of Mark Julian Gregory as a director on 9 November 2011 (2 pages)
17 November 2011Termination of appointment of Mark Gregory as a director (2 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 November 2011Statement of company's objects (2 pages)
16 November 2011Statement of company's objects (2 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 November 2011Company name changed nationwide unit trust managers LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2011Company name changed nationwide unit trust managers LIMITED\certificate issued on 11/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-09
(3 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 2,000,000
(5 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 2,000,000
(5 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 2,000,000
(5 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 May 2010Termination of appointment of Andrew Fairhurst as a secretary (1 page)
7 May 2010Appointment of Legal & General Co Sec Limited as a secretary (2 pages)
7 May 2010Appointment of Legal & General Co Sec Limited as a secretary (2 pages)
7 May 2010Termination of appointment of Andrew Fairhurst as a secretary (1 page)
13 April 2010Full accounts made up to 31 December 2009 (19 pages)
13 April 2010Full accounts made up to 31 December 2009 (19 pages)
17 December 2009Director's details changed for Stephen David Thomas on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Stephen David Thomas on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Stephen David Thomas on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Michael Bryan Boardman on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mark Julian Gregory on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Michael Bryan Boardman on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Andrew David Fairhurst on 1 October 2009 (1 page)
30 November 2009Secretary's details changed for Andrew David Fairhurst on 1 October 2009 (1 page)
30 November 2009Director's details changed for Mark Julian Gregory on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Andrew David Fairhurst on 1 October 2009 (1 page)
30 November 2009Director's details changed for Michael Bryan Boardman on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mark Julian Gregory on 1 October 2009 (2 pages)
3 July 2009Return made up to 30/05/09; full list of members (6 pages)
3 July 2009Return made up to 30/05/09; full list of members (6 pages)
26 June 2009Appointment Terminated Director simon cartlidge (1 page)
26 June 2009Appointment terminated director simon cartlidge (1 page)
5 June 2009Appointment Terminated Director robin bailey (1 page)
5 June 2009Appointment terminated director robin bailey (1 page)
17 April 2009Full accounts made up to 31 December 2008 (24 pages)
17 April 2009Full accounts made up to 31 December 2008 (24 pages)
15 April 2009Director appointed simon john cartlidge (2 pages)
15 April 2009Director appointed simon john cartlidge (2 pages)
14 April 2009Director appointed michael bryan boardman (1 page)
14 April 2009Director appointed michael bryan boardman (1 page)
3 April 2009Appointment Terminated Director catherine avery (1 page)
3 April 2009Appointment terminated director catherine avery (1 page)
3 April 2009Appointment terminated director christopher radford (1 page)
3 April 2009Appointment Terminated Director christopher radford (1 page)
31 March 2009Director appointed mark julian gregory (2 pages)
31 March 2009Director appointed mark julian gregory (2 pages)
6 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
6 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 December 2008Memorandum and Articles of Association (7 pages)
30 December 2008Memorandum and Articles of Association (7 pages)
18 December 2008Statement by directors (1 page)
18 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2008Solvency Statement dated 18/12/08 (1 page)
18 December 2008Min Detail Amend Capital eff 18/12/08 (1 page)
18 December 2008Solvency statement dated 18/12/08 (1 page)
18 December 2008Statement by Directors (1 page)
18 December 2008Min detail amend capital eff 18/12/08 (1 page)
18 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 November 2008Resolutions
  • RES13 ‐ Secion 175(5)a 24/09/2008
(2 pages)
5 November 2008Resolutions
  • RES13 ‐ Secion 175(5)a 24/09/2008
(2 pages)
4 August 2008Full accounts made up to 31 March 2008 (33 pages)
4 August 2008Full accounts made up to 31 March 2008 (33 pages)
13 June 2008Return made up to 30/05/08; full list of members (4 pages)
13 June 2008Return made up to 30/05/08; full list of members (4 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Registered office changed on 12/02/08 from: nationwide house pipers way swindon SN38 1NW (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Registered office changed on 12/02/08 from: nationwide house pipers way swindon SN38 1NW (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
16 November 2007Return made up to 14/11/07; full list of members (7 pages)
16 November 2007Return made up to 14/11/07; full list of members (7 pages)
10 July 2007Full accounts made up to 31 March 2007 (29 pages)
10 July 2007Full accounts made up to 31 March 2007 (29 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
22 November 2006Return made up to 14/11/06; full list of members (8 pages)
22 November 2006Return made up to 14/11/06; full list of members (8 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
10 July 2006Full accounts made up to 31 March 2006 (40 pages)
10 July 2006Full accounts made up to 31 March 2006 (40 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
24 November 2005Return made up to 14/11/05; full list of members (9 pages)
24 November 2005Return made up to 14/11/05; full list of members (9 pages)
5 October 2005Nc inc already adjusted 21/09/05 (1 page)
5 October 2005Ad 21/09/05--------- £ si 15000000@1=15000000 £ ic 17000000/32000000 (2 pages)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2005Nc inc already adjusted 21/09/05 (1 page)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2005Memorandum and Articles of Association (16 pages)
