Company NameCentury Enterprises Limited
Company StatusDissolved
Company Number02065335
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)
Dissolution Date8 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(20 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 08 March 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(26 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 08 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusClosed
Appointed07 September 2016(29 years, 11 months after company formation)
Appointment Duration6 months (closed 08 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Michael Alan Harper
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cannon Close
Coventry
West Midlands
CV4 7AS
Director NameMr Frank Harry Johnson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greswolde Road
Solihull
West Midlands
B91 1DX
Director NameHarry Xydhias
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleCaterer
Correspondence Address7a Arden Buildings
Station Road, Dorridge
Solihull
West Midlands
B93 8HH
Director NameMr Lakis Xydhias
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 July 1993)
RoleCaterer
Correspondence Address19 Barnfield Drive
Solihull
West Midlands
B92 0QB
Secretary NameMr Frank Harry Johnson
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greswolde Road
Solihull
West Midlands
B91 1DX
Director NamePanayiota Penny Xydhias
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address19 Barnfield Drive
Solihull
West Midlands
B92 0QB
Director NameMr Thomas Allen Lowry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(13 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
Smithy Lane Mouldsworth
Chester
CH3 8AR
Wales
Director NameMr Alan Michael Riddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Mollington
Chester
Cheshire
CH1 6LD
Wales
Secretary NameSarah-Jane Goulbourne
NationalityBritish
StatusResigned
Appointed22 May 2000(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 18 June 2005)
RoleCompany Director
Correspondence Address36 Wynnstay Lane
Marford
Wrexham
Clwyd
LL12 8LG
Wales
Director NameRobert Wiper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2005)
RoleChief Executive
Correspondence AddressPelham Cottage
Brookledge Lane
Adlington
Cheshire
SK10 4JU
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(18 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed18 June 2005(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(21 years after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(23 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP

