Company NameOasis Art & Craft Products Limited
Company StatusDissolved
Company Number02196366
CategoryPrivate Limited Company
Incorporation Date19 November 1987(36 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameMoneydawn Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Woodward
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(22 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 24 February 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMiss Theriza Domingo
StatusClosed
Appointed01 April 2014(26 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (closed 24 February 2015)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr John Frank Yeomans
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mead Broome Lane
Blakedown
Kidderminster
Worcestershire
DY10 3LP
Director NameChristopher Bagnall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressCoppice Bank Cottage
Ranters Bank Far Forest
Rock Nr Kidderminster
Worcs
DY14 9DT
Secretary NameChristopher Bagnall
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressCoppice Bank Cottage
Ranters Bank Far Forest
Rock Nr Kidderminster
Worcs
DY14 9DT
Director NameChristopher Edward Wraight
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(11 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aston Park
Aston Rowant
Watlington
Oxfordshire
OX49 5SW
Director NameMichael William George Henderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(11 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydon Barn
Upper Vann Lane
Hambledon
Surrey
GU8 4ED
Director NameMiss Janet Rosalyn Keightley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(11 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Avenue
Harrow
Middlesex
HA3 5RH
Secretary NameMichael Frederick Walker
NationalityBritish
StatusResigned
Appointed09 July 1999(11 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 06 July 2006)
RoleCompany Director
Correspondence Address88 Westminster Way
Oxford
Oxfordshire
OX2 0LP
Secretary NameMiss Janet Rosalyn Keightley
NationalityBritish
StatusResigned
Appointed06 July 2006(18 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Avenue
Harrow
Middlesex
HA3 5RH
Director NameMr Paul Aston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2010)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence AddressWhitefriars Avenue
Harrow
Middlesex
HA3 5RH
Director NameErik Urnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed22 December 2006(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2008)
RoleCEO
Correspondence Address13 Bengt Langhs Gata
25433 Helsingborg
Sweden
Director NameMr Richard Goodban
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Avenue
Harrow
Middlesex
HA3 5RH
Director NameMr Neil Robson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhitefriars Avenue
Harrow
Middlesex
HA3 5RH
Director NameMr Steven Paul Chamberlain
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(22 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Lewis John Pepall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Michael Charles
StatusResigned
Appointed21 June 2011(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Richard Jean Llewellyn Evans
StatusResigned
Appointed31 May 2013(25 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Sarabjit Singh Birdi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(26 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ

Contact

Websitewww.reeves-art.com
Email address[email protected]
Telephone01562 744522
Telephone regionKidderminster

Location

Registered AddressThe Studio Building
21 Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