5 October 2005Ad 21/09/05--------- £ si 15000000@1=15000000 £ ic 17000000/32000000 (2 pages)
5 October 2005Memorandum and Articles of Association (16 pages)
17 August 2005Full accounts made up to 31 March 2005 (14 pages)
17 August 2005Full accounts made up to 31 March 2005 (14 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2005Memorandum and Articles of Association (16 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2005Memorandum and Articles of Association (16 pages)
10 March 2005Secretary's particulars changed (1 page)
10 March 2005Secretary's particulars changed (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
8 December 2004New director appointed (1 page)
8 December 2004New director appointed (1 page)
8 December 2004New director appointed (1 page)
8 December 2004New director appointed (1 page)
19 November 2004Return made up to 14/11/04; full list of members (8 pages)
19 November 2004Return made up to 14/11/04; full list of members (8 pages)
19 August 2004Full accounts made up to 31 March 2004 (13 pages)
19 August 2004Full accounts made up to 31 March 2004 (13 pages)
17 June 2004Director resigned (2 pages)
17 June 2004Director resigned (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
8 April 2004New director appointed (3 pages)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
8 April 2004New director appointed (3 pages)
5 December 2003Return made up to 14/11/03; full list of members (8 pages)
5 December 2003Return made up to 14/11/03; full list of members (8 pages)
30 October 2003Ad 30/09/03--------- £ si 7000000@1=7000000 £ ic 10000000/17000000 (2 pages)
30 October 2003Ad 30/09/03--------- £ si 7000000@1=7000000 £ ic 10000000/17000000 (2 pages)
20 August 2003Full accounts made up to 31 March 2003 (12 pages)
20 August 2003Full accounts made up to 31 March 2003 (12 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
7 April 2003Auditor's resignation (2 pages)
7 April 2003Auditor's resignation (2 pages)
30 December 2002Full accounts made up to 31 March 2002 (12 pages)
30 December 2002Full accounts made up to 31 March 2002 (12 pages)
18 November 2002Return made up to 14/11/02; full list of members (8 pages)
18 November 2002Return made up to 14/11/02; full list of members (8 pages)
16 September 2002Ad 09/09/02--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2002£ nc 7500000/17000000 09/09/02 (1 page)
16 September 2002Memorandum and Articles of Association (9 pages)
16 September 2002Memorandum and Articles of Association (9 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2002£ nc 7500000/17000000 09/09/02 (1 page)
16 September 2002Ad 09/09/02--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
11 January 2002Full accounts made up to 31 March 2001 (11 pages)
11 January 2002Full accounts made up to 31 March 2001 (11 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (3 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
27 November 2001Return made up to 14/11/01; full list of members (8 pages)
27 November 2001Return made up to 14/11/01; full list of members (8 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
27 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2000Return made up to 14/11/00; full list of members (8 pages)
9 October 2000Full accounts made up to 31 March 2000 (11 pages)
9 October 2000Full accounts made up to 31 March 2000 (11 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
19 December 1999Full accounts made up to 31 March 1999 (12 pages)
19 December 1999Full accounts made up to 31 March 1999 (12 pages)
17 December 1999Return made up to 14/11/99; no change of members (13 pages)
17 December 1999Return made up to 14/11/99; no change of members (13 pages)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
15 December 1998Auditors statement section 394 (1 page)
15 December 1998Auditor's resignation (1 page)
15 December 1998Auditor's resignation (1 page)
15 December 1998Auditors statement section 394 (1 page)
24 November 1998Return made up to 14/11/98; full list of members (11 pages)
24 November 1998Return made up to 14/11/98; full list of members (11 pages)
15 September 1998Full accounts made up to 31 March 1998 (11 pages)
15 September 1998Full accounts made up to 31 March 1998 (11 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Return made up to 14/11/97; full list of members (14 pages)
29 December 1997Return made up to 14/11/97; full list of members (14 pages)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
29 November 1996Return made up to 14/11/96; full list of members (15 pages)
29 November 1996Return made up to 14/11/96; full list of members (15 pages)
11 August 1996Full accounts made up to 31 March 1996 (12 pages)
11 August 1996Full accounts made up to 31 March 1996 (12 pages)
30 July 1996New director appointed (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996Director resigned (2 pages)
23 February 1996New director appointed (2 pages)
11 February 1996Director resigned;new director appointed (2 pages)
23 January 1996Accounts made up to 31 March 1995 (3 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 December 1995Ad 05/12/95--------- £ si 3500000@1=3500000 £ ic 1500000/5000000 (4 pages)
7 December 1995Ad 05/12/95--------- £ si 3500000@1=3500000 £ ic 1500000/5000000 (2 pages)
6 December 1995Director's particulars changed (4 pages)
22 November 1995Return made up to 14/11/95; full list of members (18 pages)
22 November 1995Return made up to 14/11/95; full list of members (9 pages)
11 October 1995New director appointed (6 pages)
18 July 1995Nc inc already adjusted 12/07/95 (1 page)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1995Nc inc already adjusted 12/07/95 (1 page)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1995New director appointed (2 pages)
31 March 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
17 July 1989Memorandum and Articles of Association (12 pages)
17 July 1989Memorandum and Articles of Association (12 pages)
23 May 1986Certificate of Incorporation (1 page)
23 May 1986Certificate of Incorporation (1 page)