Company NameGartner Pralines Limited
Company StatusActive
Company Number02118431
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years ago)
Previous NameKT 501 Limited

Business Activity

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

Directors

Director NameMr Marco Pescarolo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed16 April 2020(33 years after company formation)
Appointment Duration4 years
RoleGlobal Treasurer
Country of ResidenceLuxembourg
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Secretary NameMrs Harpreet Kaur Thandi
StatusCurrent
Appointed11 November 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameMr Philippe Steyaert
Date of BirthApril 1962 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed01 September 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameMr Valentino Conti
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2022(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer - Uk & Ireland
Country of ResidenceEngland
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameMr Christopher John Thornton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(4 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 May 2004)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressEcclesbourne Halll
Idridgehay
Belper
Derbyshire
DE56 2SB
Director NameMichael Stanley Thornton
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 March 2000)
RoleDirector Of Companies
Correspondence AddressManor Farm
Lower Slaughter
Cheltenham
Gloucestershire
GL54 2HP
Wales
Secretary NameMichael Stanley Thornton
NationalityBritish
StatusResigned
Appointed03 December 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressManor Farm
Lower Slaughter
Cheltenham
Gloucestershire
GL54 2HP
Wales
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Secretary NameMr Richard Andrew Cole
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Eakring Road, Wellow
Newark
Nottinghamshire
NG22 0EG
Director NameMr John Gordon Culverhouse
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(11 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 July 2004)
RoleCompany Director
Correspondence AddressHigham Cliffe
Higham
Alfreton
Derbyshire
DE55 6EH
Director NameMartin Charles Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(17 years, 1 month after company formation)
Appointment Duration5 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address10 Quorn Park
Paudy Lane, Barrow Upon Soar
Loughborough
Leicestershire
LE12 8HL
Director NameMr Richard Andrew Cole
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(17 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLodge Farm
Eakring Road, Wellow
Newark
Nottinghamshire
NG22 0EG
Director NamePeter Burdon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address40 Firs Road
Edwalton
Nottingham
NG12 4BX
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(17 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameMr John Robert Wall
NationalityBritish
StatusResigned
Appointed24 March 2005(17 years, 12 months after company formation)
Appointment Duration10 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed18 January 2006(18 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(19 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThornton Park
Somercotes
Derby
DE55 4XJ
Director NameMr Michael David Killick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(24 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThornton Park
Somercotes
Derby
DE55 4XJ
Director NameMr David Stuart Murby
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(28 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameMr Tim John Shirley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(29 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Secretary NameMr Tim John Shirley
StatusResigned
Appointed01 January 2017(29 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2020)
RoleCompany Director
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameMr Alessandro Nervegna
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed16 April 2020(33 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameMr Paolo Di Pietro
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed16 April 2020(33 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address889 Greenford Road
Greenford
UB6 0HE

Contact

Websitethorntons.co.uk

Location

Registered Address889 Greenford Road
Greenford
UB6 0HE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Thorntons PLC
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

