Company NameEx Food Limited
Company StatusDissolved
Company Number02141784
CategoryPrivate Limited Company
Incorporation Date22 June 1987(36 years, 10 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(21 years, 7 months after company formation)
Appointment Duration5 years (closed 21 January 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed14 January 2009(21 years, 7 months after company formation)
Appointment Duration5 years (closed 21 January 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 21 January 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 21 January 2014)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Stuart Alan Randall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1993)
RoleFinancial Director
Correspondence AddressSteppes Cottage The Moor
Bodenham
Hereford
HR1 3HS
Wales
Director NameMr Brian Victor Carver
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1993)
RoleManaging Director - Pectin Division
Country of ResidenceUnited Kingdom
Correspondence AddressOld Chapel House
Leys Hill Kerne Bridge
Ross On Wye
Herefordshire
HR9 5QU
Wales
Director NameMr George Warwick Littlecott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1993)
RoleCommercial Director
Correspondence Address1 The Park
Hereford
Herefordshire
HR1 1TF
Wales
Director NameMr Colin Byard Eldridge
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 1994)
RoleGeneral Manager
Correspondence AddressThe Grey House
Nunnington
Hereford
HR1 3NJ
Wales
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Secretary NameWilliam George Stebbings
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(6 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 July 1994)
RoleGroup Financial Director
Correspondence AddressCockcroft House
Cockcroft
Leominster
Herefordshire
HR6 0EP
Wales
Director NameMr John Kennish Rudgard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 1998)
RoleGroup Managing Director
Correspondence AddressClaremont Court
Swainshill
Hereford
Herefordshire
HR4 7PU
Wales
Director NameRoger Michael Daniels
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(6 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 May 2003)
RoleSecretary
Correspondence AddressSunnybank Farm
Venns Green
Sutton St Nicholas
Herefordshire
HR1 3DD
Wales
Director NameMr Trevor John Gregory
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(7 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Llanwarne
Herefordshire
HR2 8JE
Wales
Director NameMr Alan Campbell Flockhart
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2002)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address55 Battenhall Road
Worcester
Worcestershire
WR5 2BP
Director NameMr Michael John Hughes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ailsa Road
Twickenham
Middlesex
TW1 1QJ
Director NameMr Christopher David Hitchiner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Director NameWilliam George Stebbings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 October 2003)
RoleSolicitor
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed08 October 2003(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(24 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed08 October 2003(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

10k at £1H.p. Bulmer Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (6 pages)
26 September 2013Secretary's details changed for Mrs Anne Louise Oliver on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Sean Michael Paterson on 26 September 2013 (2 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (6 pages)
26 September 2013Director's details changed for Mr Sean Michael Paterson on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mrs Anne Louise Oliver on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mrs Kelly Taylor-Welsh on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mrs Anne Louise Oliver on 26 September 2013 (2 pages)
26 September 2013Secretary's details changed for Mrs Anne Louise Oliver on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mrs Kelly Taylor-Welsh on 26 September 2013 (2 pages)
19 September 2013Statement of capital on 19 September 2013
  • GBP 1
(4 pages)
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2013Statement of capital on 19 September 2013
  • GBP 1
(4 pages)
19 September 2013Solvency statement dated 16/09/13 (1 page)
19 September 2013Statement by Directors (1 page)
19 September 2013Statement by directors (1 page)
19 September 2013Solvency Statement dated 16/09/13 (1 page)
30 October 2012Change of name notice (2 pages)
30 October 2012Company name changed star pubs and bars LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
30 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
30 October 2012Change of name notice (2 pages)
21 September 2012Director's details changed for Mrs Kelly Taylor-Welsh on 21 September 2012 (2 pages)
21 September 2012Secretary's details changed for Mrs Anne Louise Oliver on 21 September 2012 (2 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
21 September 2012Director's details changed for Mr Sean Michael Paterson on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Anne Louise Oliver on 21 September 2012 (2 pages)
21 September 2012Secretary's details changed for Mrs Anne Louise Oliver on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Kelly Taylor-Welsh on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Anne Louise Oliver on 21 September 2012 (2 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
21 September 2012Director's details changed for Mr Sean Michael Paterson on 21 September 2012 (2 pages)
18 September 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-17
(3 pages)
18 September 2012Company name changed food ingredients LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
2 April 2012Termination of appointment of John Low as a director (1 page)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
28 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
28 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
12 September 2011Termination of appointment of William Payne as a director (1 page)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
5 April 2011Full accounts made up to 31 December 2010 (9 pages)
5 April 2011Full accounts made up to 31 December 2010 (9 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