Contact

Websitewilliamhillplc.com
Telephone029 00000000
Telephone regionCardiff

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Regency Bookmakers (Midlands) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 May 1995Delivered on: 17 May 1995
Satisfied on: 27 May 2000
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 75 hobs moat road solihull west midlands t/no: WM529868 and the proceeds of sale. 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
6 April 1990Delivered on: 19 April 1990
Satisfied on: 27 May 2000
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: 89 hobs moat road solihull west midlands and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1989Delivered on: 9 August 1989
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 June 1989Delivered on: 12 June 1989
Satisfied on: 27 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 hockley hill birmingham west midlands and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 March 2017Final Gazette dissolved following liquidation (1 page)
8 March 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
8 December 2016Return of final meeting in a members' voluntary winding up (4 pages)
8 December 2016Return of final meeting in a members' voluntary winding up (4 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order insolvency:C.O. To remove/replace Liquidator (30 pages)
27 October 2016Court order insolvency:C.O. To remove/replace Liquidator (30 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
13 May 2016Appointment of a voluntary liquidator (1 page)
13 May 2016Appointment of a voluntary liquidator (1 page)
13 May 2016Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 15 Canada Square London E14 5GL on 13 May 2016 (2 pages)
13 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-26
(1 page)
13 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-26
(1 page)
13 May 2016Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 15 Canada Square London E14 5GL on 13 May 2016 (2 pages)
13 May 2016Appointment of a voluntary liquidator (1 page)
13 May 2016Declaration of solvency (3 pages)
13 May 2016Appointment of a voluntary liquidator (1 page)
13 May 2016Declaration of solvency (3 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
8 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
30 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(6 pages)
30 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(6 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
14 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
14 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
17 April 2010Termination of appointment of Simon Lane as a director (1 page)
17 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (5 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (5 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
5 June 2009Accounts for a dormant company made up to 30 December 2008 (5 pages)
5 June 2009Accounts for a dormant company made up to 30 December 2008 (5 pages)
24 September 2008Return made up to 21/09/08; full list of members (3 pages)
24 September 2008Return made up to 21/09/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 October 2007Return made up to 21/09/07; full list of members (5 pages)
10 October 2007Return made up to 21/09/07; full list of members (5 pages)
17 July 2007Accounts for a dormant company made up to 26 December 2006 (5 pages)
17 July 2007Accounts for a dormant company made up to 26 December 2006 (5 pages)
7 June 2007New director appointed (4 pages)
7 June 2007New director appointed (4 pages)
17 May 2007New director appointed (5 pages)
17 May 2007New director appointed (5 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
1 November 2006Accounts for a dormant company made up to 27 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 27 December 2005 (5 pages)
19 October 2006Return made up to 21/09/06; full list of members (6 pages)
19 October 2006Return made up to 21/09/06; full list of members (6 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (9 pages)
4 July 2005New director appointed (9 pages)
4 July 2005Director resigned (1 page)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005New director appointed (9 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (1 page)
14 February 2005New director appointed (1 page)
18 October 2004Return made up to 21/09/04; full list of members (2 pages)
18 October 2004Return made up to 21/09/04; full list of members (2 pages)
19 October 2003Accounts for a dormant company made up to 27 April 2003 (1 page)
19 October 2003Accounts for a dormant company made up to 27 April 2003 (1 page)
13 October 2003Return made up to 21/09/03; full list of members (7 pages)
13 October 2003Return made up to 21/09/03; full list of members (7 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
16 December 2002Accounts for a dormant company made up to 28 April 2002 (1 page)
16 December 2002Accounts for a dormant company made up to 28 April 2002 (1 page)
4 October 2002Return made up to 21/09/02; full list of members (7 pages)
4 October 2002Return made up to 21/09/02; full list of members (7 pages)
26 February 2002Accounting reference date shortened from 22/05/01 to 30/04/01 (1 page)
26 February 2002Total exemption full accounts made up to 29 April 2001 (5 pages)
26 February 2002Accounting reference date shortened from 22/05/01 to 30/04/01 (1 page)
26 February 2002Total exemption full accounts made up to 29 April 2001 (5 pages)
18 October 2001Return made up to 21/09/01; full list of members (6 pages)
18 October 2001Return made up to 21/09/01; full list of members (6 pages)
27 June 2001Full accounts made up to 22 May 2000 (12 pages)
27 June 2001Full accounts made up to 22 May 2000 (12 pages)
24 January 2001Accounting reference date extended from 30/04/00 to 22/05/00 (1 page)
24 January 2001Accounting reference date extended from 30/04/00 to 22/05/00 (1 page)
12 January 2001New director appointed (4 pages)
12 January 2001New director appointed (4 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
10 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/11/00
(1 page)
10 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/11/00
(1 page)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
13 September 2000Return made up to 20/06/00; full list of members (6 pages)
13 September 2000Return made up to 20/06/00; full list of members (6 pages)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 June 2000New director appointed (4 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
13 June 2000Registered office changed on 13/06/00 from: 75A hobs moat road solihull west midlands B92 8JJ (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New director appointed (4 pages)
13 June 2000New director appointed (4 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 75A hobs moat road solihull west midlands B92 8JJ (1 page)
13 June 2000New director appointed (4 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 April 2000Return made up to 20/06/96; full list of members; amend (6 pages)
22 April 2000Return made up to 20/06/94; full list of members; amend (6 pages)
22 April 2000Return made up to 20/06/99; full list of members; amend (6 pages)
22 April 2000Return made up to 20/06/94; full list of members; amend (6 pages)
22 April 2000Return made up to 20/06/96; full list of members; amend (6 pages)
22 April 2000Return made up to 20/06/99; full list of members; amend (6 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
25 June 1999Return made up to 20/06/99; full list of members (6 pages)
25 June 1999Return made up to 20/06/99; full list of members (6 pages)
10 June 1999Registered office changed on 10/06/99 from: 89 hobs moat road solihull west midlands B92 8JL (1 page)
10 June 1999Registered office changed on 10/06/99 from: 89 hobs moat road solihull west midlands B92 8JL (1 page)
14 April 1999Full accounts made up to 30 September 1998 (11 pages)
14 April 1999Full accounts made up to 30 September 1998 (11 pages)
9 July 1998Return made up to 20/06/98; no change of members (4 pages)
9 July 1998Return made up to 20/06/98; no change of members (4 pages)
8 April 1998Full accounts made up to 30 September 1997 (11 pages)
8 April 1998Full accounts made up to 30 September 1997 (11 pages)
22 June 1997Return made up to 20/06/97; no change of members (4 pages)
22 June 1997Return made up to 20/06/97; no change of members (4 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
14 January 1997Full accounts made up to 30 September 1996 (11 pages)
14 January 1997Full accounts made up to 30 September 1996 (11 pages)
27 June 1996Return made up to 20/06/96; full list of members (6 pages)
27 June 1996Return made up to 20/06/96; full list of members (6 pages)
18 March 1996Full accounts made up to 30 September 1995 (12 pages)
18 March 1996Full accounts made up to 30 September 1995 (12 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
27 June 1995Return made up to 20/06/95; no change of members (4 pages)
27 June 1995Return made up to 20/06/95; no change of members (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
7 February 1995Full accounts made up to 30 September 1994 (12 pages)
7 February 1995Full accounts made up to 30 September 1994 (12 pages)
24 June 1994Return made up to 20/06/94; no change of members (4 pages)
24 June 1994Return made up to 20/06/94; no change of members (4 pages)
16 March 1994Full accounts made up to 30 September 1993 (12 pages)
16 March 1994Full accounts made up to 30 September 1993 (12 pages)
15 July 1993Director resigned (2 pages)
15 July 1993Director resigned (2 pages)
13 July 1993Return made up to 20/06/93; full list of members (5 pages)
13 July 1993Return made up to 20/06/93; full list of members (5 pages)
16 February 1993Full accounts made up to 30 September 1992 (14 pages)
25 June 1992Return made up to 20/06/92; no change of members (4 pages)
12 February 1992Full accounts made up to 30 September 1991 (12 pages)
28 June 1991Return made up to 20/06/91; no change of members (6 pages)
11 February 1991Full accounts made up to 30 September 1990 (12 pages)
18 December 1990Return made up to 20/09/90; full list of members (4 pages)
19 April 1990Particulars of mortgage/charge (3 pages)
6 December 1989Return made up to 20/06/89; full list of members (4 pages)
6 December 1989Full accounts made up to 30 September 1989 (9 pages)
6 December 1989Accounting reference date shortened from 31/03 to 30/09 (1 page)
9 August 1989Particulars of mortgage/charge (3 pages)
12 June 1989Particulars of mortgage/charge (3 pages)
8 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1989Memorandum and Articles of Association (9 pages)
5 June 1989New director appointed (2 pages)
17 March 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1989Accounts for a dormant company made up to 31 March 1988 (2 pages)
13 February 1989Wd 31/01/89 ad 31/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1989Registered office changed on 08/02/89 from: 13 ebenezer street hill top west bromwich B70 0JB (1 page)
31 January 1989Return made up to 31/03/88; full list of members (4 pages)
18 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
18 February 1987Registered office changed on 18/02/87 from: 56 ambleside bartley green birmingham (1 page)
31 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 January 1987Registered office changed on 21/01/87 from: somerset house temple street birmingham B2 5DP (1 page)
17 October 1986Incorporation (14 pages)
17 October 1986Certificate of Incorporation (1 page)