6 September 2023Second filing for the appointment of Mr Cristiano Santarelli as a director (3 pages)
25 May 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
10 January 2023Appointment of Mr Cristiano Santarelli as a director on 1 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 06/09/2023
(3 pages)
6 January 2023Termination of appointment of Marco Pescarolo as a director on 31 December 2022 (1 page)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
14 January 2022Appointment of Mr Valentino Conti as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Paolo Di Pietro as a director on 31 December 2021 (1 page)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
1 September 2021Termination of appointment of Alessandro Nervegna as a director on 31 August 2021 (1 page)
1 September 2021Appointment of Mr Philippe Steyaert as a director on 1 September 2021 (2 pages)
9 June 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 December 2020Appointment of Mrs Harpreet Kaur Thandi as a secretary on 11 November 2020 (2 pages)
1 December 2020Termination of appointment of Tim John Shirley as a secretary on 11 November 2020 (1 page)
20 April 2020Termination of appointment of Tim John Shirley as a director on 16 April 2020 (1 page)
20 April 2020Appointment of Mr Marco Pescarolo as a director on 16 April 2020 (2 pages)
20 April 2020Appointment of Mr Paolo Di Pietro as a director on 16 April 2020 (2 pages)
20 April 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
20 April 2020Termination of appointment of David Stuart Murby as a director on 16 April 2020 (1 page)
20 April 2020Appointment of Mr Alessandro Nervegna as a director on 16 April 2020 (2 pages)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
17 September 2018Change of accounting reference date (3 pages)
28 June 2018Amended accounts for a dormant company made up to 26 August 2017 (7 pages)
22 May 2018Accounts for a dormant company made up to 26 August 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 27 August 2016 (7 pages)
1 June 2017Accounts for a dormant company made up to 27 August 2016 (7 pages)
24 February 2017Termination of appointment of Mark Richard Henson as a director on 31 December 2016 (1 page)
24 February 2017Termination of appointment of Mark Richard Henson as a director on 31 December 2016 (1 page)
24 February 2017Appointment of Mr Tim John Shirley as a director on 1 January 2017 (2 pages)
24 February 2017Appointment of Mr Tim John Shirley as a director on 1 January 2017 (2 pages)
17 January 2017Termination of appointment of Mark Richard Henson as a secretary on 31 December 2016 (1 page)
17 January 2017Appointment of Mr Tim John Shirley as a secretary on 1 January 2017 (2 pages)
17 January 2017Termination of appointment of Mark Richard Henson as a secretary on 31 December 2016 (1 page)
17 January 2017Appointment of Mr Tim John Shirley as a secretary on 1 January 2017 (2 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Registered office address changed from Thornton Park Somercotes Derby DE55 4XJ to 889 Greenford Road Greenford UB6 0HE on 5 December 2016 (1 page)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Registered office address changed from Thornton Park Somercotes Derby DE55 4XJ to 889 Greenford Road Greenford UB6 0HE on 5 December 2016 (1 page)
19 May 2016Accounts for a dormant company made up to 22 August 2015 (7 pages)
19 May 2016Accounts for a dormant company made up to 22 August 2015 (7 pages)
11 February 2016Appointment of Mr David Stuart Murby as a director on 1 January 2016 (2 pages)
11 February 2016Appointment of Mr David Stuart Murby as a director on 1 January 2016 (2 pages)
5 February 2016Termination of appointment of Michael David Killick as a director on 31 December 2015 (1 page)
5 February 2016Termination of appointment of Michael David Killick as a director on 31 December 2015 (1 page)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
25 November 2015Previous accounting period extended from 30 June 2015 to 22 August 2015 (1 page)
25 November 2015Previous accounting period extended from 30 June 2015 to 22 August 2015 (1 page)
15 April 2015Accounts for a dormant company made up to 28 June 2014 (7 pages)
15 April 2015Accounts for a dormant company made up to 28 June 2014 (7 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
7 April 2014Full accounts made up to 29 June 2013 (10 pages)
7 April 2014Full accounts made up to 29 June 2013 (10 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
27 February 2012Appointment of Mr Michael David Killick as a director (2 pages)
27 February 2012Appointment of Mr Michael David Killick as a director (2 pages)
20 February 2012Termination of appointment of William Robson as a director (1 page)
20 February 2012Termination of appointment of William Robson as a director (1 page)
13 February 2012Accounts for a dormant company made up to 25 June 2011 (7 pages)
13 February 2012Accounts for a dormant company made up to 25 June 2011 (7 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a dormant company made up to 26 June 2010 (7 pages)
15 March 2011Accounts for a dormant company made up to 26 June 2010 (7 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
7 December 2009Appointment of Mr William Henry Mark Robson as a director (2 pages)
7 December 2009Termination of appointment of John Wall as a director (1 page)
