Company NameSalform Limited
Company StatusDissolved
Company Number02122371
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(23 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 27 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameMrs Caroline Ann Drake
StatusClosed
Appointed04 November 2010(23 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 27 December 2016)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert George McCormack
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(25 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameMichael Henry Berrisford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 October 1999)
RoleEuropean Finance Director
Correspondence Address51 Clarence Road
London
SW19 8QF
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Director NameMark Poole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(8 years, 2 months after company formation)
Appointment Duration4 days (resigned 03 July 1995)
RoleChartered Accountant
Correspondence Address2 Broadlands Way
New Malden
Surrey
KT3 6PW
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameDuncan Eden Tatton Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2000)
RoleFinance Director
Correspondence Address45 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameDavid Simon Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 June 2005)
RoleCompany Director
Correspondence AddressSuite Thame Cottage
Thame Road Warborough
Wallingford
Oxfordshire
OX10 7DH
Director NameMr Stephen Peckham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(12 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWedgewood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameDennis Henderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(18 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2005)
RoleGroup Operations Director
Correspondence AddressRegency House
Knights Hill
Naseby
Northants
NN6 6AH
Director NameMr Simon Terence Douglas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Hatfield Road
St. Albans
Hertfordshire
AL1 4HY
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(19 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2010)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Jonathan Mark Cohen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(23 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Tilesh Chimanbhai Patel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
30 August 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 3
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 3
(3 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 August 2014Statement of company's objects (2 pages)
12 August 2014Statement of company's objects (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
6 November 2012Appointment of Mr Robert George Mccormack as a director (2 pages)
6 November 2012Termination of appointment of Tilesh Patel as a director (1 page)
6 November 2012Termination of appointment of Tilesh Patel as a director (1 page)
6 November 2012Appointment of Mr Robert George Mccormack as a director (2 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
16 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
16 May 2011Termination of appointment of Jonathan Cohen as a director (1 page)
16 May 2011Termination of appointment of Jonathan Cohen as a director (1 page)
16 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 November 2010Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages)
10 November 2010Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages)
9 November 2010Termination of appointment of Barry Gerrard as a secretary (1 page)
9 November 2010Termination of appointment of Gordon Mccallum as a director (1 page)
9 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
9 November 2010Termination of appointment of Gordon Mccallum as a director (1 page)
9 November 2010Appointment of Mrs Caroline Ann Drake as a secretary (1 page)
9 November 2010Termination of appointment of Barry Gerrard as a secretary (1 page)
9 November 2010Appointment of Mrs Caroline Ann Drake as a secretary (1 page)
9 November 2010Appointment of Jonathan Mark Cohen as a director (2 pages)
9 November 2010Appointment of Jonathan Mark Cohen as a director (2 pages)
9 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 October 2009Full accounts made up to 31 March 2009 (11 pages)
25 October 2009Full accounts made up to 31 March 2009 (11 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
19 January 2009Full accounts made up to 31 March 2008 (12 pages)
19 January 2009Full accounts made up to 31 March 2008 (12 pages)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london. W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london. W8 7AR (1 page)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
25 September 2007New director appointed (9 pages)
25 September 2007New director appointed (9 pages)
23 September 2007New director appointed (5 pages)
23 September 2007New director appointed (5 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 June 2006Return made up to 01/06/06; full list of members (2 pages)
14 June 2006Return made up to 01/06/06; full list of members (2 pages)
24 October 2005Full accounts made up to 31 March 2005 (13 pages)
24 October 2005Full accounts made up to 31 March 2005 (13 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
15 December 2004Full accounts made up to 31 March 2004 (13 pages)
15 December 2004Full accounts made up to 31 March 2004 (13 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 March 2004Return made up to 31/01/04; full list of members (5 pages)
4 March 2004Return made up to 31/01/04; full list of members (5 pages)
31 January 2004Director's particulars changed (1 page)
31 January 2004Director's particulars changed (1 page)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 January 2004Full accounts made up to 31 January 2003 (13 pages)
12 January 2004Full accounts made up to 31 January 2003 (13 pages)
27 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
27 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
18 February 2003Return made up to 31/01/03; full list of members (5 pages)
18 February 2003Return made up to 31/01/03; full list of members (5 pages)
4 December 2002Full accounts made up to 31 January 2002 (13 pages)
4 December 2002Full accounts made up to 31 January 2002 (13 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
14 February 2002Return made up to 31/01/02; full list of members (5 pages)
14 February 2002Return made up to 31/01/02; full list of members (5 pages)
27 December 2001Full accounts made up to 31 January 2001 (13 pages)
27 December 2001Full accounts made up to 31 January 2001 (13 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
26 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
26 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
5 March 2001Full accounts made up to 31 January 2000 (12 pages)
5 March 2001Full accounts made up to 31 January 2000 (12 pages)
1 March 2001Return made up to 31/01/01; full list of members (5 pages)
1 March 2001Return made up to 31/01/01; full list of members (5 pages)
23 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
23 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
20 April 2000Full accounts made up to 31 January 1999 (13 pages)
20 April 2000Full accounts made up to 31 January 1999 (13 pages)
19 April 2000New director appointed (3 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (3 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
2 February 2000Return made up to 31/01/00; full list of members (5 pages)
2 February 2000Return made up to 31/01/00; full list of members (5 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
1 October 1999Delivery ext'd 3 mth 31/01/99 (1 page)
1 October 1999Delivery ext'd 3 mth 31/01/99 (1 page)
31 August 1999Full accounts made up to 31 January 1998 (12 pages)
31 August 1999Full accounts made up to 31 January 1998 (12 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1999Return made up to 31/01/99; full list of members (7 pages)
8 February 1999Return made up to 31/01/99; full list of members (7 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
30 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
18 April 1998Full accounts made up to 31 January 1997 (12 pages)
18 April 1998Full accounts made up to 31 January 1997 (12 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
13 January 1998Return made up to 31/12/97; full list of members (13 pages)
13 January 1998Return made up to 31/12/97; full list of members (13 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
17 November 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
17 November 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
4 March 1997Full accounts made up to 31 January 1996 (12 pages)
4 March 1997Full accounts made up to 31 January 1996 (12 pages)
6 January 1997Return made up to 31/12/96; full list of members (27 pages)
6 January 1997Return made up to 31/12/96; full list of members (27 pages)
22 October 1996New director appointed (6 pages)
22 October 1996New director appointed (6 pages)
16 October 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
16 October 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
5 March 1996Full accounts made up to 31 January 1995 (11 pages)
5 March 1996Full accounts made up to 31 January 1995 (11 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
30 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
30 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
7 November 1995Secretary resigned;new secretary appointed (4 pages)
7 November 1995Secretary resigned;new secretary appointed (4 pages)
4 August 1995Director resigned (4 pages)
4 August 1995Director resigned (4 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
2 December 1994Full accounts made up to 31 January 1994 (12 pages)
2 December 1994Full accounts made up to 31 January 1994 (12 pages)
9 December 1993Full accounts made up to 31 January 1993 (8 pages)
9 December 1993Full accounts made up to 31 January 1993 (8 pages)
24 March 1993Full accounts made up to 31 July 1991 (7 pages)
24 March 1993Full accounts made up to 31 July 1991 (7 pages)
24 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1991Full accounts made up to 31 July 1990 (7 pages)
19 August 1991Full accounts made up to 31 July 1990 (7 pages)
12 November 1990Full accounts made up to 31 July 1988 (18 pages)
12 November 1990Full accounts made up to 31 July 1988 (18 pages)