500k at £1Colart Fine Art & Graphics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
4 November 2014Application to strike the company off the register (3 pages)
24 September 2014Accounts made up to 31 December 2013 (4 pages)
24 September 2014Accounts made up to 31 December 2013 (4 pages)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director on 1 April 2014 (2 pages)
28 April 2014Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 1 April 2014 (1 page)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director on 1 April 2014 (2 pages)
28 April 2014Termination of appointment of Lewis John Pepall as a director on 1 April 2014 (1 page)
28 April 2014Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 1 April 2014 (1 page)
28 April 2014Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 1 April 2014 (1 page)
28 April 2014Appointment of Miss Theriza Domingo as a secretary on 1 April 2014 (2 pages)
28 April 2014Appointment of Miss Theriza Domingo as a secretary on 1 April 2014 (2 pages)
28 April 2014Termination of appointment of Steven Paul Chamberlain as a director on 1 April 2014 (1 page)
28 April 2014Termination of appointment of Steven Paul Chamberlain as a director on 1 April 2014 (1 page)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director on 1 April 2014 (2 pages)
28 April 2014Termination of appointment of Lewis John Pepall as a director on 1 April 2014 (1 page)
28 April 2014Termination of appointment of Steven Paul Chamberlain as a director on 1 April 2014 (1 page)
28 April 2014Appointment of Miss Theriza Domingo as a secretary on 1 April 2014 (2 pages)
28 April 2014Termination of appointment of Lewis John Pepall as a director on 1 April 2014 (1 page)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 500,000
(4 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 500,000
(4 pages)
4 October 2013Accounts made up to 31 December 2012 (4 pages)
4 October 2013Accounts made up to 31 December 2012 (4 pages)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary on 31 May 2013 (1 page)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary on 31 May 2013 (1 page)
17 June 2013Termination of appointment of Michael Charles as a secretary on 31 May 2013 (1 page)
17 June 2013Termination of appointment of Michael Charles as a secretary on 31 May 2013 (1 page)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 31 December 2011 (23 pages)
24 September 2012Full accounts made up to 31 December 2011 (23 pages)
5 January 2012Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Termination of appointment of Neil Robson as a director (1 page)
24 June 2011Appointment of Mr Lewis John Pepall as a director (2 pages)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Termination of appointment of Neil Robson as a director (1 page)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Appointment of Mr Lewis John Pepall as a director (2 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Paul Aston as a director (1 page)
29 April 2010Termination of appointment of Paul Aston as a director (1 page)
6 April 2010Full accounts made up to 31 December 2009 (19 pages)
6 April 2010Full accounts made up to 31 December 2009 (19 pages)
9 March 2010Termination of appointment of Richard Goodban as a director (1 page)
9 March 2010Appointment of Mr Steven Paul Chamberlain as a director (2 pages)
9 March 2010Termination of appointment of Richard Goodban as a director (1 page)
9 March 2010Appointment of Mr Paul Woodward as a director (2 pages)
9 March 2010Appointment of Mr Paul Woodward as a director (2 pages)
9 March 2010Appointment of Mr Steven Paul Chamberlain as a director (2 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Neil Robson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Goodban on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Paul Aston on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Neil Robson on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Miss Janet Rosalyn Keightley on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr Paul Aston on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Paul Aston on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Miss Janet Rosalyn Keightley on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Miss Janet Rosalyn Keightley on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr Richard Goodban on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Miss Janet Rosalyn Keightley on 6 November 2009 (1 page)
6 November 2009Director's details changed for Miss Janet Rosalyn Keightley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Neil Robson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Miss Janet Rosalyn Keightley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Goodban on 6 November 2009 (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (19 pages)
16 September 2009Full accounts made up to 31 December 2008 (19 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 March 2009Director appointed mr neil robson (2 pages)
6 March 2009Director appointed mr neil robson (2 pages)
5 November 2008Return made up to 26/10/08; full list of members (4 pages)
5 November 2008Return made up to 26/10/08; full list of members (4 pages)
5 November 2008Director's change of particulars / erik urnes / 14/07/2008 (1 page)
5 November 2008Director's change of particulars / erik urnes / 14/07/2008 (1 page)
5 November 2008Appointment terminated director erik urnes (1 page)
5 November 2008Appointment terminated director erik urnes (1 page)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
27 February 2008Appointment terminated director christopher wraight (1 page)
27 February 2008Director appointed mr richard john goodban (1 page)
27 February 2008Director appointed mr richard john goodban (1 page)
27 February 2008Appointment terminated director christopher wraight (1 page)
9 November 2007Return made up to 26/10/07; full list of members (3 pages)