7 December 2009Termination of appointment of John Wall as a director (1 page)
7 December 2009Appointment of Mr William Henry Mark Robson as a director (2 pages)
5 November 2009Accounts for a dormant company made up to 27 June 2009 (7 pages)
5 November 2009Accounts for a dormant company made up to 27 June 2009 (7 pages)
23 April 2009Accounts for a dormant company made up to 28 June 2008 (8 pages)
23 April 2009Accounts for a dormant company made up to 28 June 2008 (8 pages)
5 December 2008Return made up to 03/12/08; full list of members (3 pages)
5 December 2008Return made up to 03/12/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
4 January 2008Return made up to 03/12/07; no change of members (7 pages)
4 January 2008Return made up to 03/12/07; no change of members (7 pages)
8 May 2007Accounts for a dormant company made up to 24 June 2006 (9 pages)
8 May 2007Accounts for a dormant company made up to 24 June 2006 (9 pages)
21 December 2006Return made up to 03/12/06; full list of members (7 pages)
21 December 2006Return made up to 03/12/06; full list of members (7 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (4 pages)
19 October 2006New director appointed (4 pages)
26 April 2006Accounts for a dormant company made up to 25 June 2005 (9 pages)
26 April 2006Accounts for a dormant company made up to 25 June 2005 (9 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
19 December 2005Return made up to 03/12/05; full list of members (7 pages)
19 December 2005Return made up to 03/12/05; full list of members (7 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 February 2005Accounts for a dormant company made up to 26 June 2004 (9 pages)
8 February 2005Accounts for a dormant company made up to 26 June 2004 (9 pages)
22 December 2004Return made up to 03/12/04; full list of members (7 pages)
22 December 2004Return made up to 03/12/04; full list of members (7 pages)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
1 March 2004Total exemption full accounts made up to 28 June 2003 (9 pages)
1 March 2004Total exemption full accounts made up to 28 June 2003 (9 pages)
30 December 2003Return made up to 03/12/03; full list of members (7 pages)
30 December 2003Return made up to 03/12/03; full list of members (7 pages)
15 May 2003Auditor's resignation (2 pages)
15 May 2003Auditor's resignation (2 pages)
3 May 2003Auditor's resignation (2 pages)
3 May 2003Auditor's resignation (2 pages)
6 January 2003Return made up to 03/12/02; full list of members (7 pages)
6 January 2003Return made up to 03/12/02; full list of members (7 pages)
30 September 2002Full accounts made up to 29 June 2002 (12 pages)
30 September 2002Full accounts made up to 29 June 2002 (12 pages)
19 December 2001Return made up to 03/12/01; full list of members (6 pages)
19 December 2001Return made up to 03/12/01; full list of members (6 pages)
1 November 2001Full accounts made up to 30 June 2001 (13 pages)
1 November 2001Full accounts made up to 30 June 2001 (13 pages)
13 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2000Full accounts made up to 24 June 2000 (13 pages)
23 November 2000Full accounts made up to 24 June 2000 (13 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
23 December 1999Return made up to 03/12/99; full list of members (7 pages)
23 December 1999Return made up to 03/12/99; full list of members (7 pages)
13 October 1999Full accounts made up to 26 June 1999 (12 pages)
13 October 1999Full accounts made up to 26 June 1999 (12 pages)
31 December 1998Return made up to 03/12/98; full list of members (8 pages)
31 December 1998Return made up to 03/12/98; full list of members (8 pages)
28 October 1998Full accounts made up to 27 June 1998 (12 pages)
28 October 1998Full accounts made up to 27 June 1998 (12 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New director appointed (8 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New director appointed (8 pages)
6 January 1998Return made up to 03/12/97; no change of members (6 pages)
6 January 1998Return made up to 03/12/97; no change of members (6 pages)
10 December 1997Accounts for a dormant company made up to 28 June 1997 (8 pages)
10 December 1997Accounts for a dormant company made up to 28 June 1997 (8 pages)
15 January 1997Return made up to 03/12/96; no change of members (6 pages)
15 January 1997Return made up to 03/12/96; no change of members (6 pages)
13 November 1996Accounts for a dormant company made up to 29 June 1996 (5 pages)
13 November 1996Accounts for a dormant company made up to 29 June 1996 (5 pages)
11 April 1996Accounts for a dormant company made up to 24 June 1995 (6 pages)
11 April 1996Accounts for a dormant company made up to 24 June 1995 (6 pages)
21 December 1995Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 1995Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 1995Accounts for a dormant company made up to 25 June 1994 (6 pages)
3 April 1995Accounts for a dormant company made up to 25 June 1994 (6 pages)
28 February 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1987Registered office changed on 10/08/87 from: 58-64 campo lane sheffield S1 1FW (1 page)
10 August 1987Registered office changed on 10/08/87 from: 58-64 campo lane sheffield S1 1FW (1 page)
1 April 1987Certificate of Incorporation (1 page)
1 April 1987Certificate of Incorporation (1 page)