3 March 2009Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
18 February 2009Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page)
18 February 2009Appointment terminate, director and secretary simon howard aves logged form (1 page)
13 February 2009Director appointed craig tedford (4 pages)
13 February 2009Director appointed craig tedford (4 pages)
2 February 2009Director appointed william john payne (4 pages)
2 February 2009Director appointed william john payne (4 pages)
28 January 2009Director and secretary appointed anne louise oliver (4 pages)
28 January 2009Director and secretary appointed anne louise oliver (4 pages)
7 October 2008Return made up to 14/09/08; full list of members (5 pages)
7 October 2008Return made up to 14/09/08; full list of members (5 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
25 July 2008Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page)
5 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 September 2007Return made up to 14/09/07; full list of members (5 pages)
27 September 2007Return made up to 14/09/07; full list of members (5 pages)
11 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2006Return made up to 14/09/06; full list of members (7 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 September 2005Return made up to 14/09/05; full list of members (7 pages)
21 September 2005Return made up to 14/09/05; full list of members (7 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004New director appointed (7 pages)
9 November 2004New director appointed (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 September 2004Return made up to 14/09/04; full list of members (7 pages)
14 September 2004Return made up to 14/09/04; full list of members (7 pages)
11 January 2004Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page)
11 January 2004Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page)
29 September 2003Full accounts made up to 28 March 2003 (13 pages)
29 September 2003Full accounts made up to 28 March 2003 (13 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
24 July 2003Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page)
24 July 2003Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
21 November 2002Total exemption full accounts made up to 26 April 2002 (11 pages)
21 November 2002Total exemption full accounts made up to 26 April 2002 (11 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
10 October 2002Return made up to 14/09/02; full list of members (8 pages)
10 October 2002Return made up to 14/09/02; full list of members (8 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
22 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2002Total exemption full accounts made up to 27 April 2001 (10 pages)
4 March 2002Total exemption full accounts made up to 27 April 2001 (10 pages)
10 October 2001Return made up to 14/09/01; full list of members (7 pages)
10 October 2001Return made up to 14/09/01; full list of members (7 pages)
28 February 2001Full accounts made up to 28 April 2000 (11 pages)
28 February 2001Full accounts made up to 28 April 2000 (11 pages)
9 October 2000Return made up to 14/09/00; full list of members (7 pages)
9 October 2000Return made up to 14/09/00; full list of members (7 pages)
2 February 2000Full accounts made up to 30 April 1999 (11 pages)
2 February 2000Full accounts made up to 30 April 1999 (11 pages)
5 October 1999Return made up to 14/09/99; no change of members (6 pages)
5 October 1999Return made up to 14/09/99; no change of members (6 pages)
19 October 1998Full accounts made up to 24 April 1998 (12 pages)
19 October 1998Full accounts made up to 24 April 1998 (12 pages)
6 October 1998Return made up to 14/09/98; bulk list available separately (4 pages)
6 October 1998Return made up to 14/09/98; bulk list available separately (4 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
27 January 1998Auditor's resignation (1 page)
27 January 1998Auditor's resignation (1 page)
27 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 October 1997Return made up to 14/09/97; no change of members (6 pages)
8 October 1997Return made up to 14/09/97; no change of members (6 pages)
29 September 1997Full accounts made up to 25 April 1997 (12 pages)
29 September 1997Full accounts made up to 25 April 1997 (12 pages)
24 October 1996Full accounts made up to 26 April 1996 (10 pages)
24 October 1996Full accounts made up to 26 April 1996 (10 pages)
8 October 1996Return made up to 14/09/96; full list of members (9 pages)
8 October 1996Return made up to 14/09/96; full list of members (9 pages)
2 October 1995Return made up to 14/09/95; no change of members (6 pages)
2 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1995Full accounts made up to 28 April 1995 (11 pages)
19 September 1995Full accounts made up to 28 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
27 September 1993Return made up to 14/09/93; full list of members (6 pages)
27 September 1993Return made up to 14/09/93; full list of members (6 pages)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1990Return made up to 14/09/90; full list of members (4 pages)
2 October 1990Return made up to 14/09/90; full list of members (4 pages)
8 November 1988Return made up to 15/09/88; full list of members (4 pages)
8 November 1988Return made up to 15/09/88; full list of members (4 pages)
6 September 1988Full accounts made up to 29 April 1988 (11 pages)
6 September 1988Full accounts made up to 29 April 1988 (11 pages)
29 October 1987Memorandum and Articles of Association (8 pages)
29 October 1987Memorandum and Articles of Association (8 pages)
23 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
23 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
22 October 1987Wd 13/10/87 ad 30/07/87--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
22 October 1987Wd 13/10/87 ad 30/07/87--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
2 September 1987Memorandum and Articles of Association (8 pages)
2 September 1987Memorandum and Articles of Association (8 pages)
2 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 September 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 July 1987Amount paid nil/part paid shares (1 page)
13 July 1987Amount paid nil/part paid shares (1 page)
22 June 1987Incorporation (25 pages)
22 June 1987Incorporation (25 pages)