9 November 2007Return made up to 26/10/07; full list of members (3 pages)
18 October 2007Full accounts made up to 31 December 2006 (18 pages)
18 October 2007Full accounts made up to 31 December 2006 (18 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
31 October 2006Return made up to 26/10/06; full list of members (2 pages)
31 October 2006Return made up to 26/10/06; full list of members (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 November 2005Return made up to 26/10/05; full list of members (7 pages)
14 November 2005Return made up to 26/10/05; full list of members (7 pages)
7 September 2005Full accounts made up to 31 December 2004 (17 pages)
7 September 2005Full accounts made up to 31 December 2004 (17 pages)
7 December 2004Return made up to 26/10/04; full list of members (7 pages)
7 December 2004Return made up to 26/10/04; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (17 pages)
19 October 2004Full accounts made up to 31 December 2003 (17 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
18 November 2003Return made up to 26/10/03; full list of members (7 pages)
18 November 2003Return made up to 26/10/03; full list of members (7 pages)
24 October 2003Auditor's resignation (1 page)
24 October 2003Auditor's resignation (1 page)
23 October 2003Full accounts made up to 31 December 2002 (18 pages)
23 October 2003Full accounts made up to 31 December 2002 (18 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2002Return made up to 26/10/02; full list of members (7 pages)
14 November 2002Return made up to 26/10/02; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
22 November 2001Return made up to 26/10/01; full list of members (7 pages)
22 November 2001Return made up to 26/10/01; full list of members (7 pages)
20 August 2001Full accounts made up to 31 December 2000 (16 pages)
20 August 2001Full accounts made up to 31 December 2000 (16 pages)
16 November 2000Return made up to 26/10/00; full list of members (7 pages)
16 November 2000Return made up to 26/10/00; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (19 pages)
24 October 2000Full accounts made up to 31 December 1999 (19 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 August 2000Memorandum and Articles of Association (9 pages)
1 August 2000Memorandum and Articles of Association (9 pages)
21 November 1999Return made up to 26/10/99; full list of members (8 pages)
21 November 1999Return made up to 26/10/99; full list of members (8 pages)
24 August 1999Nc inc already adjusted 11/08/99 (1 page)
24 August 1999Nc inc already adjusted 11/08/99 (1 page)
24 August 1999Ad 11/08/99--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
24 August 1999Ad 11/08/99--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
24 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
23 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
20 August 1999Declaration of assistance for shares acquisition (11 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
20 August 1999Declaration of assistance for shares acquisition (11 pages)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
16 August 1999Accounts made up to 28 February 1999 (18 pages)
16 August 1999Accounts made up to 28 February 1999 (18 pages)
3 August 1999£ ic 200/100 09/07/99 £ sr 100@1=100 (1 page)
3 August 1999£ ic 200/100 09/07/99 £ sr 100@1=100 (1 page)
21 July 1999New director appointed (3 pages)
21 July 1999New director appointed (3 pages)
21 July 1999New director appointed (3 pages)
21 July 1999New director appointed (3 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 1999Auditor's resignation (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Declaration of assistance for shares acquisition (6 pages)
20 July 1999Registered office changed on 20/07/99 from: nicklin & co, church court, stourbridge road, halesowen, W. midlands. B63 3TT (1 page)
20 July 1999Registered office changed on 20/07/99 from: nicklin & co, church court, stourbridge road, halesowen, W. midlands. B63 3TT (1 page)
20 July 1999Auditor's resignation (1 page)
20 July 1999New director appointed (3 pages)
20 July 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 July 1999New director appointed (3 pages)
20 July 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
20 July 1999Declaration of assistance for shares acquisition (6 pages)
20 July 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
20 July 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Return made up to 26/10/98; full list of members (7 pages)
17 November 1998Return made up to 26/10/98; full list of members (7 pages)
26 October 1998Accounts made up to 28 February 1998 (19 pages)
26 October 1998Accounts made up to 28 February 1998 (19 pages)
7 November 1997Return made up to 26/10/97; no change of members (4 pages)
7 November 1997Return made up to 26/10/97; no change of members (4 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
14 October 1997Amended accounts made up to 28 February 1997 (19 pages)
14 October 1997Amended accounts made up to 28 February 1997 (19 pages)
18 August 1997Accounts made up to 28 February 1997 (20 pages)
18 August 1997Accounts made up to 28 February 1997 (20 pages)
5 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1996Accounts made up to 29 February 1996 (20 pages)
13 May 1996Accounts made up to 29 February 1996 (20 pages)
9 November 1995Return made up to 26/10/95; no change of members
  • 363(287) ‐ Registered office changed on 09/11/95
(4 pages)
9 November 1995Return made up to 26/10/95; no change of members
  • 363(287) ‐ Registered office changed on 09/11/95
(4 pages)
1 September 1995Accounts made up to 28 February 1995 (21 pages)
1 September 1995Accounts made up to 28 February 1995 (21 pages)
19 January 1989Particulars of mortgage/charge (3 pages)
19 January 1989Particulars of mortgage/charge (3 pages)
19 November 1987Incorporation (12 pages)
19 November 1987Incorporation (12 pages)